THE SCAPE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SCAPE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC216091
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE SCAPE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SCAPE TRUST?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for THE SCAPE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr James David Hansom on Feb 20, 2024

    2 pagesCH01

    Director's details changed for Dr Barbara Elizabeth Crawford on Jan 24, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Professor Ian Armit on Feb 19, 2023

    2 pagesCH01

    Termination of appointment of Catherine Eila Macqueen as a director on Aug 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Amanda Kate Forster as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of B.Robin G. Turner as a director on Jun 21, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Feb 17, 2020

    1 pagesTM02

    Appointment of Lc Secretaries Limited as a secretary on Feb 17, 2020

    2 pagesAP04

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Dr James David Hansom on Feb 13, 2019

    2 pagesCH01

    Director's details changed for Professor Ian Armit on Feb 13, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE SCAPE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ANGUS, Iain Stewart, Professor
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishScientist167162070001
    ARMIT, Ian, Professor
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishProfessor Of Archaeology167162320003
    CALDWELL, David Hepburn, Dr
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishRetired193900002
    CRAWFORD, Barbara Elizabeth, Dr
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    ScotlandBritishRetired103042480002
    FERRARI, Benjamin John Francis
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishChief Strategy Officer127551120002
    FORSTER, Amanda Kate, Dr
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishArchaeologist292672210001
    HANSOM, James David, Dr
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishHonorary Research Fellow113097290001
    MARTIN, Colin John Mackenzie, Dr
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    ScotlandBritishUniversity Academic60119790002
    MCQUITTY, George Lee
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishSolicitor (Retired)47318940002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    EDWARDS, Kevin John, Prof
    Blaikiewell Steading
    Blairs
    AB12 5YX Aberdeen
    Aberdeenshire
    Director
    Blaikiewell Steading
    Blairs
    AB12 5YX Aberdeen
    Aberdeenshire
    BritishUniversity Professor74550550001
    GALBRAITH, Neil Richard
    Fourwinds
    1 Churchill Drive
    HS1 2NP Stornoway
    Isle Of Lewis
    Director
    Fourwinds
    1 Churchill Drive
    HS1 2NP Stornoway
    Isle Of Lewis
    United KingdomBritishEducation Consultant66844420001
    MACLEOD RIVETT, Mary Alexandra, Dr
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishArchaeologist167163670001
    MACQUEEN, Catherine Eila
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52 - 54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCharity Ceo193180530003
    MORRIS, Christopher David, Professor
    Wilton Street
    G20 6BS Glasgow
    168
    Director
    Wilton Street
    G20 6BS Glasgow
    168
    BritishUniversity Professor131139850001
    MORRIS, Christopher David, Professor
    10 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    Lanarkshire
    Director
    10 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    Lanarkshire
    BritishUniversity Vice-Principal74550540001
    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 KingdomBritishCivil Servant93166820001
    RITCHIE, Anna, Dr
    50 Spylaw Road
    EH10 5BL Edinburgh
    Lothian
    Director
    50 Spylaw Road
    EH10 5BL Edinburgh
    Lothian
    BritishArchaeologist93075520001
    SCOTT, John Hamilton
    Gardie House
    ZE2 9EL Bressay
    Shetland
    Director
    Gardie House
    ZE2 9EL Bressay
    Shetland
    BritishFarmer And Landowner39952610001
    SMOUT, Thomas Christopher, Professor
    Chesterhill Shore Road
    KY10 3DZ Anstruther
    Fife
    Director
    Chesterhill Shore Road
    KY10 3DZ Anstruther
    Fife
    ScotlandBritishRetired58567800001
    TIPPING, Richard Miles, Dr
    18 Mcneill Crescent
    Gargunnock
    FK8 3BX Stirling
    Stirlingshire
    Director
    18 Mcneill Crescent
    Gargunnock
    FK8 3BX Stirling
    Stirlingshire
    BritishLecturer103042640001
    TURNER, B.Robin G.
    Comiston Drive
    EH10 5QS Edinburgh
    65
    United Kingdom
    Director
    Comiston Drive
    EH10 5QS Edinburgh
    65
    United Kingdom
    United KingdomBritishArchaeologist76847710003
    WILKS, Antony Hugh Francis, Captain
    Easter Fossoway
    Carnbo
    KY13 0PA Kinross
    Fife
    Director
    Easter Fossoway
    Carnbo
    KY13 0PA Kinross
    Fife
    BritishRetired74550560001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017The 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