UKBizDB.co.uk

THE STEAMSHIP SIR WALTER SCOTT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Steamship Sir Walter Scott Trust. The company was founded 19 years ago and was given the registration number SC271149. The firm's registered office is in CUMNOCK. You can find them at Bank Chambers, 31 The Square, Cumnock, Ayrshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE STEAMSHIP SIR WALTER SCOTT TRUST
Company Number:SC271149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2004
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 31 The Square, Cumnock, Ayrshire, KA18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Rozelle Drive West Acres, Newton Mearns, Glasgow, G77 6YU

Secretary05 December 2008Active
The Steamship Sir Walter Scott, Trossachs Pier, Loch Katrine, Callander, FK17 8HZ

Director18 June 2018Active
Trossachs Pier Complex, Loch Katrine, Trossachs, By Callander, Scotland, FK17 8HZ

Director03 December 2015Active
14 Belford Mews, Edinburgh, EH4 3BT

Director01 March 2006Active
4, Battery Place, Rothesay, Isle Of Bute, Scotland, PA20 9DP

Director15 February 2018Active
Segton 68 John Street, Helensburgh, G84 8XJ

Director05 December 2008Active
23 Barossa Place, Perth, PH1 5HH

Secretary05 July 2005Active
High Croft, Lindale, Grange Over Sands, LA11 6LU

Secretary05 December 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary26 July 2004Active
Achomraich Dull, Aberfeldy, PH15 2JQ

Director04 February 2005Active
20 Maslen Road, Highfield, St. Albans, AL4 0GT

Director17 July 2007Active
Trossachs Pier, Loch Katrine, By Callander, Stirling, FK17 8HZ

Director11 July 2012Active
The Smiddy House Salen Aros, Isle Of Mull, Argyll,

Director04 February 2005Active
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA

Director04 February 2005Active
High Croft, Lindale, Grange Over Sands, LA11 6LU

Director04 February 2005Active
1, Danes Drive, Glasgow, Scotland, G14 9HZ

Director26 March 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director26 July 2004Active

People with Significant Control

Deputy Lieutenant Alexander Francis Mosson
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:Bank Chambers, 31 The Square, Cumnock, KA18 1AT
Nature of control:
  • Significant influence or control
Professor Paul William Jowitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Bank Chambers, 31 The Square, Cumnock, KA18 1AT
Nature of control:
  • Significant influence or control
Mr William Petrie
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Address:Bank Chambers, 31 The Square, Cumnock, KA18 1AT
Nature of control:
  • Significant influence or control
Mr James Briengan Fraser
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Bank Chambers, 31 The Square, Cumnock, KA18 1AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts amended with accounts type group.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts amended with accounts type group.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type group.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type small.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2016-12-02Accounts

Accounts with accounts type full.

Download
2016-08-17Address

Change registered office address company with date old address new address.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.