THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED

THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC077741
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 17, 2015

    14 pagesAR01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark John Houston as a director on Apr 24, 2015

    1 pagesTM01

    Termination of appointment of Henrietta May Dundas-Bekker as a director on Apr 24, 2015

    1 pagesTM01

    Annual return made up to May 17, 2014 no member list

    6 pagesAR01

    Total exemption full accounts made up to Aug 31, 2013

    12 pagesAA

    Annual return made up to May 17, 2013 no member list

    6 pagesAR01

    Full accounts made up to Aug 31, 2012

    13 pagesAA

    Termination of appointment of Thomas Flockhart as a director

    1 pagesTM01

    Termination of appointment of Robert Graham as a director

    1 pagesTM01

    Annual return made up to May 17, 2012 no member list

    8 pagesAR01

    Full accounts made up to Aug 31, 2011

    13 pagesAA

    Appointment of Mark John Houston as a director

    3 pagesAP01

    Full accounts made up to Aug 31, 2010

    13 pagesAA

    Annual return made up to May 17, 2011 no member list

    8 pagesAR01

    Termination of appointment of Natasha Marshall as a director

    2 pagesTM01

    Previous accounting period extended from Feb 28, 2010 to Aug 31, 2010

    3 pagesAA01

    Annual return made up to May 17, 2010 no member list

    5 pagesAR01

    Director's details changed for Mrs Natasha Ann Fullerton on Sep 03, 2009

    1 pagesCH01

    Director's details changed for Christopher Tiso on May 17, 2010

    2 pagesCH01

    Full accounts made up to Feb 28, 2009

    13 pagesAA

    Termination of appointment of John Kennedy as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    HUGHES, David
    75 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    Director
    75 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant67524900001
    TISO, Christopher
    Head Office
    41 Commercial Street
    EH6 6JD Edinburgh
    Tiso Group Ltd
    Scotland
    Director
    Head Office
    41 Commercial Street
    EH6 6JD Edinburgh
    Tiso Group Ltd
    Scotland
    United KingdomBritishCompany Director81984640002
    DUNDAS & WILSON CS
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    57627470001
    BARBER, Joe Millar
    Bridgelands
    TD7 4PT Selkirk
    Director
    Bridgelands
    TD7 4PT Selkirk
    BritishCompany Director781870001
    BAXTER, William Gordon
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    ScotlandBritishCompany Chairman203580001
    BIRRELL, David
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    BritishWriter To The Signet115290001
    BOWES-LYON, David James
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    Director
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    ScotlandBritishConsultant50820001
    BURNET, Jeremy Morton
    33 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    33 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    BritishChartered Accountant7470002
    CRICHTON STUART, John, Marquess Of Bute
    Mount Stuart
    PA20 9LR Rothesay
    Isle Of Bute
    Director
    Mount Stuart
    PA20 9LR Rothesay
    Isle Of Bute
    BritishCompany Director35055270001
    DUNDAS-BEKKER, Althea Enid Phillipa
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    Director
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    ScotlandBritishHistoric House Owner/Admin11769930001
    DUNDAS-BEKKER, Althea Enid Phillipa
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    Director
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    ScotlandBritishHistoric House Owner/Administ11769930001
    DUNDAS-BEKKER, Henrietta May
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    Director
    Arniston House
    EH23 4RY Gorebridge
    Midlothian
    ScotlandBritishEstate Manager117613400001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishCompany Director94804240004
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishInvestor35695630001
    FLOCKHART, Thomas
    Sarlea 30 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Sarlea 30 Kings Road
    EH32 0NN Longniddry
    East Lothian
    United KingdomBritishCompany Director933300001
    GOODWIN, Frederick Anderson, Sir
    Gogarpark House
    Gogarburn
    EH12 1RB Edinburgh
    Midlothian
    Director
    Gogarpark House
    Gogarburn
    EH12 1RB Edinburgh
    Midlothian
    BritishBank Official56812920002
    GRAHAM, Robert Bishop
    Kenilworth Road
    FK9 4DU Bridge Of Allan
    Viewforth 2
    Stirlingshire
    Director
    Kenilworth Road
    FK9 4DU Bridge Of Allan
    Viewforth 2
    Stirlingshire
    United KingdomBritishCompany Director49905230006
    GRANT, Ian David, Sir
    Leal House Loyal Road
    Alyth
    PH11 8JQ Blairgowrie
    Perthshire
    Director
    Leal House Loyal Road
    Alyth
    PH11 8JQ Blairgowrie
    Perthshire
    United KingdomBritishChairman, The Crown Estate1304830002
    GRANT, Matthew Alistair, Sir
    16 Campden Hill Square
    Kensington
    W8 7JY London
    Director
    16 Campden Hill Square
    Kensington
    W8 7JY London
    BritishDirector11265430001
    HOUSTON, Mark John
    1 Langhaul Court
    G53 7RU Glasgow
    Charis
    Scotland
    Director
    1 Langhaul Court
    G53 7RU Glasgow
    Charis
    Scotland
    United KingdomBritishAccountant160439870001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritishCompany Director97904280003
    IRVINE ROBERTSON, Alistair Duncan
    Arniston Home Farm
    EH23 4RY Gorebridge
    Midlothian
    Director
    Arniston Home Farm
    EH23 4RY Gorebridge
    Midlothian
    BritishWine Merchant53461410001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    LOGAN, Joseph Andrew
    2 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    2 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    BritishManaging Directo14123360002
    MACFARLANE OF BEARSDEN, Lord
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    Director
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    BritishDirector51933510001
    MARSHALL, Natasha Ann
    North Gardner Street
    G11 5BU Glasgow
    Flat 2/2 13
    Strathclyde
    Director
    North Gardner Street
    G11 5BU Glasgow
    Flat 2/2 13
    Strathclyde
    ScotlandBritishDesigner74015640002
    MOULSDALE, David Charles
    Fairhill House
    Prospect Road, Dullatur
    G68 0AN Glasgow
    Director
    Fairhill House
    Prospect Road, Dullatur
    G68 0AN Glasgow
    BritishOptician69808430005
    MURRAY, David Edward, Sir
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritishCompany Director34535230001
    REID, Brian Henry
    7 Anne House Bells Wynd
    146 High Street
    EH1 1QY Edinburgh
    Lothian
    Director
    7 Anne House Bells Wynd
    146 High Street
    EH1 1QY Edinburgh
    Lothian
    BritishCivil Servant35055240001
    RIDLEY THOMAS, Roger
    Booton Manor
    Booton
    NR10 4NZ Reepham
    Norfolk
    Director
    Booton Manor
    Booton
    NR10 4NZ Reepham
    Norfolk
    BritishCompany Director34045870002
    SCOTT, Malcolm James
    Hill House
    Main Street
    EH27 8DR Kirknewton
    Director
    Hill House
    Main Street
    EH27 8DR Kirknewton
    ScotlandBritishProperty Director57948650003
    SOUTER, Brian, Sir
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    Director
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    United KingdomBritishChief Executive1436810002
    THOMPSON, Hugh Macrae
    Oak Ridge,Roundabout Copse
    West Chiltington
    RH20 2RN Pulborough
    West Sussex
    Director
    Oak Ridge,Roundabout Copse
    West Chiltington
    RH20 2RN Pulborough
    West Sussex
    BritishCompany Director4959050010
    WEBSTER, David Gordon Comyn
    Rodinghead
    Ashridge Park
    HP4 1NP Berkhamsted
    Hertfordshire
    Director
    Rodinghead
    Ashridge Park
    HP4 1NP Berkhamsted
    Hertfordshire
    EnglandBritishChairman14033120001

    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