The Scape Trust ABERDEEN


The Scape Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC216091. The The Scape Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The company has 9 directors, namely Amanda F., David C. and Iain A. and others. Of them, Benjamin F., George M. have been with the company the longest, being appointed on 23 February 2001 and Amanda F. has been with the company for the least time - from 1 February 2022. As of 6 May 2024, there were 13 ex directors - Catherine M., Mary M. and others listed below. There were no ex secretaries.

The Scape Trust Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216091
Date of Incorporation Fri, 23rd Feb 2001
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Amanda F.

Position: Director

Appointed: 01 February 2022

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2020

David C.

Position: Director

Appointed: 28 April 2017

Iain A.

Position: Director

Appointed: 06 April 2011

Ian A.

Position: Director

Appointed: 06 April 2011

James H.

Position: Director

Appointed: 29 June 2005

Barbara C.

Position: Director

Appointed: 01 February 2005

Colin M.

Position: Director

Appointed: 04 May 2001

Benjamin F.

Position: Director

Appointed: 23 February 2001

George M.

Position: Director

Appointed: 23 February 2001

Catherine M.

Position: Director

Appointed: 01 June 2013

Resigned: 31 August 2022

Mary M.

Position: Director

Appointed: 06 April 2011

Resigned: 04 December 2017

Christopher M.

Position: Director

Appointed: 25 February 2008

Resigned: 09 January 2013

Richard T.

Position: Director

Appointed: 01 February 2005

Resigned: 15 April 2012

Diana M.

Position: Director

Appointed: 14 October 2003

Resigned: 16 November 2004

Anna R.

Position: Director

Appointed: 01 October 2003

Resigned: 05 January 2011

B.Robin T.

Position: Director

Appointed: 04 May 2001

Resigned: 21 June 2021

Neil G.

Position: Director

Appointed: 04 May 2001

Resigned: 01 June 2011

Kevin E.

Position: Director

Appointed: 23 February 2001

Resigned: 24 June 2004

Christopher M.

Position: Director

Appointed: 23 February 2001

Resigned: 24 June 2005

John S.

Position: Director

Appointed: 23 February 2001

Resigned: 05 October 2010

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 01 April 2006

Thomas S.

Position: Director

Appointed: 23 February 2001

Resigned: 09 November 2016

Antony W.

Position: Director

Appointed: 23 February 2001

Resigned: 23 January 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (15 pages)

Company search

Advertisements