SCRAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCRAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163518
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCRAN LIMITED?

    • Cultural education (85520) / Education
    • Archives activities (91012) / Arts, entertainment and recreation

    Where is SCRAN LIMITED located?

    Registered Office Address
    John Sinclair House
    16 Bernard Terrace
    EH8 9NX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCRAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCRAN IT LIMITEDApr 04, 1996Apr 04, 1996
    RANDOTTE (NO. 396) LIMITEDFeb 20, 1996Feb 20, 1996

    What are the latest accounts for SCRAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SCRAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Repayment of debt to historic enviroment scotland 23/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 20, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Termination of appointment of Ricki Stuart Mclaughlin as a secretary on Jun 12, 2020

    1 pagesTM02

    Appointment of Mr Andrew Neil Gibb as a secretary on Jun 12, 2020

    2 pagesAP03

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mrs Donella Faye Steel as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Martin Charles Fairley as a director on Mar 21, 2018

    1 pagesTM01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Appointment of Mr Ricki Stuart Mclaughlin as a secretary on Nov 13, 2017

    2 pagesAP03

    Termination of appointment of Adam Jackson as a secretary on Nov 13, 2017

    1 pagesTM02

    Who are the officers of SCRAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBB, Andrew Neil
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Secretary
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    270732530001
    DUNCAN, Stephen Alexander
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    Director
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    ScotlandBritish205814560001
    STEEL, Donella Faye
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    ScotlandBritish180983870001
    JACKSON, Adam
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Secretary
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    British150436460001
    MCLAUGHLIN, Ricki Stuart
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    Secretary
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    240413190001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    RYDER, Elizabeth Jane
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    Secretary
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    British33015780001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Secretary
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC268061
    97847080001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    BAUGHAN, Michael Francis
    6 Shepherds Road
    DD6 8HU Newport On Tay
    Fife
    Director
    6 Shepherds Road
    DD6 8HU Newport On Tay
    Fife
    British60455920001
    BRUCE, Janet Patricia, Lady Balfour Of Burleigh
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Director
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    United KingdomBritish117611390002
    BYRNE, Kate Frances
    5 Kirkhill Way
    EH26 8HH Penicuik
    Midlothian
    Director
    5 Kirkhill Way
    EH26 8HH Penicuik
    Midlothian
    ScotlandBritish104214510001
    CAMPBELL, Robert Mungo Mccready
    22 Queenss Gate
    G12 9EG Glasgow
    Director
    22 Queenss Gate
    G12 9EG Glasgow
    British94921490001
    DAWSON, Thomas Christopher
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    United KingdomBritish151130480001
    FAIRLEY, Martin Charles
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    Director
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    ScotlandBritish67079450002
    FIELD, George Richard
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    Director
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    British48424710002
    GRAY, Peter Maxwell
    4 John Muir Place
    EH42 1GD Dunbar
    East Lothian
    Director
    4 John Muir Place
    EH42 1GD Dunbar
    East Lothian
    British69877540002
    HOPTON, Mark Thomas
    167 Colinton Road
    EH14 1BE Edinburgh
    Midlothian
    Director
    167 Colinton Road
    EH14 1BE Edinburgh
    Midlothian
    ScotlandBritish110052140001
    HUME, John Robert, Professor
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    Director
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    United KingdomBritish605590001
    HUNTER, John, Prof
    Peacock Lane
    Middle Tysoe
    CV35 0SG Warwick
    Baytree Cottage, 1
    England
    Director
    Peacock Lane
    Middle Tysoe
    CV35 0SG Warwick
    Baytree Cottage, 1
    England
    United KingdomBritish137266770002
    JARDINE, Paul Robert
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    ScotlandBritish65886380002
    JONES, Mark Ellis Powell, Sir
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    EnglandBritish164972200001
    JONES, Mark
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Director
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Great BritainBritish85987650001
    JONES, Mark
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Director
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Great BritainBritish85987650001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MERCER, Roger James
    4 Old Church Lane
    Duddingston
    EH15 3PX Edinburgh
    Midlothian
    Director
    4 Old Church Lane
    Duddingston
    EH15 3PX Edinburgh
    Midlothian
    British48907750002
    MOCHRIE, Judith Alice
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    ScotlandBritish111444770001
    MURRAY, Diana Mary
    The Rowans
    15 Manse Road, Dirleton
    EH39 5EL North Berwick
    East Lothian
    Director
    The Rowans
    15 Manse Road, Dirleton
    EH39 5EL North Berwick
    East Lothian
    United KingdomBritish93166820001
    NISEN, William George
    Flat 2/1, 7 Dolphin Road
    G41 4LE Glasgow
    Lanarkshire
    Director
    Flat 2/1, 7 Dolphin Road
    G41 4LE Glasgow
    Lanarkshire
    American93436000001
    PIETRASIK, Richard Anthony
    22 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    Director
    22 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    ScotlandBritish96842300001
    RINTOUL, Gordon
    22 Lauder Road
    EH9 2JF Edinburgh
    Midlothiabn
    Director
    22 Lauder Road
    EH9 2JF Edinburgh
    Midlothiabn
    British80836310002
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    RYDER, Elizabeth Jane
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    Director
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    ScotlandBritish33015780001
    WADE, Martyn John
    10 Beechwood
    EH49 6SF Linlithgow
    West Lothian
    Director
    10 Beechwood
    EH49 6SF Linlithgow
    West Lothian
    ScotlandBritish95650460001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of SCRAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Historic Environment Scotland
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    Apr 06, 2016
    Salisbury Place
    EH9 1SH Edinburgh
    Longmore House
    Scotland
    No
    Legal FormPublic Body And Charity
    Legal AuthorityHistoric Environment Scotland Act 2014; Charities And Trustee Investment (Scotland) Act 2005
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SCRAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 14, 1996
    Delivered On Aug 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Millennium Commission
    Transactions
    • Aug 26, 1996Registration of a charge (410)
    • Jun 14, 2016Satisfaction of a charge (MR04)

    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