Company NameThe Scape Trust
Company StatusActive
Company NumberSC216091
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Benjamin John Francis Ferrari
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr George Lee McQuitty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceScotland
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Colin John Mackenzie Martin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 12 months
RoleUniversity Academic
Country of ResidenceScotland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Barbara Elizabeth Crawford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr James David Hansom
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleHonorary Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameProf Ian Armit
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 years, 1 month after company formation)
Appointment Duration13 years
RoleProfessor Of Archaeology
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameProf Iain Stewart Angus
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 years, 1 month after company formation)
Appointment Duration13 years
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Hepburn Caldwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Amanda Kate Forster
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 2020(18 years, 12 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Hamilton Scott
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleFarmer And Landowner
Correspondence AddressGardie House
Bressay
Shetland
ZE2 9EL
Scotland
Director NameProf Thomas Christopher Smout
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressChesterhill Shore Road
Anstruther
Fife
KY10 3DZ
Scotland
Director NameCapt Antony Hugh Francis Wilks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleRetired
Correspondence AddressEaster Fossoway
Carnbo
Kinross
Fife
KY13 0PA
Scotland
Director NameProf Christopher David Morris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleUniversity Vice-Principal
Correspondence Address10 Coltmuir Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2SU
Scotland
Director NameProf Kevin John Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleUniversity Professor
Correspondence AddressBlaikiewell Steading
Blairs
Aberdeen
Aberdeenshire
AB12 5YX
Scotland
Director NameNeil Richard Galbraith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2011)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds
1 Churchill Drive
Stornoway
Isle Of Lewis
HS1 2NP
Scotland
Director NameB.Robin G. Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 21 June 2021)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address65 Comiston Drive
Edinburgh
EH10 5QS
Scotland
Director NameDr Anna Ritchie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2011)
RoleArchaeologist
Correspondence Address50 Spylaw Road
Edinburgh
Lothian
EH10 5BL
Scotland
Director NameMrs Diana Mary Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
15 Manse Road, Dirleton
North Berwick
East Lothian
EH39 5EL
Scotland
Director NameDr Richard Miles Tipping
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 2012)
RoleLecturer
Correspondence Address18 McNeill Crescent
Gargunnock
Stirling
Stirlingshire
FK8 3BX
Scotland
Director NameProf Christopher David Morris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2013)
RoleUniversity Professor
Correspondence Address168 Wilton Street
Glasgow
G20 6BS
Scotland
Director NameDr Mary Alexandra Macleod Rivett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2017)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameCatherine Eila Macqueen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2022)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 17 February 2020)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitescapetrust.org

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£257,024
Net Worth£99,266
Cash£96,456
Current Liabilities£840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
19 March 2020Appointment of Lc Secretaries Limited as a secretary on 17 February 2020 (2 pages)
19 March 2020Termination of appointment of Ledingham Chalmers Llp as a secretary on 17 February 2020 (1 page)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Professor Ian Armit on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Dr James David Hansom on 13 February 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 February 2018Director's details changed for Catherine Eila Macqueen on 22 February 2018 (2 pages)
28 February 2018Director's details changed for Mr David Hepburn Caldwell on 22 February 2018 (2 pages)
28 February 2018Director's details changed for Mr George Lee Mcquitty on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Catherine Eila Macqueen on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Barbara Elizabeth Crawford on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Dr James David Hansom on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Iain Stewart Angus on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Colin John Mackenzie Martin on 22 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Mary Alexandra Macleod Rivett as a director on 4 December 2017 (1 page)
22 February 2018Appointment of Mr David Hepburn Caldwell as a director on 28 April 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 March 2017Director's details changed for B.Robin G. Turner on 22 February 2017 (2 pages)
2 March 2017Director's details changed for B.Robin G. Turner on 22 February 2017 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
27 February 2017Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Iain Stewart Angus on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Ian Armit on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr George Lee Mcquitty on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Catherine Eila Macqueen on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr George Lee Mcquitty on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Iain Stewart Angus on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Catherine Eila Macqueen on 22 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Ian Armit on 22 February 2017 (2 pages)
23 February 2017Termination of appointment of Thomas Christopher Smout as a director on 9 November 2016 (1 page)
23 February 2017Termination of appointment of Thomas Christopher Smout as a director on 9 November 2016 (1 page)
2 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
26 February 2016Annual return made up to 23 February 2016 no member list (12 pages)
26 February 2016Annual return made up to 23 February 2016 no member list (12 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 March 2015Annual return made up to 23 February 2015 no member list (12 pages)
20 March 2015Annual return made up to 23 February 2015 no member list (12 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 December 2014Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages)
3 December 2014Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages)
3 December 2014Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages)
20 March 2014Annual return made up to 23 February 2014 no member list (11 pages)
20 March 2014Annual return made up to 23 February 2014 no member list (11 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 March 2013Termination of appointment of Richard Tipping as a director (1 page)
13 March 2013Termination of appointment of Christopher Morris as a director (1 page)
13 March 2013Termination of appointment of Christopher Morris as a director (1 page)
13 March 2013Annual return made up to 23 February 2013 no member list (11 pages)
13 March 2013Annual return made up to 23 February 2013 no member list (11 pages)
13 March 2013Termination of appointment of Richard Tipping as a director (1 page)
3 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 23 February 2012 no member list (13 pages)
13 March 2012Annual return made up to 23 February 2012 no member list (13 pages)
1 March 2012Appointment of Dr Mary Alexandra Macleod Rivett as a director (2 pages)
1 March 2012Appointment of Dr Mary Alexandra Macleod Rivett as a director (2 pages)
1 March 2012Appointment of Mr Ian Armit as a director (2 pages)
1 March 2012Appointment of Mr Iain Stewart Angus as a director (2 pages)
1 March 2012Appointment of Mr Iain Stewart Angus as a director (2 pages)
1 March 2012Appointment of Mr Ian Armit as a director (2 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 September 2011Termination of appointment of Neil Galbraith as a director (1 page)
16 September 2011Termination of appointment of Neil Galbraith as a director (1 page)
3 March 2011Annual return made up to 23 February 2011 no member list (12 pages)
3 March 2011Annual return made up to 23 February 2011 no member list (12 pages)
18 January 2011Termination of appointment of Anna Ritchie as a director (1 page)
18 January 2011Termination of appointment of Anna Ritchie as a director (1 page)
11 January 2011Termination of appointment of John Scott as a director (1 page)
11 January 2011Termination of appointment of John Scott as a director (1 page)
17 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 March 2010Annual return made up to 23 February 2010 no member list (9 pages)
9 March 2010Annual return made up to 23 February 2010 no member list (9 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 May 2009Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page)
25 May 2009Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page)
20 March 2009Annual return made up to 23/02/09 (6 pages)
20 March 2009Annual return made up to 23/02/09 (6 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 June 2008Director appointed professor christopher david morris (2 pages)
13 June 2008Director appointed professor christopher david morris (2 pages)
14 March 2008Annual return made up to 23/02/08 (5 pages)
14 March 2008Annual return made up to 23/02/08 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 March 2007Annual return made up to 23/02/07 (3 pages)
13 March 2007Annual return made up to 23/02/07 (3 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: princess exchange 1 earl grey street edinburgh EH3 9BN (1 page)
16 June 2006Registered office changed on 16/06/06 from: princess exchange 1 earl grey street edinburgh EH3 9BN (1 page)
26 May 2006Annual return made up to 23/02/06 (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Annual return made up to 23/02/06 (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Annual return made up to 23/02/05 (3 pages)
26 April 2005Annual return made up to 23/02/05 (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Annual return made up to 23/02/04 (9 pages)
24 March 2004Annual return made up to 23/02/04 (9 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
18 March 2003Annual return made up to 23/02/03 (8 pages)
18 March 2003Annual return made up to 23/02/03 (8 pages)
15 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Annual return made up to 23/02/02 (6 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Annual return made up to 23/02/02 (6 pages)
18 October 2001Director's particulars changed (3 pages)
18 October 2001Director's particulars changed (3 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
24 May 2001Memorandum and Articles of Association (6 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Memorandum and Articles of Association (6 pages)
23 February 2001Incorporation (38 pages)
23 February 2001Incorporation (38 pages)