Background WavePink WaveYellow Wave

THE SCOTTISH GOLDSMITHS TRUST (SC206732)

THE SCOTTISH GOLDSMITHS TRUST (SC206732) is an active UK company. incorporated on 2 May 2000. with registered office in Edinburgh. The company operates in the Education sector, engaged in cultural education and 1 other business activities. THE SCOTTISH GOLDSMITHS TRUST has been registered for 25 years. Current directors include LIM, Joanne Hwee-Hoon, WALTER, Scott.

Company Number
SC206732
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2000
Age
25 years
Address
Goldsmiths Hall, Edinburgh, EH1 3RH
Industry Sector
Education
Business Activity
Cultural education
Directors
LIM, Joanne Hwee-Hoon, WALTER, Scott
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH GOLDSMITHS TRUST

THE SCOTTISH GOLDSMITHS TRUST is an active company incorporated on 2 May 2000 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. THE SCOTTISH GOLDSMITHS TRUST was registered 25 years ago.(SIC: 85520, 90030)

Status

active

Active since 25 years ago

Company No

SC206732

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Goldsmiths Hall 24 Broughton Street Edinburgh, EH1 3RH,

Previous Addresses

Clockwise Offices the Scottish Goldsmiths Trust, Clockwise Offices Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX United Kingdom
From: 21 February 2022To: 20 February 2024
Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH
From: 2 May 2000To: 21 February 2022
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

YOUNG, Keith

Active
24 Broughton Street, EdinburghEH1 3RH
Secretary
Appointed 20 Feb 2024

LIM, Joanne Hwee-Hoon

Active
24 Broughton Street, EdinburghEH1 3RH
Born August 1980
Director
Appointed 17 Nov 2025

WALTER, Scott

Active
24 Broughton Street, EdinburghEH1 3RH
Born August 1968
Director
Appointed 15 Mar 2024

GORING, Ebba Redman

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Secretary
Appointed 20 Nov 2019
Resigned 20 Feb 2024

MICHEL, Mary Caroline

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Secretary
Appointed 01 Feb 2004
Resigned 20 Nov 2019

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 02 May 2000
Resigned 01 Feb 2004

ANDREW, John Pearson

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born September 1951
Director
Appointed 10 Feb 2022
Resigned 25 Jul 2023

ARMSTRONG, Bryony Jane Lorimer

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born February 1972
Director
Appointed 27 Jul 2022
Resigned 15 Mar 2024

ARNOTT, Lisa Jane

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born January 1970
Director
Appointed 27 Jul 2022
Resigned 15 Mar 2024

BLACK, Leah Rachel

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born April 1981
Director
Appointed 27 Jan 2017
Resigned 09 Feb 2022

BLAIR, Robin Orr

Resigned
2 Greenhill Park, EdinburghEH10 4DW
Born January 1940
Director
Appointed 10 Jan 2002
Resigned 14 Dec 2004

CARRY, Philip Robert

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born September 1976
Director
Appointed 02 Oct 2014
Resigned 31 Jan 2020

DALGLEISH, George Richard

Resigned
Richmond Villa (Upper Flat), EdinburghEH5 3QG
Born November 1955
Director
Appointed 17 May 2000
Resigned 14 Dec 2004

DEMPSTER, Alastair Cox

Resigned
Dalshian, EdinburghEH13 0DR
Born June 1940
Director
Appointed 17 May 2000
Resigned 14 Dec 2004

ELDON, Jock Francis, Earl

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born July 1962
Director
Appointed 27 Jan 2017
Resigned 09 Feb 2022

GILLIES, Maeve Simone

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born November 1974
Director
Appointed 10 Feb 2022
Resigned 03 Jan 2024

GORDON, Anna

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born February 1971
Director
Appointed 10 Feb 2022
Resigned 15 Mar 2024

GORDON, Robert Smith Benzie

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born November 1950
Director
Appointed 14 Dec 2004
Resigned 27 Jan 2017

HOGG, Dorothy Anne

Resigned
23 Royal Crescent, EdinburghEH3 6QA
Born May 1945
Director
Appointed 17 May 2000
Resigned 14 Dec 2004

KENNEDY, Paul Robert

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born October 1964
Director
Appointed 27 Jan 2012
Resigned 29 May 2014

LAING, Michael Neilson

Resigned
Hawthorne 43 Woodhall Road, EdinburghEH13 0DT
Born October 1952
Director
Appointed 14 Dec 2004
Resigned 27 Jan 2012

LAING, Michael Nelson

Resigned
29b Frederick Street, EdinburghEH2 2NF
Born October 1952
Director
Appointed 02 May 2000
Resigned 10 Jan 2002

LAURENSON, Sarah, Dr

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born February 1987
Director
Appointed 10 Feb 2022
Resigned 15 Mar 2024

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born December 1951
Director
Appointed 14 Dec 2004
Resigned 15 Mar 2024

LIM, Joanne Hwee-Hoon

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born August 1980
Director
Appointed 31 Jan 2020
Resigned 09 Feb 2022

MARWICK, Graeme William

Resigned
6 Winton Gardens, EdinburghEH10 7ET
Born November 1951
Director
Appointed 14 Dec 2004
Resigned 27 Jan 2012

MILLER, James

Resigned
Alderwood, EdinburghEH4 3PH
Born September 1934
Director
Appointed 17 May 2000
Resigned 14 Dec 2004

MURRAY, Thomas Kenneth

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born June 1958
Director
Appointed 15 Mar 2024
Resigned 28 Nov 2025

MURRAY, Thomas Kenneth

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born June 1958
Director
Appointed 14 Dec 2004
Resigned 09 Feb 2022

MURRAY, Thomas Kenneth

Resigned
26 Gayfield Square, EdinburghEH1 3PA
Born June 1958
Director
Appointed 02 May 2000
Resigned 16 Mar 2004

ROTHWELL, Sarah Jane

Resigned
24 Broughton Street, EdinburghEH1 3RH
Born July 1980
Director
Appointed 10 Feb 2022
Resigned 15 Mar 2024

SMITH, Eric Norris

Resigned
193-201 Ayr Road, GlasgowG77 6AE
Born June 1949
Director
Appointed 14 Dec 2004
Resigned 25 Jan 2008

STIRLING, John Boyd

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born March 1968
Director
Appointed 07 Jun 2012
Resigned 21 Jan 2022

WACLAWSKI, Stefan John

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born December 1955
Director
Appointed 25 Jan 2008
Resigned 03 Feb 2014

WILSON, Sandra, Professor

Resigned
The Scottish Goldsmiths Trust, Clockwise Offices, EdinburghEH6 6LX
Born August 1961
Director
Appointed 10 Feb 2022
Resigned 03 Jan 2024

Persons with significant control

1

The Incorporation Of Goldsmiths Of The City Of Edinburgh

Active
Broughton Street, EdinburghEH1 3RH

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 December 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
28 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 March 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 February 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 April 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Resolution
20 June 2000
RESOLUTIONSResolutions
Memorandum Articles
20 June 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Incorporation Company
2 May 2000
NEWINCIncorporation