ROYAL HIGH SCHOOL PRESERVATION TRUST

Register to unlock more data on OkredoRegister

ROYAL HIGH SCHOOL PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC504433

Incorporation date

27/04/2015

Size

Small

Contacts

Registered address

Registered address

Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon20/10/2025
Director's details changed for Ms Gillian Frances Woolman on 2025-10-01
dot icon30/09/2025
Accounts for a small company made up to 2025-03-31
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Director's details changed for Mrs Carol Elizabeth Nimmo on 2025-04-14
dot icon14/04/2025
Director's details changed for Ms Gillian Frances Woolman on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Rab John Bennetts Obe on 2025-04-14
dot icon14/04/2025
Termination of appointment of J & H Mitchell Ws as a secretary on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Carol Colburn Grigor on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Andrew Colin Macduff Liddell Mbe on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon20/01/2025
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Colinton Suite Strathmore Offices 91 George Street Edinburgh EH2 3ES on 2025-01-20
dot icon08/01/2025
Termination of appointment of Morven Davis as a director on 2024-12-23
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Statement of company's objects
dot icon04/09/2024
Memorandum and Articles of Association
dot icon01/08/2024
Director's details changed for Mr Hector Gordon Martin on 2024-08-01
dot icon30/07/2024
Termination of appointment of Amanda Jean Forsyth as a director on 2024-07-29
dot icon11/04/2024
Director's details changed for Mr Andrew Colin Macduff Liddell on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon28/03/2024
Appointment of Dr Brian Andrew Lang as a director on 2024-03-27
dot icon28/03/2024
Director's details changed for Dr Brian Andrew Lang on 2024-03-28
dot icon22/03/2024
Director's details changed for Mr Rab John Bennetts Obe on 2024-03-22
dot icon19/03/2024
Director's details changed for Mrs Amanda Jean Forsyth on 2024-03-18
dot icon13/03/2024
Appointment of Mr Rab John Bennetts Obe as a director on 2024-03-12
dot icon13/03/2024
Appointment of Ms Morven Davis as a director on 2024-02-26
dot icon12/03/2024
Appointment of Mr Hector Gordon Martin as a director on 2024-03-12
dot icon12/03/2024
Appointment of Ms Gillian Frances Woolman as a director on 2024-03-12
dot icon05/03/2024
Termination of appointment of Beverley Hart as a director on 2024-02-26
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/11/2023
Appointment of Mrs Carol Elizabeth Nimmo as a director on 2023-11-13
dot icon02/10/2023
Termination of appointment of William John Gray Muir as a director on 2023-09-21
dot icon01/08/2023
Termination of appointment of Michael Philip Thorne as a director on 2023-07-29
dot icon19/04/2023
Director's details changed for Mrs Carol Colburn Grigor on 2023-04-14
dot icon19/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon14/04/2023
Director's details changed for Mrs Carol Colburn Grigor on 2023-04-14
dot icon14/04/2023
Change of details for Mrs Carol Colburn Grigor as a person with significant control on 2023-04-14
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Raymond Marvin Entwistle as a director on 2022-12-19
dot icon28/11/2022
Appointment of Mrs Amanda Jean Forsyth as a director on 2022-11-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J & H MITCHELL LLP
Corporate Secretary
27/04/2015 - 14/04/2025
35
Entwistle, Raymond Marvin
Director
27/04/2015 - 19/12/2022
10
Grigor, Carol Colburn
Director
27/04/2015 - Present
6
Lang, Brian Andrew, Dr
Director
27/03/2024 - Present
12
Gray Muir, William John
Director
27/04/2015 - 21/09/2023
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROYAL HIGH SCHOOL PRESERVATION TRUST

ROYAL HIGH SCHOOL PRESERVATION TRUST is an(a) Active company incorporated on 27/04/2015 with the registered office located at Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ES. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROYAL HIGH SCHOOL PRESERVATION TRUST?

toggle

ROYAL HIGH SCHOOL PRESERVATION TRUST is currently Active. It was registered on 27/04/2015 .

Where is ROYAL HIGH SCHOOL PRESERVATION TRUST located?

toggle

ROYAL HIGH SCHOOL PRESERVATION TRUST is registered at Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ES.

What does ROYAL HIGH SCHOOL PRESERVATION TRUST do?

toggle

ROYAL HIGH SCHOOL PRESERVATION TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ROYAL HIGH SCHOOL PRESERVATION TRUST?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with no updates.