SCC TRADING LIMITED
Overview
| Company Name | SCC TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC168613 |
| 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 SCC TRADING LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is SCC TRADING LIMITED located?
| Registered Office Address | The Scottish Crannog Centre The Scottish Crannog Centre Dalerb PH15 2NX Kenmore, By Aberfeldy Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCC TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| STUA TRADING LIMITED | Dec 07, 2016 | Dec 07, 2016 |
| SCOTTISH CRANNOG CENTRE LIMITED | Sep 27, 1996 | Sep 27, 1996 |
What are the latest accounts for SCC TRADING LIMITED?
| 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 SCC TRADING LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for SCC TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon Thomas Cook as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Scottish Crannog Centre Kenmore Perthshire PH15 2HY to The Scottish Crannog Centre the Scottish Crannog Centre Dalerb Kenmore, by Aberfeldy Perthshire PH15 2NX on Apr 18, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gordon Thomas Cook on Feb 15, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Certificate of change of name Company name changed stua trading LIMITED\certificate issued on 12/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Nicholas Dixon as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Louise Andrian as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SCC TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Michael Anthony | Director | The Scottish Crannog Centre Dalerb PH15 2NX Kenmore, By Aberfeldy The Scottish Crannog Centre Perthshire Scotland | United Kingdom | British | 204661090001 | |||||
| FLOWER, Charlotte Amanda, Dr | Director | The Scottish Crannog Centre Dalerb PH15 2NX Kenmore, By Aberfeldy The Scottish Crannog Centre Perthshire Scotland | Scotland | British | 138734580001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Secretary | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | Scottish | 40493130002 | ||||||
| ANDRIAN, Barbara Louise | Director | Viewfield Acharn PH15 2HU Aberfeldy Perthshire | Scotland | American | 884140003 | |||||
| COOK, Gordon Thomas | Director | Strathyre Place FK5 4WQ Larbert 16 Strathyre Place Scotland | Scotland | British | 213411600001 | |||||
| DIXON, Thomas Nicholas, Dr | Director | Viewfield Acharn PH15 2HU Aberfeldy Perthshire | Scotland | British | 75697280003 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of SCC TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Scottish Trust For Underwater Archaeology | Apr 06, 2016 | Kenmore PH15 2HY Aberfeldy The Scottish Crannog Centre Perthshire United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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