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(6 years, 6 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(6 years, 9 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(8 years, 6 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(8 years, 6 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 | 30 January 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 30 January 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 30 January 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Estates Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Thistle House 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
Director Name | Mr Colin Hunter James Maclean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 528 Lanark Road West Balerno Midlothian EH14 7BW Scotland |
Director Name | Fiona Mackenzie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Ceo NHS Scotland |
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 | 02 July 2010(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Chief Executive Officer - Scot |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(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 | Ms Carolyn Foreman Dwyer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 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(6 years, 9 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 | Mrs Susan Ann Allen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Vivienne Marie Cockburn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Website | scottishfuturestrust.org.uk |
---|---|
Telephone | 023 98048465 |
Telephone region | Southampton / Portsmouth |
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 |
1 at £1 | Scottish Futures Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,135,418 |
Cash | £234,622 |
Current Liabilities | £664,019 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
28 December 2023 | Full accounts made up to 31 March 2023 (44 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) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 February 2023 | Appointment of Mr Stephen James Slessor as a director on 30 January 2023 (2 pages) |
13 February 2023 | Appointment of Ms Stella Matko as a director on 30 January 2023 (2 pages) |
13 February 2023 | Appointment of Mr Nicholas Michael Rowan as a director on 30 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Susan Ann Allen as a director on 31 December 2022 (1 page) |
15 December 2022 | Full accounts made up to 31 March 2022 (56 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (56 pages) |
7 December 2021 | Termination of appointment of Ann Faulds as a director on 30 November 2021 (1 page) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of Vivienne Marie Cockburn as a director on 18 June 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 March 2020 (57 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (53 pages) |
4 July 2019 | Confirmation statement made on 2 July 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 Pauline Isabella Fernie Mills as a director on 1 January 2019 (2 pages) |
25 June 2019 | Appointment of Ms Vivienne Cockburn as a director on 18 March 2019 (2 pages) |
25 June 2019 | Appointment of Ms Susan Ann Allen 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) |
31 December 2018 | Full accounts made up to 31 March 2018 (51 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 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 | Full accounts made up to 31 March 2017 (45 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (45 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) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 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) |
27 January 2017 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (39 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (39 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 December 2014 | Full accounts made up to 31 March 2014 (37 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (37 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
14 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
5 July 2012 | Director's details changed for Councillor James Macmillan Fletcher on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Graeme Bissett on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Peter Charles Maxwell Reekie on 10 September 2011 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Fiona Mackenzie on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Barry Edward White on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Graeme Bissett on 10 September 2011 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Peter Charles Maxwell Reekie on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Councillor James Macmillan Fletcher on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Fiona Mackenzie on 10 September 2011 (2 pages) |
5 July 2012 | Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2011 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Barry Edward White on 10 September 2011 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Appointment of Carolyn Foreman Dwyer as a director (3 pages) |
13 May 2011 | Appointment of Carolyn Foreman Dwyer as a director (3 pages) |
6 April 2011 | Termination of appointment of Colin Maclean as a director (2 pages) |
6 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (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 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (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 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages) |
2 July 2010 | Incorporation (58 pages) |
2 July 2010 | Incorporation (58 pages) |