EDINBURGH WORLD HERITAGE TRUST - EDINBURGH


Company Profile Company Filings

Overview

EDINBURGH WORLD HERITAGE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Active.
EDINBURGH WORLD HERITAGE TRUST was incorporated 25 years ago on 31/03/1999 and has the registered number: SC195077. The accounts status is SMALL and accounts are next due on 31/12/2024.

EDINBURGH WORLD HERITAGE TRUST - EDINBURGH

This company is listed in the following categories:
71111 - Architectural activities
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 BAKEHOUSE CLOSE
EDINBURGH
MIDLOTHIAN
EH8 8DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EUAN ROBERT DAVIDSON Jul 1994 British Director 2022-08-05 CURRENT
DOUGLAS JOHN BROTHERSTON May 1961 British Director 2022-08-05 CURRENT
PROFESSOR OLIVIER JAMES GARDEN Nov 1953 British Director 2015-07-13 CURRENT
MARGARET ARMA GRAHAM Jan 1959 British Director 2022-08-05 CURRENT
ANDREW RICHARD NEIL HENDERSON Jun 1978 British Director 2020-07-06 CURRENT
MARK THOMAS HOPTON Jul 1964 British Director 2016-09-26 CURRENT
MR PAUL ROBERT JARDINE Aug 1961 British Director 2018-07-09 CURRENT
MISS SOPHIE REBECCA MILLS Dec 1996 British Director 2021-02-15 CURRENT
MR NEIL STEVEN RENNICK Jun 1967 British Director 2020-07-06 CURRENT
MS MEGAN LAURA ANNE VERONESI Nov 1986 Scottish Director 2020-07-06 CURRENT
MR CHARLES NICHOLAS WHITE Jan 1971 British Director 2020-09-07 CURRENT
JAMES IAIN MACDONALD Feb 1966 British Director 2012-09-24 UNTIL 2019-09-16 RESIGNED
MR JOHN ANTHONY HUTCHINSON Sep 1947 British Director 2003-09-16 UNTIL 2004-01-13 RESIGNED
BRIAN HOUSTON Oct 1946 British Director 1999-04-27 UNTIL 2003-06-25 RESIGNED
SUSANNAH KATHARINE MYLNE HONEYMAN Jan 1948 British Director 2003-09-16 UNTIL 2004-01-13 RESIGNED
PROFESSOR TREVOR JOHN DAVIES Jan 1944 British Director 2003-06-25 UNTIL 2007-06-07 RESIGNED
CAROLINE MARY SIBBALD Feb 1955 British Secretary 2007-06-30 UNTIL 2016-12-12 RESIGNED
THE HON DAVID WILLIAM GRAHAM GUEST Sep 1943 British Director 1999-04-27 UNTIL 1999-06-15 RESIGNED
THE HON DAVID WILLIAM GRAHAM GUEST Sep 1943 British Director 2000-06-21 UNTIL 2004-01-13 RESIGNED
MR NEIL GARDINER Jan 1967 British Director 2018-04-30 UNTIL 2022-06-28 RESIGNED
WILLIAM ARTHUR FURNESS Sep 1945 British Director 2000-01-24 UNTIL 2004-01-13 RESIGNED
ANDREW GORDON FRASER Aug 1937 British Director 1999-06-02 UNTIL 2001-11-05 RESIGNED
CAROLINE MARY SIBBALD Feb 1955 British Secretary 1999-03-31 UNTIL 2004-09-14 RESIGNED
MRS CHRISTINA ZOE CLARK Nov 1957 British Secretary 2004-09-14 UNTIL 2007-06-30 RESIGNED
MISS KAY REBECCA MARWICK Secretary 2016-12-12 UNTIL 2021-08-05 RESIGNED
SIR JAMES DUNCAN DUNBAR NASMITH Mar 1927 British Director 1999-04-27 UNTIL 2004-01-13 RESIGNED
MR DAVID GRAHAM BRUCE DUNCAN Aug 1936 British Director 2004-01-13 UNTIL 2008-09-22 RESIGNED
PATRICIA ANN ECCLES Feb 1936 British Director 2002-12-10 UNTIL 2004-01-13 RESIGNED
THE HON MRS ELIZABETH MARY FAIRBAIRN Jun 1938 British Director 1999-03-31 UNTIL 2004-01-13 RESIGNED
MRS MOYRA ELIZABETH MCKENZIE FORREST Aug 1948 British Director 1999-06-15 UNTIL 2000-06-21 RESIGNED
JOSEF DOMENICO BONI Dec 1962 British Director 1999-04-27 UNTIL 2001-09-24 RESIGNED
MARK ANTHONY COUSINS May 1960 British Director 1999-12-08 UNTIL 2004-01-13 RESIGNED
MR JEREMY MICHAEL CHITTLEBURGH Jul 1965 British Director 2012-12-10 UNTIL 2022-12-05 RESIGNED
COUNCILLOR MAUREEN MARGARET CHILD Aug 1950 British Director 2017-10-02 UNTIL 2022-06-30 RESIGNED
ROBERT CAIRNS Jul 1947 British Director 1999-04-27 UNTIL 2003-06-25 RESIGNED
MAIDIE CAHILL Aug 1956 British Director 2004-01-13 UNTIL 2012-09-24 RESIGNED
MR ROBIN BURLEY May 1948 British Director 2004-01-13 UNTIL 2011-09-26 RESIGNED
DR IAIN GORDON BROWN Oct 1950 British Director 2011-04-11 UNTIL 2014-09-29 RESIGNED
MORRIS BRADLEY May 1933 British Director 1999-04-27 UNTIL 2003-09-16 RESIGNED
MS ELIZABETH MARY WINIFRED DAVIDSON Jul 1962 British Director 2000-03-20 UNTIL 2003-05-31 RESIGNED
ALAN JOSEPH JEFFREY Feb 1943 British Director 1999-04-27 UNTIL 2003-09-16 RESIGNED
MS ANJA AMSEL Jul 1930 British Director 1999-04-27 UNTIL 2002-09-17 RESIGNED
PROFESSOR TREVOR JOHN DAVIES Jan 1944 British Director 2011-04-11 UNTIL 2014-09-29 RESIGNED
CLLR WILLIAM SHEARER CUNNINGHAM Dec 1948 British Director 2003-06-25 UNTIL 2004-01-13 RESIGNED
ALAN RAMSAY DONALDSON Aug 1956 British Director 2010-04-26 UNTIL 2012-07-26 RESIGNED
WILLIAM DEREK COLLIER LYDDON Nov 1925 British Director 1999-03-31 UNTIL 2004-01-13 RESIGNED
JAMES ALEXANDER DAVID LOWRIE Mar 1941 British Director 2007-06-07 UNTIL 2012-05-07 RESIGNED
ANDREW MARK KERR Jan 1940 British Director 1999-04-27 UNTIL 2010-09-27 RESIGNED
MR TERRENCE SCOTT LEVINTHAL Dec 1961 British Director 1999-06-03 UNTIL 1999-10-20 RESIGNED
DR BRIAN ANDREW LANG Dec 1945 British Director 2015-09-28 UNTIL 2019-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Historic Environment Scotland 2016-04-06 Edinburgh   Significant influence or control
City Of Edinburgh Council 2016-04-06 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST GEORGE'S, EDINBURGH EDINBURGH SCOTLAND Active FULL 85200 - Primary education
ALBYN TRUST LIMITED Active SMALL 70100 - Activities of head offices
WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED EDINBURGH Dissolved... FULL 74990 - Non-trading company
CHAMBER DEVELOPMENTS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CHANGEWORKS RESOURCES FOR LIFE EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS EDINBURGH SCOTLAND Active SMALL 85600 - Educational support services
EDINBURGH BUSINESS DEVELOPMENT LIMITED EDINBURGH Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
OLD TOWN PROJECTS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
BEANCO LIMITED MIDLOTHIAN Active UNAUDITED ABRIDGED 70221 - Financial management
CALUM C PHOTOGRAPHY LIMITED EDINBURGH SCOTLAND Active DORMANT 90030 - Artistic creation
SEVEN STREET WEALTH LTD EDINBURGH SCOTLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
DUNEDIN SCHOOL EDINBURGH Active SMALL 85310 - General secondary education
CEC RECOVERY LIMITED EDINBURGH Active UNAUDITED ABRIDGED 49390 - Other passenger land transport
CHIENE + TAIT (GP) LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
SKYECONNECT CIC PORTREE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASIA SCOTLAND INITIATIVE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CT AUDIT LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
CHIENE + TAIT LLP EDINBURGH Active GROUP None Supplied
CHIENE + TAIT GENERAL PARTNER LLP EDINBURGH Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CELTIC DESIGN LTD EDINBURGH Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
ARCHITECTURE AND DESIGN SCOTLAND EDINBURGH Active FULL 84110 - General public administration activities
SANTU COFFEE BARS LTD EDINBURGH, CITY OF EDINBURGH SCOTLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
FORMOSA DELIGHT LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco