Scottish Spca Property Trustee Ltd DUNFERMLINE


Scottish Spca Property Trustee started in year 2007 as Private Limited Company with registration number SC334238. The Scottish Spca Property Trustee company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dunfermline at Kingseat Road. Postal code: KY11 8RY.

At the moment there are 10 directors in the the company, namely Edwin A., Caroline S. and Willie F. and others. In addition one secretary - Rachael B. - is with the firm. At the moment 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 Spca Property Trustee Ltd Address / Contact

Office Address Kingseat Road
Office Address2 Halbeath
Town Dunfermline
Post code KY11 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334238
Date of Incorporation Wed, 21st Nov 2007
Industry Dormant Company
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Edwin A.

Position: Director

Appointed: 03 March 2023

Caroline S.

Position: Director

Appointed: 01 March 2023

Willie F.

Position: Director

Appointed: 06 December 2022

Rachael B.

Position: Secretary

Appointed: 28 November 2022

Helen P.

Position: Director

Appointed: 01 November 2022

Steven N.

Position: Director

Appointed: 01 November 2022

Fiona M.

Position: Director

Appointed: 12 May 2022

Niall C.

Position: Director

Appointed: 12 May 2022

Warwick B.

Position: Director

Appointed: 25 May 2021

Carolyn M.

Position: Director

Appointed: 25 May 2021

Melissa D.

Position: Director

Appointed: 25 May 2021

Susan D.

Position: Director

Appointed: 25 May 2021

Resigned: 06 December 2022

Lisa D.

Position: Director

Appointed: 25 May 2021

Resigned: 01 November 2022

Beverley T.

Position: Director

Appointed: 16 June 2016

Resigned: 25 May 2021

Susan J.

Position: Director

Appointed: 21 April 2016

Resigned: 25 May 2023

Alan B.

Position: Director

Appointed: 20 August 2015

Resigned: 25 May 2023

Victoria S.

Position: Director

Appointed: 11 June 2015

Resigned: 12 May 2022

Alistair L.

Position: Director

Appointed: 11 June 2015

Resigned: 24 June 2020

Keith C.

Position: Director

Appointed: 12 June 2014

Resigned: 22 December 2016

Kathryn P.

Position: Director

Appointed: 12 June 2014

Resigned: 12 May 2022

Fiona D.

Position: Director

Appointed: 22 August 2013

Resigned: 25 May 2021

Ian T.

Position: Director

Appointed: 22 August 2013

Resigned: 25 May 2021

Ronald S.

Position: Director

Appointed: 22 August 2013

Resigned: 12 May 2022

William M.

Position: Director

Appointed: 19 May 2011

Resigned: 30 April 2020

David W.

Position: Secretary

Appointed: 19 March 2009

Resigned: 25 November 2022

Victoria S.

Position: Director

Appointed: 11 December 2008

Resigned: 19 June 2013

Stuart E.

Position: Director

Appointed: 11 December 2008

Resigned: 31 October 2016

Nicholas A.

Position: Director

Appointed: 11 December 2008

Resigned: 16 June 2016

Stuart E.

Position: Secretary

Appointed: 18 June 2008

Resigned: 19 March 2009

Harry S.

Position: Director

Appointed: 06 December 2007

Resigned: 11 June 2015

Ian M.

Position: Director

Appointed: 06 December 2007

Resigned: 12 June 2014

Sheila R.

Position: Director

Appointed: 06 December 2007

Resigned: 11 June 2015

Rosina G.

Position: Director

Appointed: 06 December 2007

Resigned: 19 June 2013

Margaret C.

Position: Director

Appointed: 06 December 2007

Resigned: 11 December 2014

Alistair L.

Position: Director

Appointed: 06 December 2007

Resigned: 19 June 2013

Harry H.

Position: Director

Appointed: 06 December 2007

Resigned: 14 June 2018

Susan J.

Position: Director

Appointed: 06 December 2007

Resigned: 19 June 2013

Gillespie Macandrew Directors Limited

Position: Corporate Director

Appointed: 21 November 2007

Resigned: 06 December 2007

Robert S.

Position: Secretary

Appointed: 21 November 2007

Resigned: 18 June 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Scottish Society For The Prevention Of Cruelty To Animals from Dunfermline, Scotland. The abovementioned PSC is categorised as "a ltd by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scottish Society For The Prevention Of Cruelty To Animals

Unit 6 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Ltd By Guarantee
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc201401
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Secretary appointment termination on 2024-02-14
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements