SCOTTISH WATERWAYS TRUST

Register to unlock more data on OkredoRegister

SCOTTISH WATERWAYS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC434185

Incorporation date

05/10/2012

Size

Full

Contacts

Registered address

Registered address

First Floor Quay 2, Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon17/08/2022
Final Gazette dissolved following liquidation
dot icon17/05/2022
Final account prior to dissolution in MVL (final account attached)
dot icon08/04/2021
Satisfaction of charge SC4341850001 in full
dot icon10/12/2019
Registered office address changed from New Port Downie Lime Road Tamfourhill Falkirk FK1 4RS to First Floor Quay 2 Fountainbridge Edinburgh EH3 9QG on 2019-12-10
dot icon05/12/2019
Resolutions
dot icon12/03/2019
Termination of appointment of Laura-Jane Sheridan as a director on 2019-02-20
dot icon12/03/2019
Termination of appointment of Mike Crockart as a director on 2019-02-20
dot icon21/02/2019
Termination of appointment of Shona Morag Mcmillan as a director on 2019-02-20
dot icon21/02/2019
Termination of appointment of Derek Alexander Robertson as a director on 2019-02-20
dot icon04/02/2019
Appointment of Mr Mike Crockart as a director on 2019-02-04
dot icon04/02/2019
Appointment of Ms Laura-Jane Sheridan as a director on 2019-02-04
dot icon04/02/2019
Appointment of Mr Derek Alexander Robertson as a director on 2019-02-04
dot icon04/02/2019
Appointment of Ms Shona Morag Mcmillan as a director on 2019-02-04
dot icon28/11/2018
Termination of appointment of Faith Simpson as a director on 2018-11-26
dot icon08/10/2018
Termination of appointment of Diana Mary Murray as a director on 2018-10-04
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon13/09/2018
Termination of appointment of Bernadette Monaghan as a director on 2018-08-30
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of David Herald Dewhurst as a director on 2018-06-12
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/09/2017
Termination of appointment of Nicola Jane Christie as a director on 2017-06-22
dot icon03/07/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Appointment of Mr Dave Gorman as a director on 2016-11-29
dot icon10/01/2017
Appointment of Ms Faith Simpson as a director on 2016-11-29
dot icon10/01/2017
Appointment of Ms Claire Ford as a director on 2016-11-29
dot icon10/01/2017
Appointment of Ms Bernadette Monaghan as a director on 2016-11-29
dot icon12/12/2016
Termination of appointment of Nicola Jane Christie as a secretary on 2016-11-29
dot icon12/12/2016
Termination of appointment of Nicola Jane Christie as a secretary on 2016-11-29
dot icon12/12/2016
Termination of appointment of Martin Peter Togneri as a director on 2016-11-29
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/09/2016
Memorandum and Articles of Association
dot icon12/09/2016
Termination of appointment of David James Eaglesham as a director on 2016-09-07
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Resolutions
dot icon27/07/2016
Registration of charge SC4341850001, created on 2016-07-20
dot icon17/02/2016
Termination of appointment of Tam Hendry as a director on 2015-12-02
dot icon12/01/2016
Current accounting period shortened from 2016-12-31 to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-05 no member list
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Resolutions
dot icon14/10/2014
Annual return made up to 2014-10-05 no member list
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Appointment of Mr Ross Bruce Martin as a director
dot icon13/01/2014
Appointment of Tam Hendry as a director
dot icon13/01/2014
Appointment of Mr Martin Peter Togneri as a director
dot icon13/01/2014
Appointment of Mr David Herald Dewhurst as a director
dot icon09/12/2013
Termination of appointment of Professor Hume as a director
dot icon09/12/2013
Termination of appointment of Dr Mills as a director
dot icon01/11/2013
Annual return made up to 2013-10-05 no member list
dot icon17/06/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon14/02/2013
Appointment of Nicola Jane Christie as a secretary
dot icon13/02/2013
Termination of appointment of John Biggar as a director
dot icon05/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Faith
Director
29/11/2016 - 26/11/2018
8
Sheridan, Laura-Jane
Director
04/02/2019 - 20/02/2019
3
Monaghan, Bernadette
Director
29/11/2016 - 30/08/2018
4
Martin, Ross Bruce
Director
03/12/2013 - Present
10
Dewhurst, David Herald
Director
03/12/2013 - 12/06/2018
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH WATERWAYS TRUST

SCOTTISH WATERWAYS TRUST is an(a) Dissolved company incorporated on 05/10/2012 with the registered office located at First Floor Quay 2, Fountainbridge, Edinburgh EH3 9QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH WATERWAYS TRUST?

toggle

SCOTTISH WATERWAYS TRUST is currently Dissolved. It was registered on 05/10/2012 and dissolved on 17/08/2022.

Where is SCOTTISH WATERWAYS TRUST located?

toggle

SCOTTISH WATERWAYS TRUST is registered at First Floor Quay 2, Fountainbridge, Edinburgh EH3 9QG.

What does SCOTTISH WATERWAYS TRUST do?

toggle

SCOTTISH WATERWAYS TRUST operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for SCOTTISH WATERWAYS TRUST?

toggle

The latest filing was on 17/08/2022: Final Gazette dissolved following liquidation.