Scottish Canadian Trust. Limited


Scottish Canadian Trust started in year 1907 as Private Limited Company with registration number SC006394. The Scottish Canadian Trust company has been functioning successfully for 117 years now and its status is active. The firm's office is based in Dundee city centre at 22 Meadowside. Postal code: DD1 1LN.

At present there are 4 directors in the the company, namely Alan H., John T. and Christopher T. and others. In addition one secretary - Tracey M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scottish Canadian Trust. Limited Address / Contact

Office Address 22 Meadowside
Office Address2 Dundee
Town Dundee city centre
Post code DD1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC006394
Date of Incorporation Wed, 16th Jan 1907
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 117 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alan H.

Position: Director

Appointed: 25 June 2020

John T.

Position: Director

Appointed: 25 June 2020

Tracey M.

Position: Secretary

Appointed: 20 February 2019

Christopher T.

Position: Director

Appointed: 19 June 1997

Andrew T.

Position: Director

Appointed: 12 July 1990

Lewis T.

Position: Director

Resigned: 25 June 2020

Irene D.

Position: Secretary

Appointed: 20 June 2002

Resigned: 20 February 2019

Ronald H.

Position: Secretary

Appointed: 06 November 1995

Resigned: 20 June 2002

Allister M.

Position: Secretary

Appointed: 12 July 1990

Resigned: 27 October 1995

Alastair T.

Position: Director

Appointed: 12 July 1990

Resigned: 16 July 2004

Derek T.

Position: Director

Appointed: 12 July 1990

Resigned: 17 January 2002

Brian T.

Position: Director

Appointed: 12 July 1990

Resigned: 07 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 687 5374 292 8593 082 9322 356 5461 928 5143 264 033
Current Assets2 794 0364 398 8183 157 7182 431 1272 040 9013 351 648
Debtors106 499105 95974 78674 581112 38787 615
Net Assets Liabilities46 733 74649 986 36444 318 42061 291 70358 815 56351 299 066
Other Debtors106 499105 95974 78674 58193 94987 615
Other
Corporation Tax Payable48 848221 863113 830180 064 4 948
Corporation Tax Recoverable    18 438 
Creditors52 327230 250126 443188 2554 320476 100
Investments Fixed Assets48 624 59750 658 18345 502 38467 034 17067 246 77256 360 938
Net Current Assets Liabilities2 741 7094 168 5683 031 2752 242 8722 036 5812 875 548
Other Creditors3 4798 38712 6138 1914 320471 152
Provisions For Liabilities Balance Sheet Subtotal4 632 5604 840 3874 215 2397 985 33910 467 7907 937 420
Total Assets Less Current Liabilities51 366 30654 826 75148 533 65969 277 04269 283 35359 236 486

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements