THE SCAPE TRUST
Overview
| Company Name | THE SCAPE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC216091 |
| 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 THE SCAPE TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE SCAPE TRUST located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCAPE TRUST?
| 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 THE SCAPE TRUST?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for THE SCAPE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin John Mackenzie Martin as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of George Lee Mcquitty as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Appointment of Dr Alistair Flett Rennie as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Dr Amanda Kate Forster on May 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin John Francis Ferrari on Apr 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of Barbara Elizabeth Crawford as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr James David Hansom on Feb 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Barbara Elizabeth Crawford on Jan 24, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Professor Ian Armit on Feb 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Catherine Eila Macqueen as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Amanda Kate Forster as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of B.Robin G. Turner as a director on Jun 21, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Feb 17, 2020 | 1 pages | TM02 | ||
Who are the officers of THE SCAPE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| ANGUS, Iain Stewart, Professor | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 167162070001 | |||||||||
| ARMIT, Ian, Professor | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 167162320003 | |||||||||
| CALDWELL, David Hepburn, Dr | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 193900002 | |||||||||
| FERRARI, Benjamin John Francis | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 127551120004 | |||||||||
| HANSOM, James David, Dr | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 113097290001 | |||||||||
| NEWTON, Amanda Kate, Dr | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 292672210002 | |||||||||
| RENNIE, Alistair Flett, Dr | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | Scottish | 242009980001 | |||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| CRAWFORD, Barbara Elizabeth, Dr | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | Scotland | British | 103042480002 | |||||||||
| EDWARDS, Kevin John, Prof | Director | Blaikiewell Steading Blairs AB12 5YX Aberdeen Aberdeenshire | British | 74550550001 | ||||||||||
| GALBRAITH, Neil Richard | Director | Fourwinds 1 Churchill Drive HS1 2NP Stornoway Isle Of Lewis | United Kingdom | British | 66844420001 | |||||||||
| MACLEOD RIVETT, Mary Alexandra, Dr | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 167163670001 | |||||||||
| MACQUEEN, Catherine Eila | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 193180530003 | |||||||||
| MARTIN, Colin John Mackenzie, Dr | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | Scotland | British | 60119790002 | |||||||||
| MCQUITTY, George Lee | Director | 52 - 54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 47318940002 | |||||||||
| MORRIS, Christopher David, Professor | Director | Wilton Street G20 6BS Glasgow 168 | British | 131139850001 | ||||||||||
| MORRIS, Christopher David, Professor | Director | 10 Coltmuir Drive Bishopbriggs G64 2SU Glasgow Lanarkshire | British | 74550540001 | ||||||||||
| MURRAY, Diana Mary | Director | The Rowans 15 Manse Road, Dirleton EH39 5EL North Berwick East Lothian | United Kingdom | British | 93166820001 | |||||||||
| RITCHIE, Anna, Dr | Director | 50 Spylaw Road EH10 5BL Edinburgh Lothian | British | 93075520001 | ||||||||||
| SCOTT, John Hamilton | Director | Gardie House ZE2 9EL Bressay Shetland | British | 39952610001 | ||||||||||
| SMOUT, Thomas Christopher, Professor | Director | Chesterhill Shore Road KY10 3DZ Anstruther Fife | Scotland | British | 58567800001 | |||||||||
| TIPPING, Richard Miles, Dr | Director | 18 Mcneill Crescent Gargunnock FK8 3BX Stirling Stirlingshire | British | 103042640001 | ||||||||||
| TURNER, B.Robin G. | Director | Comiston Drive EH10 5QS Edinburgh 65 United Kingdom | United Kingdom | British | 76847710003 | |||||||||
| WILKS, Antony Hugh Francis, Captain | Director | Easter Fossoway Carnbo KY13 0PA Kinross Fife | British | 74550560001 |
What are the latest statements on persons with significant control for THE SCAPE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | The 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