SCRAN LIMITED
Overview
| Company Name | SCRAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163518 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCRAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCRAN IT LIMITED | Apr 04, 1996 | Apr 04, 1996 |
| RANDOTTE (NO. 396) LIMITED | Feb 20, 1996 | Feb 20, 1996 |
What are the latest accounts for SCRAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for SCRAN 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 27, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Ricki Stuart Mclaughlin as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Andrew Neil Gibb as a secretary on Jun 12, 2020 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Appointment of Mrs Donella Faye Steel as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Charles Fairley as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Mr Ricki Stuart Mclaughlin as a secretary on Nov 13, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Adam Jackson as a secretary on Nov 13, 2017 | 1 pages | TM02 | ||||||||||||||
Who are the officers of SCRAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBB, Andrew Neil | Secretary | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | 270732530001 | |||||||||||
| DUNCAN, Stephen Alexander | Director | Salisbury Place EH9 1SH Edinburgh Longmore House Scotland | Scotland | British | 205814560001 | |||||||||
| STEEL, Donella Faye | Director | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | Scotland | British | 180983870001 | |||||||||
| JACKSON, Adam | Secretary | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | British | 150436460001 | ||||||||||
| MCLAUGHLIN, Ricki Stuart | Secretary | Salisbury Place EH9 1SH Edinburgh Longmore House Scotland | 240413190001 | |||||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| RYDER, Elizabeth Jane | Secretary | 26 Nelson Street EH3 6LJ Edinburgh Midlothian | British | 33015780001 | ||||||||||
| BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | Secretary | Hill Street EH2 3LD Edinburgh 16 Midlothian Scotland |
| 97847080001 | ||||||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | 12 Hope Street EH2 4DB Edinburgh Midlothian | 137092310001 | |||||||||||
| BAUGHAN, Michael Francis | Director | 6 Shepherds Road DD6 8HU Newport On Tay Fife | British | 60455920001 | ||||||||||
| BRUCE, Janet Patricia, Lady Balfour Of Burleigh | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | United Kingdom | British | 117611390002 | |||||||||
| BYRNE, Kate Frances | Director | 5 Kirkhill Way EH26 8HH Penicuik Midlothian | Scotland | British | 104214510001 | |||||||||
| CAMPBELL, Robert Mungo Mccready | Director | 22 Queenss Gate G12 9EG Glasgow | British | 94921490001 | ||||||||||
| DAWSON, Thomas Christopher | Director | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | United Kingdom | British | 151130480001 | |||||||||
| FAIRLEY, Martin Charles | Director | Salisbury Place EH9 1SH Edinburgh Longmore House Scotland | Scotland | British | 67079450002 | |||||||||
| FIELD, George Richard | Director | 76/5 Mortonhall Park Crescent EH17 8SX Edinburgh | British | 48424710002 | ||||||||||
| GRAY, Peter Maxwell | Director | 4 John Muir Place EH42 1GD Dunbar East Lothian | British | 69877540002 | ||||||||||
| HOPTON, Mark Thomas | Director | 167 Colinton Road EH14 1BE Edinburgh Midlothian | Scotland | British | 110052140001 | |||||||||
| HUME, John Robert, Professor | Director | 28 Partickhill Road G11 5BP Glasgow Lanarkshire | United Kingdom | British | 605590001 | |||||||||
| HUNTER, John, Prof | Director | Peacock Lane Middle Tysoe CV35 0SG Warwick Baytree Cottage, 1 England | United Kingdom | British | 137266770002 | |||||||||
| JARDINE, Paul Robert | Director | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | Scotland | British | 65886380002 | |||||||||
| JONES, Mark Ellis Powell, Sir | Director | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | England | British | 164972200001 | |||||||||
| JONES, Mark | Director | 14 Knatchbull Road Camberwell SE5 9QS London | Great Britain | British | 85987650001 | |||||||||
| JONES, Mark | Director | 14 Knatchbull Road Camberwell SE5 9QS London | Great Britain | British | 85987650001 | |||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| MERCER, Roger James | Director | 4 Old Church Lane Duddingston EH15 3PX Edinburgh Midlothian | British | 48907750002 | ||||||||||
| MOCHRIE, Judith Alice | Director | 16 Bernard Terrace EH8 9NX Edinburgh John Sinclair House | Scotland | British | 111444770001 | |||||||||
| MURRAY, Diana Mary | Director | The Rowans 15 Manse Road, Dirleton EH39 5EL North Berwick East Lothian | United Kingdom | British | 93166820001 | |||||||||
| NISEN, William George | Director | Flat 2/1, 7 Dolphin Road G41 4LE Glasgow Lanarkshire | American | 93436000001 | ||||||||||
| PIETRASIK, Richard Anthony | Director | 22 Learmonth Terrace EH4 1PG Edinburgh Midlothian | Scotland | British | 96842300001 | |||||||||
| RINTOUL, Gordon | Director | 22 Lauder Road EH9 2JF Edinburgh Midlothiabn | British | 80836310002 | ||||||||||
| RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | 1378450002 | |||||||||
| RYDER, Elizabeth Jane | Director | 26 Nelson Street EH3 6LJ Edinburgh Midlothian | Scotland | British | 33015780001 | |||||||||
| WADE, Martyn John | Director | 10 Beechwood EH49 6SF Linlithgow West Lothian | Scotland | British | 95650460001 | |||||||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of SCRAN LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Historic Environment Scotland | Apr 06, 2016 | Salisbury Place EH9 1SH Edinburgh Longmore House Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does SCRAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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