52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Mr George Lee McQuitty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Colin John Mackenzie Martin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 12 months |
Role | University Academic |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Barbara Elizabeth Crawford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr James David Hansom |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Honorary Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Prof Ian Armit |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Professor Of Archaeology |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Prof Iain Stewart Angus |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr David Hepburn Caldwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Amanda Kate Forster |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2020(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Hamilton Scott |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Farmer And Landowner |
Correspondence Address | Gardie House Bressay Shetland ZE2 9EL Scotland |
Director Name | Prof Thomas Christopher Smout |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Chesterhill Shore Road Anstruther Fife KY10 3DZ Scotland |
Director Name | Capt Antony Hugh Francis Wilks |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Easter Fossoway Carnbo Kinross Fife KY13 0PA Scotland |
Director Name | Prof Christopher David Morris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | University Vice-Principal |
Correspondence Address | 10 Coltmuir Drive Bishopbriggs Glasgow Lanarkshire G64 2SU Scotland |
Director Name | Prof Kevin John Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | University Professor |
Correspondence Address | Blaikiewell Steading Blairs Aberdeen Aberdeenshire AB12 5YX Scotland |
Director Name | Neil Richard Galbraith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2011) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds 1 Churchill Drive Stornoway Isle Of Lewis HS1 2NP Scotland |
Director Name | B.Robin G. Turner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 21 June 2021) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Comiston Drive Edinburgh EH10 5QS Scotland |
Director Name | Dr Anna Ritchie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 January 2011) |
Role | Archaeologist |
Correspondence Address | 50 Spylaw Road Edinburgh Lothian EH10 5BL Scotland |
Director Name | Mrs Diana Mary Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2004) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 15 Manse Road, Dirleton North Berwick East Lothian EH39 5EL Scotland |
Director Name | Dr Richard Miles Tipping |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 April 2012) |
Role | Lecturer |
Correspondence Address | 18 McNeill Crescent Gargunnock Stirling Stirlingshire FK8 3BX Scotland |
Director Name | Prof Christopher David Morris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2013) |
Role | University Professor |
Correspondence Address | 168 Wilton Street Glasgow G20 6BS Scotland |
Director Name | Dr Mary Alexandra Macleod Rivett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2017) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Catherine Eila Macqueen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2022) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 February 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | scapetrust.org |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £257,024 |
Net Worth | £99,266 |
Cash | £96,456 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
19 March 2020 | Appointment of Lc Secretaries Limited as a secretary on 17 February 2020 (2 pages) |
19 March 2020 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 17 February 2020 (1 page) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Professor Ian Armit on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Dr James David Hansom on 13 February 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Catherine Eila Macqueen on 22 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr David Hepburn Caldwell on 22 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr George Lee Mcquitty on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Catherine Eila Macqueen on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Barbara Elizabeth Crawford on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr James David Hansom on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Iain Stewart Angus on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Colin John Mackenzie Martin on 22 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Mary Alexandra Macleod Rivett as a director on 4 December 2017 (1 page) |
22 February 2018 | Appointment of Mr David Hepburn Caldwell as a director on 28 April 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 March 2017 | Director's details changed for B.Robin G. Turner on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for B.Robin G. Turner on 22 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
27 February 2017 | Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Iain Stewart Angus on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Ian Armit on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr George Lee Mcquitty on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Catherine Eila Macqueen on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Dr Benjamin John Francis Ferrari on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr George Lee Mcquitty on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Iain Stewart Angus on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Catherine Eila Macqueen on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Ian Armit on 22 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Thomas Christopher Smout as a director on 9 November 2016 (1 page) |
23 February 2017 | Termination of appointment of Thomas Christopher Smout as a director on 9 November 2016 (1 page) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 February 2016 | Annual return made up to 23 February 2016 no member list (12 pages) |
26 February 2016 | Annual return made up to 23 February 2016 no member list (12 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 March 2015 | Annual return made up to 23 February 2015 no member list (12 pages) |
20 March 2015 | Annual return made up to 23 February 2015 no member list (12 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 December 2014 | Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages) |
3 December 2014 | Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages) |
3 December 2014 | Appointment of Catherine Eila Macqueen as a director on 1 June 2013 (2 pages) |
20 March 2014 | Annual return made up to 23 February 2014 no member list (11 pages) |
20 March 2014 | Annual return made up to 23 February 2014 no member list (11 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 March 2013 | Termination of appointment of Richard Tipping as a director (1 page) |
13 March 2013 | Termination of appointment of Christopher Morris as a director (1 page) |
13 March 2013 | Termination of appointment of Christopher Morris as a director (1 page) |
13 March 2013 | Annual return made up to 23 February 2013 no member list (11 pages) |
13 March 2013 | Annual return made up to 23 February 2013 no member list (11 pages) |
13 March 2013 | Termination of appointment of Richard Tipping as a director (1 page) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 March 2012 | Annual return made up to 23 February 2012 no member list (13 pages) |
13 March 2012 | Annual return made up to 23 February 2012 no member list (13 pages) |
1 March 2012 | Appointment of Dr Mary Alexandra Macleod Rivett as a director (2 pages) |
1 March 2012 | Appointment of Dr Mary Alexandra Macleod Rivett as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Armit as a director (2 pages) |
1 March 2012 | Appointment of Mr Iain Stewart Angus as a director (2 pages) |
1 March 2012 | Appointment of Mr Iain Stewart Angus as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Armit as a director (2 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Termination of appointment of Neil Galbraith as a director (1 page) |
16 September 2011 | Termination of appointment of Neil Galbraith as a director (1 page) |
3 March 2011 | Annual return made up to 23 February 2011 no member list (12 pages) |
3 March 2011 | Annual return made up to 23 February 2011 no member list (12 pages) |
18 January 2011 | Termination of appointment of Anna Ritchie as a director (1 page) |
18 January 2011 | Termination of appointment of Anna Ritchie as a director (1 page) |
11 January 2011 | Termination of appointment of John Scott as a director (1 page) |
11 January 2011 | Termination of appointment of John Scott as a director (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 March 2010 | Annual return made up to 23 February 2010 no member list (9 pages) |
9 March 2010 | Annual return made up to 23 February 2010 no member list (9 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 May 2009 | Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page) |
25 May 2009 | Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page) |
20 March 2009 | Annual return made up to 23/02/09 (6 pages) |
20 March 2009 | Annual return made up to 23/02/09 (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 June 2008 | Director appointed professor christopher david morris (2 pages) |
13 June 2008 | Director appointed professor christopher david morris (2 pages) |
14 March 2008 | Annual return made up to 23/02/08 (5 pages) |
14 March 2008 | Annual return made up to 23/02/08 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 March 2007 | Annual return made up to 23/02/07 (3 pages) |
13 March 2007 | Annual return made up to 23/02/07 (3 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: princess exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: princess exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
26 May 2006 | Annual return made up to 23/02/06 (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 23/02/06 (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Annual return made up to 23/02/05 (3 pages) |
26 April 2005 | Annual return made up to 23/02/05 (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Annual return made up to 23/02/04 (9 pages) |
24 March 2004 | Annual return made up to 23/02/04 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
18 March 2003 | Annual return made up to 23/02/03 (8 pages) |
18 March 2003 | Annual return made up to 23/02/03 (8 pages) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Annual return made up to 23/02/02 (6 pages) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Annual return made up to 23/02/02 (6 pages) |
18 October 2001 | Director's particulars changed (3 pages) |
18 October 2001 | Director's particulars changed (3 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Memorandum and Articles of Association (6 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 May 2001 | Memorandum and Articles of Association (6 pages) |
23 February 2001 | Incorporation (38 pages) |
23 February 2001 | Incorporation (38 pages) |