Company NameThe Scottish Heritable Trust P.L.C.
Company StatusActive
Company NumberSC008064
CategoryPublic Limited Company
Incorporation Date24 November 1911(112 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(80 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Director NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(81 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Manager
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameMr Brian Archibald Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(82 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
High Oak Road
Ware
Hertfordshire
SG12 7PR
Director NameRobin Eric Garland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1991)
RoleManaging Director
Correspondence AddressWater Fulford Hall
Fulford
York
North Yorkshire
YO1 4RB
Director NameStephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleFinance Director
Correspondence Address24 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO2 6HX
Director NameSir Ian Kinloch Macgregor
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2P 2HT
Director NameNorman Charles Ireland
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1991)
RoleCompany Director
Correspondence AddressHunters Wood
Ascot
Berkshire
SL5 8AW
Director NameAlexander Cochrane Duncan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1992)
RoleChartered Accountant
Correspondence AddressByways
2a Isle Of Pin Road
Troon
Ayrshire
KA10 7JS
Scotland
Director NameFrederick Eden Dennis
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 June 1991)
RoleSecretary
Correspondence Address60 York Road
Acomb
York
North Yorkshire
YO2 5LW
Director NameFrederick John Richard Boddy
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Flat Curwen Woods
Burton
Carnforth
Lancashire
LA6 1NZ
Secretary NameFrederick Eden Dennis
NationalityEnglish
StatusResigned
Appointed01 June 1989(77 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 January 1990)
RoleCompany Director
Correspondence Address60 York Road
Acomb
York
North Yorkshire
YO2 5LW
Secretary NameJohn Whitehead
NationalityBritish
StatusResigned
Appointed01 January 1990(78 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed31 October 1990(78 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameRoy Shephard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(79 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1991)
RoleCompany Director
Correspondence Address12 Low Wood
Swarland
Morpeth
Northumberland
NE65 9PB
Director NameBrian Guy Shoosmith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(79 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressCulter Allers
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence AddressCrofts End
1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Director NameEdward Allan Kitson Denison
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(80 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bossall
York
North Yorkshire
YO60 7NT
Director NameRichard Edwin Hanwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressBroadwood 26 Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NQ
Director NameSir Tom McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(80 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 May 1992)
RoleChartered Accountant
Correspondence Address10 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameMalcolm Leonard Gill Mastin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(82 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 1994)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
Rangeworthy
Bristol
Avon
BS17 5NE

Contact

Telephone01904 620021
Telephone regionYork

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£44,617,000
Gross Profit£12,307,000
Net Worth£4,677,000
Current Liabilities£44,910,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Next Accounts Due31 July 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Charges

8 January 1991Delivered on: 17 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture and composite amending deed
Secured details: All sums due or to become due.
Particulars: All undertaking and all property and assets of the company both present and future not otherwise effectively mortgaged, charged.
Outstanding
2 November 1990Delivered on: 20 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All undertaking and all property and assets of the company both present and future.
Outstanding
7 November 1990Delivered on: 15 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease 0.84 acres southside king street ayr.
Outstanding
2 November 1990Delivered on: 9 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 October 1984Delivered on: 5 October 1984
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £210,000.00 and all sums due or to become due.
Particulars: Freehold land as 18, 19, 20 skeldergate york.
Outstanding
28 October 1983Delivered on: 9 November 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: See paper apart 'a'on c/hse microfiche.
Outstanding

Filing History

13 December 2012Notice of ceasing to act as receiver or manager (1 page)
13 December 2012Notice of ceasing to act as receiver or manager (1 page)
31 August 2012Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages)
2 April 2004Notice of ceasing to act as receiver or manager (3 pages)
2 April 2004Notice of ceasing to act as receiver or manager (3 pages)
23 May 2000Notice of ceasing to act as receiver or manager (3 pages)
23 May 2000Notice of ceasing to act as receiver or manager (3 pages)
5 May 2000Notice of ceasing to act as receiver or manager (3 pages)
5 May 2000Notice of ceasing to act as receiver or manager (3 pages)
12 April 2000Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 April 2000Notice of the appointment of receiver by a holder of a floating charge (4 pages)
12 April 2000Notice of the appointment of receiver by a holder of a floating charge (4 pages)
12 April 2000Notice of the appointment of receiver by a holder of a floating charge (6 pages)
7 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
7 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
15 May 1997Receiver/Manager's abstract of receipts and payments (3 pages)
15 May 1997Receiver/Manager's abstract of receipts and payments (3 pages)
17 June 1996Receiver/Manager's abstract of receipts and payments (4 pages)
17 June 1996Receiver/Manager's abstract of receipts and payments (4 pages)
13 June 1995Receiver/Manager's abstract of receipts and payments (8 pages)
13 June 1995Receiver/Manager's abstract of receipts and payments (8 pages)
17 October 1994Notice of receiver's report (11 pages)
17 October 1994Notice of receiver's report (11 pages)
3 October 1994Director resigned (2 pages)
3 October 1994Director resigned (2 pages)
21 September 1977Annual return made up to 03/08/77 (6 pages)