Company NameScottish Canadian Trust. Limited
Company StatusActive
Company NumberSC006394
CategoryPrivate Limited Company
Incorporation Date16 January 1907(117 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration33 years, 9 months
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(90 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameMrs Tracey Ann McAllister
StatusCurrent
Appointed20 February 2019(112 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(113 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(113 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameAlastair Gordon Thomson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressCraigrannoch
Broughty Ferry
Dundee
Angus
DD5 3PB
Scotland
Director NameBrian Harold Thomson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressKemback House
Cupar
Fife
KY15 5TN
Scotland
Director NameDerek Ballance Thomson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressInvereighty House
By Forfar
Angus
DD8 1XL
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 25 June 2020)
RolePublisher
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameAllister McDougall
NationalityBritish
StatusResigned
Appointed12 July 1990(83 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressA 32 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameRonald Mortimer Holland
NationalityBritish
StatusResigned
Appointed06 November 1995(88 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2002)
RoleAccountant
Correspondence Address62 Harestane Road
Dundee
Tayside
DD3 0LG
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed20 June 2002(95 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland

Contact

Websitewww.scottandco.co.uk

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£17,884
Net Worth£7,582,974
Cash£1,388,939
Current Liabilities£2,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

22 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
17 July 2023Confirmation statement made on 12 July 2023 with updates (6 pages)
17 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
25 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
24 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2021Memorandum and Articles of Association (26 pages)
26 July 2021Accounts for a small company made up to 31 March 2021 (10 pages)
26 July 2021Confirmation statement made on 12 July 2021 with updates (6 pages)
28 July 2020Accounts for a small company made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
26 June 2020Appointment of Mr Alan Richard Finden Hall as a director on 25 June 2020 (2 pages)
26 June 2020Termination of appointment of Lewis Murray Thomson as a director on 25 June 2020 (1 page)
26 June 2020Appointment of Mr John Sidney Thomson as a director on 25 June 2020 (2 pages)
13 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 February 2019Appointment of Mrs Tracey Ann Mcallister as a secretary on 20 February 2019 (2 pages)
22 February 2019Termination of appointment of Irene Douglas as a secretary on 20 February 2019 (1 page)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages)
17 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
16 July 2018Confirmation statement made on 12 July 2018 with updates (6 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 March 2016 (12 pages)
8 July 2016Full accounts made up to 31 March 2016 (12 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(7 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(7 pages)
2 July 2015Full accounts made up to 31 March 2015 (13 pages)
2 July 2015Full accounts made up to 31 March 2015 (13 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(7 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(7 pages)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
29 July 2013Full accounts made up to 31 March 2013 (13 pages)
29 July 2013Full accounts made up to 31 March 2013 (13 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 March 2012 (13 pages)
3 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 July 2011Full accounts made up to 31 March 2011 (13 pages)
27 July 2011Full accounts made up to 31 March 2011 (13 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
7 December 2010Full accounts made up to 31 March 2010 (13 pages)
7 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
20 July 2009Return made up to 12/07/09; full list of members (20 pages)
20 July 2009Return made up to 12/07/09; full list of members (20 pages)
3 July 2009Full accounts made up to 31 March 2009 (15 pages)
3 July 2009Full accounts made up to 31 March 2009 (15 pages)
7 August 2008Return made up to 12/07/08; full list of members (20 pages)
7 August 2008Return made up to 12/07/08; full list of members (20 pages)
30 June 2008Full accounts made up to 31 March 2008 (15 pages)
30 June 2008Full accounts made up to 31 March 2008 (15 pages)
10 August 2007Return made up to 12/07/07; change of members (8 pages)
10 August 2007Return made up to 12/07/07; change of members (8 pages)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 August 2006Return made up to 12/07/06; change of members (12 pages)
10 August 2006Return made up to 12/07/06; change of members (12 pages)
16 June 2006Full accounts made up to 31 March 2006 (15 pages)
16 June 2006Full accounts made up to 31 March 2006 (15 pages)
5 August 2005Return made up to 12/07/05; full list of members (20 pages)
5 August 2005Return made up to 12/07/05; full list of members (20 pages)
6 June 2005Full accounts made up to 31 March 2005 (14 pages)
6 June 2005Full accounts made up to 31 March 2005 (14 pages)
15 September 2004Full accounts made up to 31 March 2004 (14 pages)
15 September 2004Full accounts made up to 31 March 2004 (14 pages)
10 August 2004Return made up to 12/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 12/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
4 August 2003Return made up to 12/07/03; change of members (11 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Return made up to 12/07/03; change of members (11 pages)
1 August 2002Full accounts made up to 31 March 2002 (13 pages)
1 August 2002Full accounts made up to 31 March 2002 (13 pages)
1 August 2002Return made up to 12/07/02; full list of members (23 pages)
1 August 2002Return made up to 12/07/02; full list of members (23 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
16 July 2001Full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 12/07/01; change of members (8 pages)
16 July 2001Return made up to 12/07/01; change of members (8 pages)
16 July 2001Full accounts made up to 31 March 2001 (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Return made up to 12/07/00; change of members (8 pages)
19 July 2000Return made up to 12/07/00; change of members (8 pages)
29 July 1999Return made up to 12/07/99; full list of members (12 pages)
29 July 1999Return made up to 12/07/99; full list of members (12 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1998Full accounts made up to 31 March 1998 (12 pages)
5 August 1998Full accounts made up to 31 March 1998 (12 pages)
5 August 1998Return made up to 12/07/98; change of members (10 pages)
5 August 1998Return made up to 12/07/98; change of members (10 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
1 August 1997Full accounts made up to 31 March 1997 (15 pages)
1 August 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 1997Full accounts made up to 31 March 1997 (15 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
2 August 1996Full accounts made up to 31 March 1996 (15 pages)
2 August 1996Return made up to 12/07/96; full list of members (12 pages)
2 August 1996Return made up to 12/07/96; full list of members (12 pages)
2 August 1996Full accounts made up to 31 March 1996 (15 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
18 July 1995Full group accounts made up to 31 March 1995 (13 pages)
18 July 1995Full group accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
23 December 1986Full accounts made up to 31 March 1986 (14 pages)
23 December 1986Return made up to 24/11/86; full list of members (14 pages)
23 December 1986Return made up to 24/11/86; full list of members (14 pages)
23 December 1986Full accounts made up to 31 March 1986 (14 pages)
4 November 1986Return made up to 18/09/85; full list of members (11 pages)
4 November 1986Return made up to 18/09/85; full list of members (11 pages)
12 July 1977Annual return made up to 23/06/77 (10 pages)
12 July 1977Accounts made up to 31 March 1977 (7 pages)
12 July 1977Accounts made up to 31 March 1977 (7 pages)
12 July 1977Annual return made up to 23/06/77 (10 pages)
12 February 1973Incorporation (46 pages)
12 February 1973Incorporation (46 pages)