Edinburgh
EH12 5HE
Scotland
Director Name | Mr Ian Simon Macgregor Russell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Graham Forgie Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr William Stewart Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Ms Pauline Isabella Fernie Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Stephen James Slessor |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
Director Name | Mr Nicholas Michael Rowan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
Director Name | Ms Stella Matko |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Estates Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Cllr James Macmillan Fletcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Colin Hunter James Maclean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 528 Lanark Road West Balerno Midlothian EH14 7BW Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Fiona Mackenzie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2018) |
Role | Ceo NHS Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Ms Carolyn Foreman Dwyer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Ms Ann Faulds |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 April 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Ms Susan Ann Alen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Website | www.scottishfuturestrust.org.uk/ |
---|---|
Telephone | 0131 5100800 |
Telephone region | Edinburgh |
Registered Address | 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Scottish Ministers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,135,419 |
Cash | £1,729,145 |
Current Liabilities | £1,490,286 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
28 December 2023 | Group of companies' accounts made up to 31 March 2023 (83 pages) |
---|---|
25 October 2023 | Registered office address changed from 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF to 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE on 25 October 2023 (1 page) |
22 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Mr Stephen James Slessor as a director on 16 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Nicholas Michael Rowan as a director on 16 January 2023 (2 pages) |
30 January 2023 | Appointment of Ms Stella Matko as a director on 16 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Susan Ann Alen as a director on 31 December 2022 (1 page) |
15 December 2022 | Group of companies' accounts made up to 31 March 2022 (71 pages) |
15 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
31 December 2021 | Group of companies' accounts made up to 31 March 2021 (79 pages) |
7 December 2021 | Termination of appointment of Ann Faulds as a director on 30 November 2021 (1 page) |
22 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (75 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (71 pages) |
24 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr William Stewart Matthews as a director on 1 January 2019 (2 pages) |
25 June 2019 | Appointment of Ms Susan Ann Alen as a director on 1 January 2019 (2 pages) |
25 June 2019 | Appointment of Ms Pauline Isabella Fernie Mills as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Carolyn Foreman Dwyer as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Fiona Mackenzie as a director on 31 December 2018 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (69 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Barry Edward White as a director on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of James Macmillan Fletcher as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of James Macmillan Fletcher as a director on 31 December 2017 (2 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Graeme Bissett as a director on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Graeme Bissett as a director on 31 August 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Graham Forgie Watson on 14 July 2017 (4 pages) |
14 July 2017 | Director's details changed for Mr Graham Forgie Watson on 14 July 2017 (4 pages) |
11 May 2017 | Appointment of Ms Ann Faulds as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Ms Ann Faulds as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Mr Graham Forgie Watson as a director on 1 April 2017 (3 pages) |
11 May 2017 | Appointment of Mr Graham Forgie Watson as a director on 1 April 2017 (3 pages) |
27 April 2017 | Appointment of Ian Simon Macgregor Russell as a director on 1 January 2017 (3 pages) |
27 April 2017 | Appointment of Ian Simon Macgregor Russell as a director on 1 January 2017 (3 pages) |
30 January 2017 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (61 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (61 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (83 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (83 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (81 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (81 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (48 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (48 pages) |
21 September 2012 | Director's details changed for Barry Edward White on 11 September 2011 (2 pages) |
21 September 2012 | Director's details changed for Barry Edward White on 11 September 2011 (2 pages) |
21 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Barry Edward White on 11 September 2011 (2 pages) |
21 September 2012 | Director's details changed for Barry Edward White on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Fiona Mackenzie on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Fiona Mackenzie on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Graeme Bissett on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Peter Charles Maxwell Reekie on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Councillor James Macmillan Fletcher on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Peter Charles Maxwell Reekie on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Graeme Bissett on 11 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Councillor James Macmillan Fletcher on 11 September 2011 (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of Carolyn Foreman Dwyer as a director (3 pages) |
6 April 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of Carolyn Foreman Dwyer as a director (3 pages) |
6 April 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Colin Maclean as a director (2 pages) |
6 April 2011 | Termination of appointment of Colin Maclean as a director (2 pages) |
10 February 2011 | Full accounts made up to 31 March 2010 (33 pages) |
10 February 2011 | Full accounts made up to 31 March 2010 (33 pages) |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Appointment of Barry Edward White as a director (2 pages) |
6 July 2010 | Appointment of Peter Charles Maxwell Reekie as a director (3 pages) |
6 July 2010 | Appointment of Peter Charles Maxwell Reekie as a director (3 pages) |
6 July 2010 | Appointment of Barry Edward White as a director (2 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Director appointed colin maclean (1 page) |
25 March 2009 | Director appointed fiona mackenzie (1 page) |
25 March 2009 | Director appointed councillor james macmillan fletcher (1 page) |
25 March 2009 | Director appointed fiona mackenzie (1 page) |
25 March 2009 | Director appointed graeme bissett (2 pages) |
25 March 2009 | Director appointed colin maclean (1 page) |
25 March 2009 | Director appointed councillor james macmillan fletcher (1 page) |
25 March 2009 | Director appointed graeme bissett (2 pages) |
6 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
6 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 September 2008 | Incorporation (21 pages) |
10 September 2008 | Incorporation (21 pages) |