THE SCOTTISH CRANNOG CENTRE TRUST

THE SCOTTISH CRANNOG CENTRE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SCOTTISH CRANNOG CENTRE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC112863
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE SCOTTISH CRANNOG CENTRE TRUST?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGYOct 05, 2016Oct 05, 2016
    SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGYAug 22, 1988Aug 22, 1988

    What are the latest accounts for THE SCOTTISH CRANNOG CENTRE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE SCOTTISH CRANNOG CENTRE TRUST?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH CRANNOG CENTRE TRUST?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Madeline Ruth Clare Slaven as a director on Mar 09, 2025

    2 pagesAP01

    Appointment of Mr Neil Redfern as a director on Mar 09, 2025

    2 pagesAP01

    Appointment of Ms Lorna Margaret Watson as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Ms Nadia Ness as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Mr Johannes Adriaan Poulisse as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Simon Marchant as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Sean Liam Fleming as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Fiona Catherine Ballantyne as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Ian Nicholas (Nick) Grant as a director on Mar 05, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    49 pagesAA

    Termination of appointment of Devon Margaret Mchugh as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Mr David Mcgregor Littlejohn as a director on Aug 06, 2024

    2 pagesAP01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Thomas Cook as a director on Apr 24, 2024

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    46 pagesAA

    Appointment of Mr Michael Anthony Benson as a director on Mar 09, 2024

    2 pagesAP01

    Statement of company's objects

    4 pagesCC04

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC1128630003, created on Mar 01, 2024

    13 pagesMR01

    Appointment of Mr Michael James Williamson as a director on Aug 15, 2023

    2 pagesAP01

    Appointment of Mrs Belinda Beecroft as a director on Jul 01, 2023

    2 pagesAP01

    Who are the officers of THE SCOTTISH CRANNOG CENTRE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECROFT, Belinda
    Breadalbane Academy
    Crieff Road
    PH15 2DU Aberfeldy
    Breadalbane Academy
    Perthshire
    Scotland
    Director
    Breadalbane Academy
    Crieff Road
    PH15 2DU Aberfeldy
    Breadalbane Academy
    Perthshire
    Scotland
    ScotlandBritish311039710001
    BENSON, Michael Anthony
    Ewart Cottage
    Foulden
    TD15 1UH Berwick-Upon-Tweed
    Ewart Cottage
    United Kingdom
    Director
    Ewart Cottage
    Foulden
    TD15 1UH Berwick-Upon-Tweed
    Ewart Cottage
    United Kingdom
    United KingdomBritish204661090001
    DUFF, John Cameron
    Old Crieff Road
    PH15 2DH Aberfeldy
    Tomchulan
    Scotland
    Director
    Old Crieff Road
    PH15 2DH Aberfeldy
    Tomchulan
    Scotland
    ScotlandBritish247562480001
    ELY, Peter George
    Taymouth Drive
    Kenmore
    PH15 2HJ Aberfeldy
    27
    Scotland
    Director
    Taymouth Drive
    Kenmore
    PH15 2HJ Aberfeldy
    27
    Scotland
    ScotlandBritish85918010001
    FLOWER, Charlotte Amanda, Dr
    Acharn
    Kenmore
    PH15 2HS Aberfeldy
    The Old Schoolhouse
    Perthshire
    Scotland
    Director
    Acharn
    Kenmore
    PH15 2HS Aberfeldy
    The Old Schoolhouse
    Perthshire
    Scotland
    ScotlandBritish138734580001
    LITTLEJOHN, David Mcgregor
    Derby Street
    EH6 4SH Edinburgh
    10
    Scotland
    Director
    Derby Street
    EH6 4SH Edinburgh
    10
    Scotland
    ScotlandBritish326272410001
    MCCLUNE, Rebecca Jean
    The Scottish Crannog Centre
    Kenmore
    PH15 2HY Perthshire
    Director
    The Scottish Crannog Centre
    Kenmore
    PH15 2HY Perthshire
    ScotlandBritish,American247925110003
    NESS, Nadia
    Prospecthill Road
    G42 9LE Glasgow
    42 Prospecthill Road
    Scotland
    Director
    Prospecthill Road
    G42 9LE Glasgow
    42 Prospecthill Road
    Scotland
    ScotlandScottish333459180001
    POULISSE, Johannes Adriaan
    Dalshian
    PH16 5TD Pitlochry
    Shepherds Home
    Scotland
    Director
    Dalshian
    PH16 5TD Pitlochry
    Shepherds Home
    Scotland
    ScotlandDutch333458930001
    REDFERN, Neil
    Rawcliffe Avenue
    YO30 5QD York
    1 Rawcliffe Avenue
    England
    Director
    Rawcliffe Avenue
    YO30 5QD York
    1 Rawcliffe Avenue
    England
    EnglandBritish333720580001
    SLAVEN, Madeline Ruth Clare
    Argyle Street
    OX4 1SS Oxford
    22 Argyle Street
    England
    Director
    Argyle Street
    OX4 1SS Oxford
    22 Argyle Street
    England
    EnglandBritish333723820001
    WATSON, Lorna Margaret
    Ballinlaggan
    Acharn
    PH15 2HT Aberfeldy
    12 Ballinlaggan
    Scotland
    Director
    Ballinlaggan
    Acharn
    PH15 2HT Aberfeldy
    12 Ballinlaggan
    Scotland
    ScotlandScottish333459520001
    WILLIAMSON, Michael James
    Perth & Kinross Council
    2 High Street
    PH1 5PH Perth
    2
    Perthshire
    United Kingdom
    Director
    Perth & Kinross Council
    2 High Street
    PH1 5PH Perth
    2
    Perthshire
    United Kingdom
    United KingdomBritish312832520001
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Secretary
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Scottish40493130002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    ANDRIAN, Barbara Louise
    Viewfield
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    Director
    Viewfield
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    ScotlandAmerican884140003
    BALLANTYNE, Fiona Catherine
    Palmerston Road
    EH9 1TL Edinburgh
    15
    Scotland
    Director
    Palmerston Road
    EH9 1TL Edinburgh
    15
    Scotland
    ScotlandBritish30644460001
    CAMPBELL, William Robert, Dr
    KY15 4SJ Logie
    Lucklaw House
    Fife
    Director
    KY15 4SJ Logie
    Lucklaw House
    Fife
    ScotlandBritish132596350001
    COOK, Gordon Thomas
    Strathyre Place
    FK5 4WQ Larbert
    16 Strathyre Place
    Scotland
    Director
    Strathyre Place
    FK5 4WQ Larbert
    16 Strathyre Place
    Scotland
    United KingdomBritish85489010002
    CRAIK, Douglas William
    Taybridge Terrace
    PH15 2BS Aberfeldy
    Strawberrybank
    Perthshire
    Scotland
    Director
    Taybridge Terrace
    PH15 2BS Aberfeldy
    Strawberrybank
    Perthshire
    Scotland
    ScotlandBritish126613500001
    DAWSON, John Barry, Professor
    Braid Farm Road
    EH10 6LE Edinburgh
    49
    Midlothian
    Director
    Braid Farm Road
    EH10 6LE Edinburgh
    49
    Midlothian
    British132213080001
    DIXON, Thomas Nicholas, Dr
    Viewfield
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    Director
    Viewfield
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    ScotlandBritish75697280003
    FLEMING, Sean Liam
    Eagle Avenue
    PH3 1GD Auchterarder
    5
    Scotland
    Director
    Eagle Avenue
    PH3 1GD Auchterarder
    5
    Scotland
    ScotlandBritish260205860001
    GRANT, Ian Nicholas (Nick)
    Fearnan
    PH15 2PF Aberfeldy
    Tigh Na Clachan
    Scotland
    Director
    Fearnan
    PH15 2PF Aberfeldy
    Tigh Na Clachan
    Scotland
    ScotlandBritish208898020001
    HARDING, Dennis William
    Hill Top Cottage Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Hill Top Cottage Hill Road
    EH31 2BE Gullane
    East Lothian
    British884160002
    JEPSON, Michael Ronald
    122 Lone Kauri Road
    Karekare
    FOREIGN Auckland
    New Zealand
    Director
    122 Lone Kauri Road
    Karekare
    FOREIGN Auckland
    New Zealand
    British850410002
    LEIGHTON, Gordon James
    The Beeches
    PH15 2BZ Aberfeldy
    2
    Perthshire
    Scotland
    Director
    The Beeches
    PH15 2BZ Aberfeldy
    2
    Perthshire
    Scotland
    ScotlandScottish127663970001
    MARCHANT, Simon
    Milton
    TA12 6AL Martock
    3 Milton
    England
    Director
    Milton
    TA12 6AL Martock
    3 Milton
    England
    EnglandBritish198605110002
    MASON, Peter John
    5 Little Carron Gardens
    KY16 8QL St Andrews
    Fife
    Director
    5 Little Carron Gardens
    KY16 8QL St Andrews
    Fife
    British35681430003
    MCHUGH, Devon Margaret, Dr
    Pilrig Street
    EH6 5AS Edinburgh
    74 Pilrig Street
    Scotland
    Director
    Pilrig Street
    EH6 5AS Edinburgh
    74 Pilrig Street
    Scotland
    ScotlandBritish,American310507870001
    MCTEAGUE, Katrina Trudy
    13 Royal Park Terrace
    EH8 8JB Edinburgh
    Midlothian
    Director
    13 Royal Park Terrace
    EH8 8JB Edinburgh
    Midlothian
    British1154140001
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    United KingdomScottish40493130002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    OPPENHEIM, William
    Acharn
    PH15 2HU Aberfeldy
    Altchoaran
    Perthshire
    Scotland
    Director
    Acharn
    PH15 2HU Aberfeldy
    Altchoaran
    Perthshire
    Scotland
    ScotlandAmerican89060620001

    What are the latest statements on persons with significant control for THE SCOTTISH CRANNOG CENTRE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2017The 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