THE SCRAN TRUST

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

    Company NameTHE SCRAN TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC166833
    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 THE SCRAN TRUST?

    • Cultural education (85520) / Education

    Where is THE SCRAN TRUST located?

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

    What were the previous names of THE SCRAN TRUST?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORKJul 01, 1996Jul 01, 1996

    What are the latest accounts for THE SCRAN TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE SCRAN TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 29, 2016 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Paul Robert Jardine as a director on Feb 17, 2016

    1 pagesTM01

    Termination of appointment of Mark Thomas Hopton as a director on Feb 17, 2016

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    24 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jul 29, 2015 no member list

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Annual return made up to Jul 29, 2014 no member list

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2013

    24 pagesAA

    Annual return made up to Jul 29, 2013 no member list

    7 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Judith Mochrie as a director

    1 pagesTM01

    Termination of appointment of Thomas Dawson as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    24 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 29, 2012 no member list

    9 pagesAR01

    Appointment of Sir Mark Ellis Powell Jones as a director

    2 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2011

    24 pagesAA

    Who are the officers of THE SCRAN TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Adam
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Secretary
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    British150436680001
    BYRNE, Kate Frances
    5 Kirkhill Way
    EH26 8HH Penicuik
    Midlothian
    Director
    5 Kirkhill Way
    EH26 8HH Penicuik
    Midlothian
    ScotlandBritishDirector104214510001
    HUME, John Robert, Professor
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    Director
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    United KingdomBritishDirector605590001
    HUNTER, John, Prof
    Peacock Lane
    Tysoe
    CV35 0SG Warwick
    1
    Warwickshire
    United Kingdom
    Director
    Peacock Lane
    Tysoe
    CV35 0SG Warwick
    1
    Warwickshire
    United Kingdom
    United KingdomBritishDirector137266770002
    JONES, Mark Ellis Powell, Sir
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    EnglandBritishMaster Of St Cross College, Oxford164972200001
    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 KingdomBritishCrown Servant93166820001
    RYDER, Elizabeth Jane
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    Secretary
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    BritishChief Executive33015780001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    97847080001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    SHEPHERD & WEDDERBURN
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    900030690001
    BAUGHAN, Michael Francis
    6 Shepherds Road
    DD6 8HU Newport On Tay
    Fife
    Director
    6 Shepherds Road
    DD6 8HU Newport On Tay
    Fife
    BritishChief Executive Scottish Ccc60455920001
    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 KingdomBritishWriter117611390002
    CAMPBELL, Robert Mungo Mccready
    22 Queenss Gate
    G12 9EG Glasgow
    Director
    22 Queenss Gate
    G12 9EG Glasgow
    BritishMuseum Curator94921490001
    DAWSON, Thomas Christopher
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    United KingdomBritishUniversity Research Fellow151130480001
    FIELD, George Richard
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    Director
    76/5 Mortonhall Park Crescent
    EH17 8SX Edinburgh
    BritishUniversity Administrator48424710002
    GRAY, Peter Maxwell
    4 John Muir Place
    EH42 1GD Dunbar
    East Lothian
    Director
    4 John Muir Place
    EH42 1GD Dunbar
    East Lothian
    BritishMuseums Officer69877540002
    HARRISON, Cameron
    Woodfield House; Prior Muir
    KY16 8LP St Andrews
    Fife
    Director
    Woodfield House; Prior Muir
    KY16 8LP St Andrews
    Fife
    United KingdomBritishChief Executive118373270001
    HOPTON, Mark Thomas
    167 Colinton Road
    EH14 1BE Edinburgh
    Midlothian
    Director
    167 Colinton Road
    EH14 1BE Edinburgh
    Midlothian
    ScotlandBritishDirector110052140001
    IDIENS, Dale
    13 Sylvan Place
    EH9 1LH Edinburgh
    Midlothian
    Director
    13 Sylvan Place
    EH9 1LH Edinburgh
    Midlothian
    BritishMuseum Director77142390001
    JARDINE, Paul Robert
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    ScotlandBritishEconomist65886380002
    JONES, Mark
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Director
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Great BritainBritishMuseum Director85987650001
    JONES, Mark
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Director
    14 Knatchbull Road
    Camberwell
    SE5 9QS London
    Great BritainBritishDirector85987650001
    MERCER, Roger James
    4 Old Church Lane
    Duddingston
    EH15 3PX Edinburgh
    Midlothian
    Director
    4 Old Church Lane
    Duddingston
    EH15 3PX Edinburgh
    Midlothian
    BritishCivil Servant48907750002
    MOCHRIE, Judith Alice
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    Director
    16 Bernard Terrace
    EH8 9NX Edinburgh
    John Sinclair House
    ScotlandBritishArchitect111444770001
    NISEN, William George
    Flat 2/1, 7 Dolphin Road
    G41 4LE Glasgow
    Lanarkshire
    Director
    Flat 2/1, 7 Dolphin Road
    G41 4LE Glasgow
    Lanarkshire
    AmericanResearcher93436000001
    PIETRASIK, Richard Anthony
    22 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    Director
    22 Learmonth Terrace
    EH4 1PG Edinburgh
    Midlothian
    ScotlandBritishCompany Director96842300001
    RINTOUL, Gordon
    22 Lauder Road
    EH9 2JF Edinburgh
    Midlothiabn
    Director
    22 Lauder Road
    EH9 2JF Edinburgh
    Midlothiabn
    BritishMuseum Director80836310002
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritishDirector1378450002
    RYDER, Elizabeth Jane
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    Director
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    ScotlandBritishChief Executive33015780001
    WADE, Martyn John
    10 Beechwood
    EH49 6SF Linlithgow
    West Lothian
    Director
    10 Beechwood
    EH49 6SF Linlithgow
    West Lothian
    ScotlandBritishNational Librarian95650460001

    What are the latest statements on persons with significant control for THE SCRAN TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE SCRAN TRUST 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)
    • Nov 25, 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