Company NameScottish Mines Restoration Trust Limited
Company StatusDissolved
Company NumberSC447797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2013(11 years ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Alan Edward Doak
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameProf Russel George Griggs Obe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Nicholas Garson Wilson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2024)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Robin Bruce Caldow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(4 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2024)
RoleConsultant/Compliance Assesor
Country of ResidenceScotland
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
Director NameMr John Robert Howat
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(4 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2024)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2024)
Correspondence AddressQuatermile Two 2 Lister Quare
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Stephen Nigel Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameRobert Hyslop
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameStuart McKay
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Andrea Jean Quinn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitesmrtrust.org
Email address[email protected]

Location

Registered AddressQuatermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2014
Turnover£1,100,103
Net Worth£756,861
Cash£737,276
Current Liabilities£137,657

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 February 2023Statement of company's objects (2 pages)
3 February 2023Memorandum and Articles of Association (15 pages)
3 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2023Group of companies' accounts made up to 31 March 2022 (28 pages)
22 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 January 2022Group of companies' accounts made up to 31 March 2021 (28 pages)
8 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 January 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (2 pages)
13 November 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Stuart Mckay as a director on 31 March 2018 (2 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
3 July 2017Termination of appointment of Robert Hyslop as a director on 2 June 2017 (2 pages)
3 July 2017Termination of appointment of Robert Hyslop as a director on 2 June 2017 (2 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (24 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (24 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
4 May 2016Annual return made up to 16 April 2016 (20 pages)
4 May 2016Annual return made up to 16 April 2016 (20 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
13 May 2015Annual return made up to 16 April 2015 (19 pages)
13 May 2015Annual return made up to 16 April 2015 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
10 November 2014Memorandum and Articles of Association (16 pages)
10 November 2014Memorandum and Articles of Association (16 pages)
19 August 2014Registered office address changed from Quartermile Two 2 Lister Quare Edinburgh EH3 9GL to Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from Quartermile Two 2 Lister Quare Edinburgh EH3 9GL to Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 19 August 2014 (2 pages)
6 August 2014Termination of appointment of Andrea Jean Quinn as a director on 28 July 2014 (2 pages)
6 August 2014Termination of appointment of Andrea Jean Quinn as a director on 28 July 2014 (2 pages)
6 May 2014Annual return made up to 16 April 2014 (20 pages)
6 May 2014Annual return made up to 16 April 2014 (20 pages)
29 October 2013Appointment of Andrea Quinn as a director (3 pages)
29 October 2013Appointment of Andrea Quinn as a director (3 pages)
10 October 2013Appointment of Mr Robin Bruce Caldow as a director (3 pages)
10 October 2013Appointment of Mr Robin Bruce Caldow as a director (3 pages)
4 September 2013Appointment of John Robert Howat as a director (3 pages)
4 September 2013Appointment of John Robert Howat as a director (3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
29 May 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
29 May 2013Appointment of Nicolas Carson Wilson as a director (3 pages)
29 May 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
29 May 2013Appointment of Nicolas Carson Wilson as a director (3 pages)
16 May 2013Registered office address changed from 191 West George Street Glasgow Scotland G2 2LD on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from 191 West George Street Glasgow Scotland G2 2LD on 16 May 2013 (2 pages)
8 May 2013Appointment of Robert Hyslop as a director (3 pages)
8 May 2013Appointment of Professor Russel George Griggs Obe as a director (4 pages)
8 May 2013Appointment of Robert Hyslop as a director (3 pages)
8 May 2013Appointment of Professor Russel George Griggs Obe as a director (4 pages)
1 May 2013Appointment of Stuart Mckay as a director (3 pages)
1 May 2013Appointment of Stuart Mckay as a director (3 pages)
29 April 2013Termination of appointment of Iain Cockburn as a director (2 pages)
29 April 2013Appointment of Mr Alan Edward Doak as a director (3 pages)
29 April 2013Termination of appointment of Iain Cockburn as a director (2 pages)
29 April 2013Termination of appointment of Stephen Macquarrie as a director (2 pages)
29 April 2013Termination of appointment of Stephen Macquarrie as a director (2 pages)
29 April 2013Appointment of Mr Alan Edward Doak as a director (3 pages)
16 April 2013Incorporation (41 pages)
16 April 2013Incorporation (41 pages)