Company NameThe Steamship Sir Walter Scott Trust
Company StatusActive
Company NumberSC271149
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2004(19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameProf Paul William Jowitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address14 Belford Mews
Edinburgh
Midlothian
EH4 3BT
Scotland
Director NameMr William Petrie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleSub-Postmaster
Country of ResidenceScotland
Correspondence AddressSegton 68 John Street
Helensburgh
Dunbartonshire
G84 8XJ
Scotland
Secretary NameRobert Thomas Andrew Walker
NationalityBritish
StatusCurrent
Appointed05 December 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Correspondence Address4 Rozelle Drive West Acres
Newton Mearns
Glasgow
G77 6YU
Scotland
Director NameMr James Briengan Fraser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrossachs Pier Complex Loch Katrine
Trossachs
By Callander
Stirlingshire
FK17 8HZ
Scotland
Director NameMr James Stewart McMillan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleLibraries And Leisure Trust Officer
Country of ResidenceScotland
Correspondence Address4 Battery Place
Rothesay
Isle Of Bute
PA20 9DP
Scotland
Director NameGordon William Dunsmuir
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired Royal Navy & Shipbuilding
Country of ResidenceScotland
Correspondence AddressThe Steamship Sir Walter Scott Trossachs Pier
Loch Katrine
Callander
Perthshire
FK17 8HZ
Scotland
Director NameMr Leslie Micklethwaite
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2007)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Lindale
Grange Over Sands
Cumbria
LA11 6LU
Director NameMr Graham Elliott Ellis
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 13 June 2014)
RoleChartered Surveyor-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smiddy House Salen Aros
Isle Of Mull
Argyll
Director NameSir William Hepburn McAlpine
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawley Hill
Fawley
Henley-On-Thames
Oxon
RG9 6JA
Director NameProf Alan Alexander
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressAchomraich Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed05 July 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barossa Place
Perth
PH1 5HH
Scotland
Director NameMr Peter Alister Evan Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Maslen Road
Highfield
St. Albans
Herts
AL4 0GT
Secretary NameMr Leslie Micklethwaite
NationalityBritish
StatusResigned
Appointed05 December 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Croft
Lindale
Grange Over Sands
Cumbria
LA11 6LU
Director NameMr Robin David Leslie Denny
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrossachs Pier Loch Katrine
By Callander
Stirling
Scotland
FK17 8HZ
Director NameDeputy Lieutenant Alexander Francis Mosson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Danes Drive
Glasgow
Lanarkshire
G14 9HZ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.lochkatrine.com

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,844,293
Cash£154,126
Current Liabilities£25,890

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Registration of charge SC2711490001, created on 18 August 2023 (8 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 January 2023Group of companies' accounts made up to 28 February 2022 (29 pages)
16 January 2023Appointment of Gordon William Dunsmuir as a director on 18 June 2018 (2 pages)
9 December 2022Amended group of companies' accounts made up to 28 February 2021 (28 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 March 2022Amended group of companies' accounts made up to 28 February 2020 (26 pages)
26 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 28 February 2019 (24 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 December 2018Group of companies' accounts made up to 28 February 2018 (24 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
7 March 2018Appointment of Mr James Stewart Mcmillan as a director on 15 February 2018 (4 pages)
1 December 2017Accounts for a small company made up to 28 February 2017 (15 pages)
1 December 2017Accounts for a small company made up to 28 February 2017 (15 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Cessation of Alexander Francis Mosson as a person with significant control on 27 July 2017 (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Cessation of Alexander Francis Mosson as a person with significant control on 27 July 2017 (1 page)
7 August 2017Cessation of Alexander Francis Mosson as a person with significant control on 7 August 2017 (1 page)
4 July 2017Termination of appointment of Alexander Francis Mosson as a director on 19 June 2017 (2 pages)
4 July 2017Termination of appointment of Alexander Francis Mosson as a director on 19 June 2017 (2 pages)
2 December 2016Full accounts made up to 29 February 2016 (15 pages)
2 December 2016Full accounts made up to 29 February 2016 (15 pages)
17 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016 (2 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 April 2016Termination of appointment of Robin David Leslie Denny as a director on 1 March 2016 (2 pages)
5 April 2016Termination of appointment of Robin David Leslie Denny as a director on 1 March 2016 (2 pages)
18 March 2016Appointment of James Briengan Fraser as a director on 3 December 2015 (3 pages)
18 March 2016Appointment of James Briengan Fraser as a director on 3 December 2015 (3 pages)
24 February 2016Full accounts made up to 28 February 2015 (14 pages)
24 February 2016Full accounts made up to 28 February 2015 (14 pages)
11 December 2015Termination of appointment of Leslie Micklethwaite as a secretary on 22 October 2015 (1 page)
11 December 2015Termination of appointment of Leslie Micklethwaite as a secretary on 22 October 2015 (1 page)
7 October 2015Termination of appointment of William Hepburn Mcalpine as a director on 23 September 2015 (2 pages)
7 October 2015Termination of appointment of Peter Alister Evan Cook as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of William Hepburn Mcalpine as a director on 23 September 2015 (2 pages)
7 October 2015Termination of appointment of Peter Alister Evan Cook as a director on 28 September 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (8 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (8 pages)
15 May 2015Termination of appointment of Graham Elliott Ellis as a director on 13 June 2014 (2 pages)
15 May 2015Termination of appointment of Graham Elliott Ellis as a director on 13 June 2014 (2 pages)
8 April 2015Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 26 March 2015 (3 pages)
8 April 2015Appointment of Deputy Lieutenant Alexander Francis Mosson as a director on 26 March 2015 (3 pages)
1 December 2014Full accounts made up to 28 February 2014 (14 pages)
1 December 2014Full accounts made up to 28 February 2014 (14 pages)
14 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
14 August 2014Annual return made up to 26 July 2014 no member list (8 pages)
3 December 2013Full accounts made up to 28 February 2013 (15 pages)
3 December 2013Full accounts made up to 28 February 2013 (15 pages)
29 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
29 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
30 November 2012Full accounts made up to 29 February 2012 (14 pages)
30 November 2012Full accounts made up to 29 February 2012 (14 pages)
1 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
1 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
20 July 2012Appointment of Mr Robin David Leslie Denny as a director (3 pages)
20 July 2012Appointment of Mr Robin David Leslie Denny as a director (3 pages)
1 December 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
1 December 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
4 August 2011Annual return made up to 26 July 2011 no member list (7 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Director's details changed for William Petrie on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 no member list (7 pages)
30 July 2010Director's details changed for William Petrie on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 no member list (7 pages)
2 November 2009Full accounts made up to 31 December 2008 (13 pages)
2 November 2009Full accounts made up to 31 December 2008 (13 pages)
11 August 2009Registered office changed on 11/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
11 August 2009Registered office changed on 11/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
11 August 2009Annual return made up to 26/07/09 (4 pages)
11 August 2009Annual return made up to 26/07/09 (4 pages)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Full accounts made up to 31 December 2007 (13 pages)
1 April 2009Full accounts made up to 31 December 2007 (13 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Director appointed william petrie (2 pages)
22 December 2008Director appointed william petrie (2 pages)
11 December 2008Secretary appointed leslie micklethwaite (2 pages)
11 December 2008Secretary appointed robert thomas andrew walker (2 pages)
11 December 2008Secretary appointed robert thomas andrew walker (2 pages)
11 December 2008Registered office changed on 11/12/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
11 December 2008Secretary appointed leslie micklethwaite (2 pages)
14 October 2008Appointment terminated secretary thomas axford (1 page)
14 October 2008Appointment terminated secretary thomas axford (1 page)
11 August 2008Annual return made up to 26/07/08 (3 pages)
11 August 2008Annual return made up to 26/07/08 (3 pages)
11 February 2008Registered office changed on 11/02/08 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page)
11 February 2008Registered office changed on 11/02/08 from: castle house, 6, castle drive dunfermline fife KY11 8GG (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 September 2007Director resigned (1 page)
11 September 2007Annual return made up to 26/07/07 (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Annual return made up to 26/07/07 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary's particulars changed (1 page)
24 January 2007Annual return made up to 26/07/06 (2 pages)
24 January 2007Annual return made up to 26/07/06 (2 pages)
17 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Registered office changed on 14/11/06 from: trossachs pier complex loch katrine trossachs by callander FK17 8HZ (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Annual return made up to 26/07/05 (5 pages)
1 August 2005Annual return made up to 26/07/05 (5 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
20 July 2005Registered office changed on 20/07/05 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
26 July 2004Incorporation (25 pages)
26 July 2004Incorporation (25 pages)