THE SCOTTISH CRANNOG CENTRE TRUST
Overview
| Company Name | THE SCOTTISH CRANNOG CENTRE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC112863 |
| Jurisdiction | Scotland |
| Date of Creation |
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 CRANNOG CENTRE TRUST?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Cultural education (85520) / Education
- Museums activities (91020) / Arts, entertainment and recreation
Where is THE SCOTTISH CRANNOG CENTRE TRUST located?
| Registered Office Address | The Scottish Crannog Centre Dalerb Kenmore PH15 2NX Aberfeldy Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SCOTTISH CRANNOG CENTRE TRUST?
| Company Name | From | Until |
|---|---|---|
| THE SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGY | Oct 05, 2016 | Oct 05, 2016 |
| SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGY | Aug 22, 1988 | Aug 22, 1988 |
What are the latest accounts for THE SCOTTISH CRANNOG CENTRE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE SCOTTISH CRANNOG CENTRE TRUST?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH CRANNOG CENTRE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Madeline Ruth Clare Slaven as a director on Mar 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Redfern as a director on Mar 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lorna Margaret Watson as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nadia Ness as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Johannes Adriaan Poulisse as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Marchant as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Liam Fleming as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Catherine Ballantyne as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Nicholas (Nick) Grant as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||||||||||
Termination of appointment of Devon Margaret Mchugh as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mcgregor Littlejohn as a director on Aug 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon Thomas Cook as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Scottish Crannog Centre Kenmore Perthshire PH15 2HY to The Scottish Crannog Centre Dalerb Kenmore Aberfeldy Perthshire PH15 2NX on Apr 18, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Mr Michael Anthony Benson as a director on Mar 09, 2024 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 4 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1128630003, created on Mar 01, 2024 | 13 pages | MR01 | ||||||||||
Appointment of Mr Michael James Williamson as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Belinda Beecroft as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of THE SCOTTISH CRANNOG CENTRE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEECROFT, Belinda | Director | Breadalbane Academy Crieff Road PH15 2DU Aberfeldy Breadalbane Academy Perthshire Scotland | Scotland | British | 311039710001 | |||||
| BENSON, Michael Anthony | Director | Ewart Cottage Foulden TD15 1UH Berwick-Upon-Tweed Ewart Cottage United Kingdom | United Kingdom | British | 204661090001 | |||||
| DUFF, John Cameron | Director | Old Crieff Road PH15 2DH Aberfeldy Tomchulan Scotland | Scotland | British | 247562480001 | |||||
| ELY, Peter George | Director | Taymouth Drive Kenmore PH15 2HJ Aberfeldy 27 Scotland | Scotland | British | 85918010001 | |||||
| FLOWER, Charlotte Amanda, Dr | Director | Acharn Kenmore PH15 2HS Aberfeldy The Old Schoolhouse Perthshire Scotland | Scotland | British | 138734580001 | |||||
| LITTLEJOHN, David Mcgregor | Director | Derby Street EH6 4SH Edinburgh 10 Scotland | Scotland | British | 326272410001 | |||||
| MCCLUNE, Rebecca Jean | Director | The Scottish Crannog Centre Kenmore PH15 2HY Perthshire | Scotland | British,American | 247925110003 | |||||
| NESS, Nadia | Director | Prospecthill Road G42 9LE Glasgow 42 Prospecthill Road Scotland | Scotland | Scottish | 333459180001 | |||||
| POULISSE, Johannes Adriaan | Director | Dalshian PH16 5TD Pitlochry Shepherds Home Scotland | Scotland | Dutch | 333458930001 | |||||
| REDFERN, Neil | Director | Rawcliffe Avenue YO30 5QD York 1 Rawcliffe Avenue England | England | British | 333720580001 | |||||
| SLAVEN, Madeline Ruth Clare | Director | Argyle Street OX4 1SS Oxford 22 Argyle Street England | England | British | 333723820001 | |||||
| WATSON, Lorna Margaret | Director | Ballinlaggan Acharn PH15 2HT Aberfeldy 12 Ballinlaggan Scotland | Scotland | Scottish | 333459520001 | |||||
| WILLIAMSON, Michael James | Director | Perth & Kinross Council 2 High Street PH1 5PH Perth 2 Perthshire United Kingdom | United Kingdom | British | 312832520001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Secretary | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | Scottish | 40493130002 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| ANDRIAN, Barbara Louise | Director | Viewfield Acharn PH15 2HU Aberfeldy Perthshire | Scotland | American | 884140003 | |||||
| BALLANTYNE, Fiona Catherine | Director | Palmerston Road EH9 1TL Edinburgh 15 Scotland | Scotland | British | 30644460001 | |||||
| CAMPBELL, William Robert, Dr | Director | KY15 4SJ Logie Lucklaw House Fife | Scotland | British | 132596350001 | |||||
| COOK, Gordon Thomas | Director | Strathyre Place FK5 4WQ Larbert 16 Strathyre Place Scotland | United Kingdom | British | 85489010002 | |||||
| CRAIK, Douglas William | Director | Taybridge Terrace PH15 2BS Aberfeldy Strawberrybank Perthshire Scotland | Scotland | British | 126613500001 | |||||
| DAWSON, John Barry, Professor | Director | Braid Farm Road EH10 6LE Edinburgh 49 Midlothian | British | 132213080001 | ||||||
| DIXON, Thomas Nicholas, Dr | Director | Viewfield Acharn PH15 2HU Aberfeldy Perthshire | Scotland | British | 75697280003 | |||||
| FLEMING, Sean Liam | Director | Eagle Avenue PH3 1GD Auchterarder 5 Scotland | Scotland | British | 260205860001 | |||||
| GRANT, Ian Nicholas (Nick) | Director | Fearnan PH15 2PF Aberfeldy Tigh Na Clachan Scotland | Scotland | British | 208898020001 | |||||
| HARDING, Dennis William | Director | Hill Top Cottage Hill Road EH31 2BE Gullane East Lothian | British | 884160002 | ||||||
| JEPSON, Michael Ronald | Director | 122 Lone Kauri Road Karekare FOREIGN Auckland New Zealand | British | 850410002 | ||||||
| LEIGHTON, Gordon James | Director | The Beeches PH15 2BZ Aberfeldy 2 Perthshire Scotland | Scotland | Scottish | 127663970001 | |||||
| MARCHANT, Simon | Director | Milton TA12 6AL Martock 3 Milton England | England | British | 198605110002 | |||||
| MASON, Peter John | Director | 5 Little Carron Gardens KY16 8QL St Andrews Fife | British | 35681430003 | ||||||
| MCHUGH, Devon Margaret, Dr | Director | Pilrig Street EH6 5AS Edinburgh 74 Pilrig Street Scotland | Scotland | British,American | 310507870001 | |||||
| MCTEAGUE, Katrina Trudy | Director | 13 Royal Park Terrace EH8 8JB Edinburgh Midlothian | British | 1154140001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Director | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | United Kingdom | Scottish | 40493130002 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| OPPENHEIM, William | Director | Acharn PH15 2HU Aberfeldy Altchoaran Perthshire Scotland | Scotland | American | 89060620001 |
What are the latest statements on persons with significant control for THE SCOTTISH CRANNOG CENTRE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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