Company NameScottish Futures Trust Investments Limited
Company StatusActive
Company NumberSC381388
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Peter Charles Maxwell Reekie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address4th Floor, Thistle House 91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Graham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr William Stewart Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMs Pauline Isabella Fernie Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Stephen James Slessor
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Thistle House 91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
Director NameMr Nicholas Michael Rowan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Thistle House 91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
Director NameMs Stella Matko
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleEstates Director
Country of ResidenceScotland
Correspondence Address4th Floor, Thistle House 91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
Director NameMr Colin Hunter James Maclean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address528 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Director NameFiona Mackenzie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCeo NHS Scotland
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameCllr James Macmillan Fletcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleChief Executive Officer - Scot
Country of ResidenceScotland
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMs Carolyn Foreman Dwyer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMs Ann Faulds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 April 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Susan Ann Allen
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Vivienne Marie Cockburn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Contact

Websitescottishfuturestrust.org.uk
Telephone023 98048465
Telephone regionSouthampton / Portsmouth

Location

Registered Address4th Floor, Thistle House
91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scottish Futures Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,135,418
Cash£234,622
Current Liabilities£664,019

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

28 December 2023Full accounts made up to 31 March 2023 (44 pages)
25 October 2023Registered 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 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 February 2023Appointment of Mr Stephen James Slessor as a director on 30 January 2023 (2 pages)
13 February 2023Appointment of Ms Stella Matko as a director on 30 January 2023 (2 pages)
13 February 2023Appointment of Mr Nicholas Michael Rowan as a director on 30 January 2023 (2 pages)
4 January 2023Termination of appointment of Susan Ann Allen as a director on 31 December 2022 (1 page)
15 December 2022Full accounts made up to 31 March 2022 (56 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (56 pages)
7 December 2021Termination of appointment of Ann Faulds as a director on 30 November 2021 (1 page)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Vivienne Marie Cockburn as a director on 18 June 2021 (1 page)
6 January 2021Full accounts made up to 31 March 2020 (57 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (53 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 June 2019Appointment of Mr William Stewart Matthews as a director on 1 January 2019 (2 pages)
25 June 2019Appointment of Ms Pauline Isabella Fernie Mills as a director on 1 January 2019 (2 pages)
25 June 2019Appointment of Ms Vivienne Cockburn as a director on 18 March 2019 (2 pages)
25 June 2019Appointment of Ms Susan Ann Allen as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Carolyn Foreman Dwyer as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Fiona Mackenzie as a director on 31 December 2018 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (51 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Barry Edward White as a director on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of James Macmillan Fletcher as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of James Macmillan Fletcher as a director on 31 December 2017 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (45 pages)
4 January 2018Full accounts made up to 31 March 2017 (45 pages)
4 September 2017Termination of appointment of Graeme Bissett as a director on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Graeme Bissett as a director on 31 August 2017 (2 pages)
14 July 2017Director's details changed for Mr Graham Forgie Watson on 14 July 2017 (4 pages)
14 July 2017Director's details changed for Mr Graham Forgie Watson on 14 July 2017 (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 May 2017Appointment of Ms Ann Faulds as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Ms Ann Faulds as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Mr Graham Forgie Watson as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Mr Graham Forgie Watson as a director on 1 April 2017 (3 pages)
27 April 2017Appointment of Ian Simon Macgregor Russell as a director on 1 January 2017 (3 pages)
27 April 2017Appointment of Ian Simon Macgregor Russell as a director on 1 January 2017 (3 pages)
27 January 2017Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages)
27 January 2017Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 31 December 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (43 pages)
6 January 2017Full accounts made up to 31 March 2016 (43 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (39 pages)
30 December 2015Full accounts made up to 31 March 2015 (39 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
19 December 2014Full accounts made up to 31 March 2014 (37 pages)
19 December 2014Full accounts made up to 31 March 2014 (37 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
10 December 2013Full accounts made up to 31 March 2013 (28 pages)
10 December 2013Full accounts made up to 31 March 2013 (28 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
14 November 2012Full accounts made up to 31 March 2012 (29 pages)
14 November 2012Full accounts made up to 31 March 2012 (29 pages)
5 July 2012Director's details changed for Councillor James Macmillan Fletcher on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Graeme Bissett on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Peter Charles Maxwell Reekie on 10 September 2011 (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Fiona Mackenzie on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Barry Edward White on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Graeme Bissett on 10 September 2011 (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Peter Charles Maxwell Reekie on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Councillor James Macmillan Fletcher on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Fiona Mackenzie on 10 September 2011 (2 pages)
5 July 2012Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2011 (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Barry Edward White on 10 September 2011 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (27 pages)
29 December 2011Full accounts made up to 31 March 2011 (27 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
13 May 2011Appointment of Carolyn Foreman Dwyer as a director (3 pages)
13 May 2011Appointment of Carolyn Foreman Dwyer as a director (3 pages)
6 April 2011Termination of appointment of Colin Maclean as a director (2 pages)
6 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
6 April 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of Colin Maclean as a director (2 pages)
6 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
6 April 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 April 2011 (2 pages)
2 July 2010Incorporation (58 pages)
2 July 2010Incorporation (58 pages)