Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH GOLDSMITHS TRUST
Company Information for

THE SCOTTISH GOLDSMITHS TRUST

GOLDSMITHS HALL, 24 BROUGHTON STREET, EDINBURGH, EH1 3RH,
Company Registration Number
SC206732
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Goldsmiths Trust
THE SCOTTISH GOLDSMITHS TRUST was founded on 2000-05-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Scottish Goldsmiths Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SCOTTISH GOLDSMITHS TRUST
 
Legal Registered Office
GOLDSMITHS HALL
24 BROUGHTON STREET
EDINBURGH
EH1 3RH
Other companies in EH1
 
Filing Information
Company Number SC206732
Company ID Number SC206732
Date formed 2000-05-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH GOLDSMITHS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCOTTISH GOLDSMITHS TRUST

Current Directors
Officer Role Date Appointed
MARY CAROLINE MICHEL
Company Secretary 2004-02-01
LEAH RACHEL BLACK
Director 2017-01-27
PHILIP ROBERT CARRY
Director 2014-10-02
JOCK FRANCIS ENCOMBE
Director 2017-01-27
KENNETH MACDONALD ARTHUR LEWANDOWSKI
Director 2004-12-14
THOMAS KENNETH MURRAY
Director 2004-12-14
JOHN BOYD STIRLING
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SMITH BENZIE GORDON
Director 2004-12-14 2017-01-27
PAUL ROBERT KENNEDY
Director 2012-01-27 2014-05-29
STEFAN JOHN WACLAWSKI
Director 2008-01-25 2014-02-03
MICHAEL NEILSON LAING
Director 2004-12-14 2012-01-27
GRAEME WILLIAM MARWICK
Director 2004-12-14 2012-01-27
ERIC NORRIS SMITH
Director 2004-12-14 2008-01-25
ROBIN ORR BLAIR
Director 2002-01-10 2004-12-14
GEORGE RICHARD DALGLEISH
Director 2000-05-17 2004-12-14
ALASTAIR COX DEMPSTER
Director 2000-05-17 2004-12-14
DOROTHY ANNE HOGG
Director 2000-05-17 2004-12-14
JAMES MILLER
Director 2000-05-17 2004-12-14
THOMAS KENNETH MURRAY
Director 2000-05-02 2004-03-16
GILLESPIE MACANDREW WS
Company Secretary 2000-05-02 2004-02-01
MICHAEL NELSON LAING
Director 2000-05-02 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CAROLINE MICHEL SILVER OF THE STARS Company Secretary 2006-05-10 CURRENT 2006-01-06 Active
LEAH RACHEL BLACK SILVER OF THE STARS Director 2017-01-27 CURRENT 2006-01-06 Active
PHILIP ROBERT CARRY SILVER OF THE STARS Director 2014-10-02 CURRENT 2006-01-06 Active
JOCK FRANCIS ENCOMBE SILVER OF THE STARS Director 2017-01-27 CURRENT 2006-01-06 Active
JOCK FRANCIS ENCOMBE ENCOMBE CONSULTING LTD Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
KENNETH MACDONALD ARTHUR LEWANDOWSKI SG FOUNDATION Director 2016-11-15 CURRENT 2012-01-23 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI SHOT SCOPE TECHNOLOGIES LIMITED Director 2016-06-17 CURRENT 2014-12-16 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI ACTIVE STIRLING LIMITED Director 2014-04-29 CURRENT 2006-03-10 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI ACTIVE STIRLING TRADING LIMITED Director 2014-04-29 CURRENT 2007-03-16 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI WG STRUCTURES LIMITED Director 2014-01-14 CURRENT 2014-01-07 Active - Proposal to Strike off
KENNETH MACDONALD ARTHUR LEWANDOWSKI EMBLATION LIMITED Director 2009-06-05 CURRENT 2008-08-11 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI W G RENFREW LTD. Director 2008-03-28 CURRENT 2005-06-13 Liquidation
KENNETH MACDONALD ARTHUR LEWANDOWSKI LOMOND HOMES LIMITED Director 2007-07-04 CURRENT 2001-09-06 In Administration/Administrative Receiver
KENNETH MACDONALD ARTHUR LEWANDOWSKI IKL PROPERTY LTD. Director 2007-03-08 CURRENT 2007-02-27 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI SILVER OF THE STARS Director 2006-05-10 CURRENT 2006-01-06 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI VIS ENTERTAINMENT LIMITED Director 2001-06-21 CURRENT 1995-09-20 Dissolved 2014-07-29
THOMAS KENNETH MURRAY MERCY CORPS EUROPE Director 2008-11-19 CURRENT 2000-06-30 Active
THOMAS KENNETH MURRAY SILVER OF THE STARS Director 2006-01-06 CURRENT 2006-01-06 Active
JOHN BOYD STIRLING SILVER OF THE STARS Director 2012-06-07 CURRENT 2006-01-06 Active
JOHN BOYD STIRLING MENZIES DOUGAL (NOMINEES) LIMITED Director 2005-08-01 CURRENT 1995-04-06 Active
JOHN BOYD STIRLING GILLESPIE MACANDREW DIRECTORS LIMITED Director 2005-08-01 CURRENT 2005-07-21 Active
JOHN BOYD STIRLING MENZIES DOUGAL (TRUSTEES) LIMITED Director 2005-08-01 CURRENT 1990-04-04 Active
JOHN BOYD STIRLING GILLESPIE MACANDREW SECRETARIES LIMITED Director 2005-08-01 CURRENT 2005-07-21 Active
JOHN BOYD STIRLING GILLESPIE, MACANDREW (NOMINEES) LIMITED Director 2005-05-19 CURRENT 1986-11-18 Active
JOHN BOYD STIRLING GILLESPIE MACANDREW (TRUSTEES) LIMITED Director 2005-05-19 CURRENT 1999-08-13 Active
JOHN BOYD STIRLING J C AND A STEUART (TRUSTEES) LIMITED Director 2005-05-19 CURRENT 1976-10-25 Active
JOHN BOYD STIRLING VOLBIS LIMITED Director 2004-12-20 CURRENT 1972-06-01 Active
JOHN BOYD STIRLING VOLBIS (1990) LIMITED Director 2004-12-20 CURRENT 1990-08-30 Active
JOHN BOYD STIRLING BENNETT & ROBERTSON (TRUSTEES) LIMITED Director 2002-12-31 CURRENT 1989-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-17CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-03-15DIRECTOR APPOINTED MR SCOTT WALTER
2024-03-15DIRECTOR APPOINTED MR THOMAS KENNETH MURRAY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD ARTHUR LEWANDOWSKI
2024-03-15APPOINTMENT TERMINATED, DIRECTOR BRYONY JANE LORIMER ARMSTRONG
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ANNA GORDON
2024-03-15APPOINTMENT TERMINATED, DIRECTOR LISA JANE ARNOTT
2024-03-15APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROTHWELL
2024-03-15APPOINTMENT TERMINATED, DIRECTOR SARAH LAURENSON
2024-02-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MAEVE GILLIES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON ANDREW
2023-06-02CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD STIRLING
2022-09-05DIRECTOR APPOINTED MRS BRYONY JANE LORIMER ARMSTRONG
2022-09-05DIRECTOR APPOINTED MS LISA JANE ARNOTT
2022-07-25APPOINTMENT TERMINATED, DIRECTOR LEAH RACHEL BLACK
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOANNE HWEE-HOON LIM
2022-07-25APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH MURRAY
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOCK FRANCIS ELDON
2022-07-25DIRECTOR APPOINTED MS MAEVE GILLIES
2022-07-25DIRECTOR APPOINTED MR JOHN PEARSON ANDREW
2022-07-25DIRECTOR APPOINTED DR SARAH LAURENSON
2022-07-25DIRECTOR APPOINTED PROFESSOR SANDRA WILSON
2022-07-25DIRECTOR APPOINTED MS SARAH JANE ROTHWELL
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AP01DIRECTOR APPOINTED MS JOANNE HWEE-HOON LIM
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT CARRY
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AP03Appointment of Mrs Ebba Redman Goring as company secretary on 2019-11-20
2019-12-03TM02Termination of appointment of Mary Caroline Michel on 2019-11-20
2019-04-09CH01Director's details changed for Mr Jock Francis Encombe on 2019-04-09
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-07PSC02Notification of The Incorporation of Goldsmiths of the City of Edinburgh as a person with significant control on 2018-02-07
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2018-01-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MRS LEAH RACHEL BLACK
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH BENZIE GORDON
2017-02-28AP01DIRECTOR APPOINTED LORD JOCK FRANCIS ENCOMBE
2017-01-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-21CH01Director's details changed for Mr Thomas Kenneth Murray on 2012-01-01
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AP01DIRECTOR APPOINTED MR PHILIP ROBERT CARRY
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENNEDY
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WACLAWSKI
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0130/03/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09CH01Director's details changed for Mr Paul Robert Kennedy on 2012-10-16
2013-01-07AP01DIRECTOR APPOINTED MR JOHN BOYD STIRLING
2012-04-11AR0130/03/12 ANNUAL RETURN FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR PAUL ROBERT KENNEDY
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACDONALD ARTHUR LEWANDOWSKI / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WACLAWSKI / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 08/02/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARY CAROLINE MICHEL / 08/02/2012
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARWICK
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAING
2012-02-01AA30/06/11 TOTAL EXEMPTION FULL
2011-04-12AR0130/03/11 NO MEMBER LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 30/04/2010
2011-01-27AA30/06/10 TOTAL EXEMPTION FULL
2010-03-31AR0130/03/10 NO MEMBER LIST
2010-01-20AA30/06/09 TOTAL EXEMPTION FULL
2009-03-30363aANNUAL RETURN MADE UP TO 30/03/09
2008-12-05AA30/06/08 TOTAL EXEMPTION FULL
2008-04-24363aANNUAL RETURN MADE UP TO 30/03/08
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-12-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07
2007-04-17363aANNUAL RETURN MADE UP TO 30/03/07
2006-11-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06
2006-04-04363aANNUAL RETURN MADE UP TO 30/03/06
2006-04-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05
2005-03-30363sANNUAL RETURN MADE UP TO 30/03/05
2005-03-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-03-29363sANNUAL RETURN MADE UP TO 07/04/04
2004-02-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ
2004-02-12288bSECRETARY RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-04-10363sANNUAL RETURN MADE UP TO 07/04/03
2003-04-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02
2002-04-19363sANNUAL RETURN MADE UP TO 17/04/02
2002-01-07225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH GOLDSMITHS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCOTTISH GOLDSMITHS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH GOLDSMITHS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of THE SCOTTISH GOLDSMITHS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH GOLDSMITHS TRUST
Trademarks
We have not found any records of THE SCOTTISH GOLDSMITHS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH GOLDSMITHS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as THE SCOTTISH GOLDSMITHS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH GOLDSMITHS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCOTTISH GOLDSMITHS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCOTTISH GOLDSMITHS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.