THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED
Overview
| Company Name | THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC077741 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED located?
| Registered Office Address | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Annual return made up to May 17, 2015 | 14 pages | AR01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Mark John Houston as a director on Apr 24, 2015 | 1 pages | TM01 | ||
Termination of appointment of Henrietta May Dundas-Bekker as a director on Apr 24, 2015 | 1 pages | TM01 | ||
Annual return made up to May 17, 2014 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Aug 31, 2013 | 12 pages | AA | ||
Annual return made up to May 17, 2013 no member list | 6 pages | AR01 | ||
Full accounts made up to Aug 31, 2012 | 13 pages | AA | ||
Termination of appointment of Thomas Flockhart as a director | 1 pages | TM01 | ||
Termination of appointment of Robert Graham as a director | 1 pages | TM01 | ||
Annual return made up to May 17, 2012 no member list | 8 pages | AR01 | ||
Full accounts made up to Aug 31, 2011 | 13 pages | AA | ||
Appointment of Mark John Houston as a director | 3 pages | AP01 | ||
Full accounts made up to Aug 31, 2010 | 13 pages | AA | ||
Annual return made up to May 17, 2011 no member list | 8 pages | AR01 | ||
Termination of appointment of Natasha Marshall as a director | 2 pages | TM01 | ||
Previous accounting period extended from Feb 28, 2010 to Aug 31, 2010 | 3 pages | AA01 | ||
Annual return made up to May 17, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Mrs Natasha Ann Fullerton on Sep 03, 2009 | 1 pages | CH01 | ||
Director's details changed for Christopher Tiso on May 17, 2010 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2009 | 13 pages | AA | ||
Termination of appointment of John Kennedy as a director | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Who are the officers of THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| HUGHES, David | Director | 75 Morningside Drive EH10 5NJ Edinburgh Midlothian | Scotland | British | 67524900001 | |||||
| TISO, Christopher | Director | Head Office 41 Commercial Street EH6 6JD Edinburgh Tiso Group Ltd Scotland | United Kingdom | British | 81984640002 | |||||
| DUNDAS & WILSON CS | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 57627470001 | |||||||
| BARBER, Joe Millar | Director | Bridgelands TD7 4PT Selkirk | British | 781870001 | ||||||
| BAXTER, William Gordon | Director | Speybank IV32 7HH Fochabers Moray | Scotland | British | 203580001 | |||||
| BIRRELL, David | Director | 36 East Barnton Avenue EH4 6AQ Edinburgh | British | 115290001 | ||||||
| BOWES-LYON, David James | Director | Heriot Water EH38 5YE Heriot Midlothian | Scotland | British | 50820001 | |||||
| BURNET, Jeremy Morton | Director | 33 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | British | 7470002 | ||||||
| CRICHTON STUART, John, Marquess Of Bute | Director | Mount Stuart PA20 9LR Rothesay Isle Of Bute | British | 35055270001 | ||||||
| DUNDAS-BEKKER, Althea Enid Phillipa | Director | Arniston House EH23 4RY Gorebridge Midlothian | Scotland | British | 11769930001 | |||||
| DUNDAS-BEKKER, Althea Enid Phillipa | Director | Arniston House EH23 4RY Gorebridge Midlothian | Scotland | British | 11769930001 | |||||
| DUNDAS-BEKKER, Henrietta May | Director | Arniston House EH23 4RY Gorebridge Midlothian | Scotland | British | 117613400001 | |||||
| FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | 94804240004 | |||||
| FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | 35695630001 | |||||
| FLOCKHART, Thomas | Director | Sarlea 30 Kings Road EH32 0NN Longniddry East Lothian | United Kingdom | British | 933300001 | |||||
| GOODWIN, Frederick Anderson, Sir | Director | Gogarpark House Gogarburn EH12 1RB Edinburgh Midlothian | British | 56812920002 | ||||||
| GRAHAM, Robert Bishop | Director | Kenilworth Road FK9 4DU Bridge Of Allan Viewforth 2 Stirlingshire | United Kingdom | British | 49905230006 | |||||
| GRANT, Ian David, Sir | Director | Leal House Loyal Road Alyth PH11 8JQ Blairgowrie Perthshire | United Kingdom | British | 1304830002 | |||||
| GRANT, Matthew Alistair, Sir | Director | 16 Campden Hill Square Kensington W8 7JY London | British | 11265430001 | ||||||
| HOUSTON, Mark John | Director | 1 Langhaul Court G53 7RU Glasgow Charis Scotland | United Kingdom | British | 160439870001 | |||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||
| IRVINE ROBERTSON, Alistair Duncan | Director | Arniston Home Farm EH23 4RY Gorebridge Midlothian | British | 53461410001 | ||||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| LOGAN, Joseph Andrew | Director | 2 Bishops Hill Acomb NE46 4NH Hexham Northumberland | British | 14123360002 | ||||||
| MACFARLANE OF BEARSDEN, Lord | Director | 50 Manse Road Bearsden G61 3PN Glasgow Strathclyde Scotland | British | 51933510001 | ||||||
| MARSHALL, Natasha Ann | Director | North Gardner Street G11 5BU Glasgow Flat 2/2 13 Strathclyde | Scotland | British | 74015640002 | |||||
| MOULSDALE, David Charles | Director | Fairhill House Prospect Road, Dullatur G68 0AN Glasgow | British | 69808430005 | ||||||
| MURRAY, David Edward, Sir | Director | 8a Easter Belmont Road EH12 6EX Edinburgh | Scotland | British | 34535230001 | |||||
| REID, Brian Henry | Director | 7 Anne House Bells Wynd 146 High Street EH1 1QY Edinburgh Lothian | British | 35055240001 | ||||||
| RIDLEY THOMAS, Roger | Director | Booton Manor Booton NR10 4NZ Reepham Norfolk | British | 34045870002 | ||||||
| SCOTT, Malcolm James | Director | Hill House Main Street EH27 8DR Kirknewton | Scotland | British | 57948650003 | |||||
| SOUTER, Brian, Sir | Director | Craigroyston 125 Glasgow Road PH2 0LU Perth Perthshire | United Kingdom | British | 1436810002 | |||||
| THOMPSON, Hugh Macrae | Director | Oak Ridge,Roundabout Copse West Chiltington RH20 2RN Pulborough West Sussex | British | 4959050010 | ||||||
| WEBSTER, David Gordon Comyn | Director | Rodinghead Ashridge Park HP4 1NP Berkhamsted Hertfordshire | England | British | 14033120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0