EDINBURGH OLD TOWN RENEWAL TRUST
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8DD

Company number SC134680
Status Active
Incorporation Date 24 October 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 BAKEHOUSE CLOSE, 146 CANONGATE, EDINBURGH, MIDLOTHIAN, EH8 8DD
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Miss Kay Rebecca Marwick as a secretary on 12 December 2016; Termination of appointment of Caroline Mary Sibbald as a secretary on 12 December 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of EDINBURGH OLD TOWN RENEWAL TRUST are www.edinburgholdtownrenewal.co.uk, and www.edinburgh-old-town-renewal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Edinburgh Old Town Renewal Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC134680. Edinburgh Old Town Renewal Trust has been working since 24 October 1991. The present status of the company is Active. The registered address of Edinburgh Old Town Renewal Trust is 5 Bakehouse Close 146 Canongate Edinburgh Midlothian Eh8 8dd. . MARWICK, Kay Rebecca is a Secretary of the company. GARDEN, Olivier James, Professor is a Director of the company. LANG, Brian Andrew, Dr is a Director of the company. Secretary SIBBALD, Caroline Mary has been resigned. Secretary BURNESS LLP has been resigned. Secretary BURNESS LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director AMSEL, Anja has been resigned. Director CAIRNS, Robert has been resigned. Director CRICHTON, David has been resigned. Director EDINBURGH WORLD HERITAGE TRUST has been resigned. Director FLYNN, Richard has been resigned. Director GEDDES, Keith Taylor has been resigned. Director JOHNSON, James Henry has been resigned. Director KERR, Andrew Mark has been resigned. Director LYDDON, William Derek Collier has been resigned. Director LYDDON, William Derek Collier has been resigned. Director MCFARLANE, James Mclean Henderson has been resigned. Director MCKEAN, Charles Alexander, Professor has been resigned. Director NICHOLSBY, Geoffrey has been resigned. Director ROE, William Deas has been resigned. Director ROSS, Graham Tullis has been resigned. Director SPENCELY, John Despenser has been resigned. Director THOMSON, Kirsteen Isabel Scott has been resigned. Director WHITFIELD, Mary Margaret has been resigned. Director WILLS, Michael John has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
MARWICK, Kay Rebecca
Appointed Date: 12 December 2016

Director
GARDEN, Olivier James, Professor
Appointed Date: 07 December 2015
71 years old

Director
LANG, Brian Andrew, Dr
Appointed Date: 07 December 2015
79 years old

Resigned Directors

Secretary
SIBBALD, Caroline Mary
Resigned: 12 December 2016
Appointed Date: 13 September 2004

Secretary
BURNESS LLP
Resigned: 25 October 2005
Appointed Date: 01 September 2005

Secretary
BURNESS LLP
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 September 2005
Appointed Date: 24 October 1991

Director
AMSEL, Anja
Resigned: 31 March 2000
Appointed Date: 24 October 1991
95 years old

Director
CAIRNS, Robert
Resigned: 31 March 2000
Appointed Date: 24 October 1991
78 years old

Director
CRICHTON, David
Resigned: 13 January 1998
Appointed Date: 24 October 1991
70 years old

Director
EDINBURGH WORLD HERITAGE TRUST
Resigned: 14 July 2008
Appointed Date: 13 September 2004

Director
FLYNN, Richard
Resigned: 31 March 2000
Appointed Date: 04 August 1998
79 years old

Director
GEDDES, Keith Taylor
Resigned: 31 March 2000
Appointed Date: 24 October 1991
73 years old

Director
JOHNSON, James Henry
Resigned: 31 December 1995
Appointed Date: 24 October 1991
92 years old

Director
KERR, Andrew Mark
Resigned: 30 September 2013
Appointed Date: 14 July 2008
85 years old

Director
LYDDON, William Derek Collier
Resigned: 13 September 2004
Appointed Date: 24 October 1999
99 years old

Director
LYDDON, William Derek Collier
Resigned: 03 November 1998
Appointed Date: 24 October 1991
99 years old

Director
MCFARLANE, James Mclean Henderson
Resigned: 31 March 2000
Appointed Date: 28 April 1998
72 years old

Director
MCKEAN, Charles Alexander, Professor
Resigned: 30 September 2013
Appointed Date: 14 July 2008
79 years old

Director
NICHOLSBY, Geoffrey
Resigned: 31 March 2000
Appointed Date: 24 October 1991
79 years old

Director
ROE, William Deas
Resigned: 07 December 2015
Appointed Date: 30 September 2013
78 years old

Director
ROSS, Graham Tullis
Resigned: 17 February 1998
Appointed Date: 24 October 1991
97 years old

Director
SPENCELY, John Despenser
Resigned: 31 March 2000
Appointed Date: 19 December 1995
86 years old

Director
THOMSON, Kirsteen Isabel Scott
Resigned: 31 March 2000
Appointed Date: 01 January 1996
76 years old

Director
WHITFIELD, Mary Margaret
Resigned: 03 November 1998
Appointed Date: 24 October 1991
105 years old

Director
WILLS, Michael John
Resigned: 31 March 2000
Appointed Date: 15 December 1998
81 years old

Persons With Significant Control

Dr Brian Andrew Lang
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Professor Olivier James Garden
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Edinburgh World Heritage Trust
Notified on: 6 April 2016
Nature of control: Has significant influence or control

EDINBURGH OLD TOWN RENEWAL TRUST Events

12 Dec 2016
Appointment of Miss Kay Rebecca Marwick as a secretary on 12 December 2016
12 Dec 2016
Termination of appointment of Caroline Mary Sibbald as a secretary on 12 December 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Dec 2015
Appointment of Professor Olivier James Garden as a director on 7 December 2015
...
... and 109 more events
18 Feb 1992
New director appointed

17 Feb 1992
New director appointed

17 Feb 1992
New director appointed

21 Jan 1992
Accounting reference date notified as 31/03

24 Oct 1991
Incorporation