Scran Limited EDINBURGH


Scran Limited was dissolved on 2023-06-20. Scran was a private limited company that could have been found at John Sinclair House, 16 Bernard Terrace, Edinburgh, EH8 9NX. This company (officially started on 1996-02-20) was run by 2 directors and 1 secretary.
Director Donella S. who was appointed on 21 March 2018.
Director Stephen D. who was appointed on 03 March 2016.
Moving on to the secretaries, we can name: Andrew G. appointed on 12 June 2020.

The company was officially categorised as "cultural education" (85520), "archives activities" (91012). According to the Companies House database, there was a name alteration on 2002-06-28, their previous name was Scran It. There is a second name alteration mentioned: previous name was Randotte (no. 396) performed on 1996-04-04. The last confirmation statement was filed on 2023-02-18 and last time the annual accounts were filed was on 31 March 2022. 2016-02-20 is the date of the most recent annual return.

Scran Limited Address / Contact

Office Address John Sinclair House
Office Address2 16 Bernard Terrace
Town Edinburgh
Post code EH8 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163518
Date of Incorporation Tue, 20th Feb 1996
Date of Dissolution Tue, 20th Jun 2023
Industry Cultural education
Industry Archives activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 12 June 2020

Donella S.

Position: Director

Appointed: 21 March 2018

Stephen D.

Position: Director

Appointed: 03 March 2016

Ricki M.

Position: Secretary

Appointed: 13 November 2017

Resigned: 12 June 2020

Martin F.

Position: Director

Appointed: 22 February 2016

Resigned: 21 March 2018

Mark J.

Position: Director

Appointed: 24 January 2012

Resigned: 22 February 2016

Judith M.

Position: Director

Appointed: 29 October 2010

Resigned: 24 May 2013

Paul J.

Position: Director

Appointed: 28 April 2010

Resigned: 17 February 2016

Thomas D.

Position: Director

Appointed: 28 April 2010

Resigned: 24 May 2013

Adam J.

Position: Secretary

Appointed: 12 March 2010

Resigned: 13 November 2017

John H.

Position: Director

Appointed: 31 October 2008

Resigned: 22 February 2016

Kate B.

Position: Director

Appointed: 31 October 2008

Resigned: 22 February 2016

Mark H.

Position: Director

Appointed: 31 October 2008

Resigned: 17 February 2016

John H.

Position: Director

Appointed: 01 March 2007

Resigned: 22 February 2016

Mark J.

Position: Director

Appointed: 05 November 2004

Resigned: 18 September 2006

Bell & Scott (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 16 August 2004

Resigned: 12 March 2010

Diana M.

Position: Director

Appointed: 19 July 2004

Resigned: 22 February 2016

William N.

Position: Director

Appointed: 30 April 2004

Resigned: 01 March 2005

Martyn W.

Position: Director

Appointed: 23 January 2004

Resigned: 26 September 2006

Richard P.

Position: Director

Appointed: 23 January 2004

Resigned: 02 August 2006

Robert C.

Position: Director

Appointed: 20 October 2003

Resigned: 26 July 2006

Gordon R.

Position: Director

Appointed: 25 June 2002

Resigned: 31 July 2006

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 07 March 2000

Resigned: 16 August 2004

Peter G.

Position: Director

Appointed: 05 November 1999

Resigned: 09 August 2006

Ian R.

Position: Director

Appointed: 13 August 1998

Resigned: 30 April 2004

Mark J.

Position: Director

Appointed: 13 August 1998

Resigned: 01 July 2003

Janet B.

Position: Director

Appointed: 13 August 1998

Resigned: 01 December 2004

Michael B.

Position: Director

Appointed: 13 August 1998

Resigned: 01 July 2003

George F.

Position: Director

Appointed: 13 August 1998

Resigned: 19 July 2004

Elizabeth R.

Position: Secretary

Appointed: 15 July 1996

Resigned: 07 March 2000

Roger M.

Position: Director

Appointed: 15 July 1996

Resigned: 19 July 2004

Elizabeth R.

Position: Director

Appointed: 15 July 1996

Resigned: 20 October 2003

Iain M.

Position: Nominee Secretary

Appointed: 20 February 1996

Resigned: 15 July 1996

James W.

Position: Nominee Director

Appointed: 20 February 1996

Resigned: 15 July 1996

Iain M.

Position: Nominee Director

Appointed: 20 February 1996

Resigned: 15 July 1996

People with significant control

Historic Environment Scotland

Longmore House Salisbury Place, Edinburgh, EH9 1SH, Scotland

Legal authority Historic Environment Scotland Act 2014; Charities And Trustee Investment (Scotland) Act 2005
Legal form Public Body And Charity
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Scran It June 28, 2002
Randotte (no. 396) April 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2022
filed on: 14th, October 2022
Free Download (5 pages)

Company search

Advertisements