Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH SPCA PROPERTY TRUSTEE LTD
Company Information for

SCOTTISH SPCA PROPERTY TRUSTEE LTD

KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY,
Company Registration Number
SC334238
Private Limited Company
Active

Company Overview

About Scottish Spca Property Trustee Ltd
SCOTTISH SPCA PROPERTY TRUSTEE LTD was founded on 2007-11-21 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Scottish Spca Property Trustee Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH SPCA PROPERTY TRUSTEE LTD
 
Legal Registered Office
KINGSEAT ROAD
HALBEATH
DUNFERMLINE
FIFE
KY11 8RY
Other companies in KY11
 
Filing Information
Company Number SC334238
Company ID Number SC334238
Date formed 2007-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH SPCA PROPERTY TRUSTEE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH SPCA PROPERTY TRUSTEE LTD

Current Directors
Officer Role Date Appointed
DAVID ROBERTSON WEBSTER
Company Secretary 2009-03-19
ALAN GORDON BIGGAR
Director 2015-08-20
FIONA LESLEY DAVIS
Director 2013-08-22
SUSAN SMYTHE JOHNSTONE
Director 2016-04-21
ALISTAIR MCLAREN LAWRIE
Director 2015-06-11
WILLIAM DANIEL MACDONALD
Director 2011-05-19
KATHRYN ELIZABETH PEEBLES
Director 2014-06-12
VICTORIA JOAN WENDY SIMPSON
Director 2015-06-11
RONALD HENRY SOUTAR
Director 2013-08-22
BEVERLEY TRICKER
Director 2016-06-16
IAN DAVID NELSON TURNBULL
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY HAWORTH
Director 2007-12-06 2018-06-14
KEITH JOHN CHANDLER
Director 2014-06-12 2016-12-22
STUART EARLEY
Director 2008-12-11 2016-10-31
NICHOLAS WALTER ALEXANDER
Director 2008-12-11 2016-06-16
SHEILA RUSBRIDGE
Director 2007-12-06 2015-06-11
HARRY SMITH
Director 2007-12-06 2015-06-11
MARGARET REAY CAMPBELL
Director 2007-12-06 2014-12-11
IAN WILLIAM MEGAHY
Director 2007-12-06 2014-06-12
ROSINA GRIGOR
Director 2007-12-06 2013-06-19
SUSAN SMYTHE JOHNSTONE
Director 2007-12-06 2013-06-19
ALISTAIR MCLAREN LAWRIE
Director 2007-12-06 2013-06-19
VICTORIA JOAN WENDY SIMPSON
Director 2008-12-11 2013-06-19
STUART EARLEY
Company Secretary 2008-06-18 2009-03-19
ROBERT ALEXANDER SKEGGS
Company Secretary 2007-11-21 2008-06-18
GILLESPIE MACANDREW DIRECTORS LIMITED
Director 2007-11-21 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERTSON WEBSTER GLASGOW DOG AND CAT HOME Company Secretary 2009-03-19 CURRENT 1991-01-15 Active
DAVID ROBERTSON WEBSTER BRAEHEAD ENTERPRISES LIMITED Company Secretary 2009-03-19 CURRENT 1998-04-17 Active
DAVID ROBERTSON WEBSTER SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Company Secretary 2009-03-19 CURRENT 1999-11-08 Active
ALAN GORDON BIGGAR GLASGOW DOG AND CAT HOME Director 2015-08-20 CURRENT 1991-01-15 Active
ALAN GORDON BIGGAR BRAEHEAD ENTERPRISES LIMITED Director 2015-08-20 CURRENT 1998-04-17 Active
ALAN GORDON BIGGAR SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2015-08-20 CURRENT 1999-11-08 Active
FIONA LESLEY DAVIS EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2015-09-25 CURRENT 1969-05-22 Active
FIONA LESLEY DAVIS FESTIVAL FRINGE TRADING LIMITED Director 2015-09-25 CURRENT 1991-03-27 Active
FIONA LESLEY DAVIS GLASGOW DOG AND CAT HOME Director 2013-08-22 CURRENT 1991-01-15 Active
FIONA LESLEY DAVIS BRAEHEAD ENTERPRISES LIMITED Director 2013-08-22 CURRENT 1998-04-17 Active
FIONA LESLEY DAVIS SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2013-06-19 CURRENT 1999-11-08 Active
SUSAN SMYTHE JOHNSTONE GLASGOW DOG AND CAT HOME Director 2016-04-21 CURRENT 1991-01-15 Active
SUSAN SMYTHE JOHNSTONE BRAEHEAD ENTERPRISES LIMITED Director 2016-04-21 CURRENT 1998-04-17 Active
SUSAN SMYTHE JOHNSTONE SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2015-06-11 CURRENT 1999-11-08 Active
ALISTAIR MCLAREN LAWRIE GLASGOW DOG AND CAT HOME Director 2015-06-11 CURRENT 1991-01-15 Active
ALISTAIR MCLAREN LAWRIE BRAEHEAD ENTERPRISES LIMITED Director 2015-06-11 CURRENT 1998-04-17 Active
ALISTAIR MCLAREN LAWRIE SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2015-06-11 CURRENT 1999-11-08 Active
WILLIAM DANIEL MACDONALD DALMATIAN PROJECTS LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
WILLIAM DANIEL MACDONALD DALMATIAN HOMES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
WILLIAM DANIEL MACDONALD TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
WILLIAM DANIEL MACDONALD INVERTIEL DEVELOPMENTS LIMITED Director 2013-04-30 CURRENT 2008-04-09 Active - Proposal to Strike off
WILLIAM DANIEL MACDONALD KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-06-16
WILLIAM DANIEL MACDONALD ECOLIV LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-12-27
WILLIAM DANIEL MACDONALD ECOLIV LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-12-27
WILLIAM DANIEL MACDONALD GALLERIA HOMES LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2015-09-11
WILLIAM DANIEL MACDONALD GLASGOW DOG AND CAT HOME Director 2011-05-19 CURRENT 1991-01-15 Active
WILLIAM DANIEL MACDONALD BRAEHEAD ENTERPRISES LIMITED Director 2011-05-19 CURRENT 1998-04-17 Active
WILLIAM DANIEL MACDONALD SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2010-12-15 CURRENT 1999-11-08 Active
WILLIAM DANIEL MACDONALD KEDANSK PLC Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-09-22
KATHRYN ELIZABETH PEEBLES GLASGOW DOG AND CAT HOME Director 2014-06-12 CURRENT 1991-01-15 Active
KATHRYN ELIZABETH PEEBLES BRAEHEAD ENTERPRISES LIMITED Director 2014-06-12 CURRENT 1998-04-17 Active
KATHRYN ELIZABETH PEEBLES SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2014-06-12 CURRENT 1999-11-08 Active
VICTORIA JOAN WENDY SIMPSON GLASGOW DOG AND CAT HOME Director 2015-06-11 CURRENT 1991-01-15 Active
VICTORIA JOAN WENDY SIMPSON BRAEHEAD ENTERPRISES LIMITED Director 2015-06-11 CURRENT 1998-04-17 Active
VICTORIA JOAN WENDY SIMPSON SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2015-06-11 CURRENT 1999-11-08 Active
RONALD HENRY SOUTAR GLASGOW DOG AND CAT HOME Director 2013-08-22 CURRENT 1991-01-15 Active
RONALD HENRY SOUTAR BRAEHEAD ENTERPRISES LIMITED Director 2013-08-22 CURRENT 1998-04-17 Active
RONALD HENRY SOUTAR SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2013-06-19 CURRENT 1999-11-08 Active
BEVERLEY TRICKER GLASGOW DOG AND CAT HOME Director 2016-06-16 CURRENT 1991-01-15 Active
BEVERLEY TRICKER BRAEHEAD ENTERPRISES LIMITED Director 2016-06-16 CURRENT 1998-04-17 Active
BEVERLEY TRICKER SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2016-06-16 CURRENT 1999-11-08 Active
BEVERLEY TRICKER TRICKER COMMUNICATIONS LTD Director 2001-11-01 CURRENT 2001-10-29 Active
IAN DAVID NELSON TURNBULL GILLESPIE MACANDREW WS LIMITED Director 2014-03-19 CURRENT 2005-06-08 Active
IAN DAVID NELSON TURNBULL ATHOLL NOMINEES LIMITED Director 2014-03-19 CURRENT 2006-07-28 Active
IAN DAVID NELSON TURNBULL GLASGOW DOG AND CAT HOME Director 2013-08-22 CURRENT 1991-01-15 Active
IAN DAVID NELSON TURNBULL BRAEHEAD ENTERPRISES LIMITED Director 2013-08-22 CURRENT 1998-04-17 Active
IAN DAVID NELSON TURNBULL SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Director 2012-08-23 CURRENT 1999-11-08 Active
IAN DAVID NELSON TURNBULL BENNETT & ROBERTSON (TRUSTEES) LIMITED Director 2005-10-14 CURRENT 1989-12-07 Active
IAN DAVID NELSON TURNBULL GILLESPIE MACANDREW DIRECTORS LIMITED Director 2005-08-11 CURRENT 2005-07-21 Active
IAN DAVID NELSON TURNBULL GILLESPIE MACANDREW SECRETARIES LIMITED Director 2005-08-11 CURRENT 2005-07-21 Active
IAN DAVID NELSON TURNBULL MENZIES DOUGAL (NOMINEES) LIMITED Director 2005-08-01 CURRENT 1995-04-06 Active
IAN DAVID NELSON TURNBULL MENZIES DOUGAL (TRUSTEES) LIMITED Director 2005-08-01 CURRENT 1990-04-04 Active
IAN DAVID NELSON TURNBULL GILLESPIE MACANDREW (TRUSTEES) LIMITED Director 2002-09-18 CURRENT 1999-08-13 Active
IAN DAVID NELSON TURNBULL J C AND A STEUART (TRUSTEES) LIMITED Director 2001-10-23 CURRENT 1976-10-25 Active
IAN DAVID NELSON TURNBULL GILLESPIE, MACANDREW (NOMINEES) LIMITED Director 1999-09-08 CURRENT 1986-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Termination of appointment of Rachael Claire Bainbridge on 2024-02-14
2024-02-14Appointment of Mrs Susan Joanne Dunsmuir as company secretary on 2024-02-14
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON BIGGAR
2023-06-01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMYTHE JOHNSTONE
2023-03-08DIRECTOR APPOINTED MR EDWIN JOHN ALFORD
2023-03-06DIRECTOR APPOINTED MRS CAROLINE JOY STODDART
2022-11-09APPOINTMENT TERMINATED, DIRECTOR LISA DAVIDSON
2022-11-09DIRECTOR APPOINTED MR STEVEN NAISMITH
2022-11-09DIRECTOR APPOINTED MRS HELEN MARGARET PAGE
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-11AP01DIRECTOR APPOINTED MRS FIONA MACLEOD
2022-08-09AP01DIRECTOR APPOINTED DR NIALL THOMAS CONNELL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOAN WENDY SIMPSON
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY TRICKER
2021-08-10AP01DIRECTOR APPOINTED MS CAROLYN ANNE MCLEOD
2021-08-09AP01DIRECTOR APPOINTED MR WARWICK BERESFORD-JONES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCLAREN LAWRIE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DANIEL MACDONALD
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HAWORTH
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-27CH01Director's details changed for Mr Alan Gordon Biggar on 2018-03-27
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN CHANDLER
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART EARLEY
2016-08-15AP01DIRECTOR APPOINTED MISS BEVERLEY TRICKER
2016-06-23AP01DIRECTOR APPOINTED MISS SUSAN SMYTHE JOHNSTONE
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTER ALEXANDER
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-21AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR ALAN GORDON BIGGAR
2015-06-22AP01DIRECTOR APPOINTED MISS VICTORIA JOAN WENDY SIMPSON
2015-06-22AP01DIRECTOR APPOINTED MR ALISTAIR MCLAREN LAWRIE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA RUSBRIDGE
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3342380001
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET REAY CAMPBELL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH PEEBLES
2014-12-18AP01DIRECTOR APPOINTED MR KEITH JOHN CHANDLER
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEGAHY
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0121/11/13 FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MISS FIONA LESLEY DAVIS
2013-09-27AP01DIRECTOR APPOINTED MR RONALD HENRY SOUTAR
2013-09-27AP01DIRECTOR APPOINTED MR IAN DAVID NELSON TURNBULL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SIMPSON
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSTONE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAWRIE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA GRIGOR
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-07AR0121/11/12 FULL LIST
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-01AR0121/11/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-02AP01DIRECTOR APPOINTED MR WILLIAM DANIEL MACDONALD
2010-12-03AR0121/11/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY SMITH / 13/04/2010
2009-12-03AR0121/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCLAREN LAWRIE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY SMITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOAN WENDY SIMPSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHEILA RUSBRIDGE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM MEGAHY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SMYTHE JOHNSTONE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY HAWORTH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSINA GRIGOR / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EARLEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET REAY CAMPBELL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALTER ALEXANDER / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTSON WEBSTER / 03/12/2009
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-28288aSECRETARY APPOINTED DAVID ROBERTSON WEBSTER
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY STUART EARLEY
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM BRAEHEAD MAINS 603 QUEENSFERRY ROAD EDINBURGH EH4 6EA
2009-01-12288aDIRECTOR APPOINTED NICHOLAS WALTER ALEXANDER
2009-01-05288aDIRECTOR APPOINTED VICTORIA JOAN WENDY SIMPSON
2009-01-05288aDIRECTOR APPOINTED STUART DOUGLAS EARLEY
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-27288aSECRETARY APPOINTED STUART DOUGLAS EARLEY
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT SKEGGS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH SPCA PROPERTY TRUSTEE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH SPCA PROPERTY TRUSTEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH SPCA PROPERTY TRUSTEE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH SPCA PROPERTY TRUSTEE LTD

Intangible Assets
Patents
We have not found any records of SCOTTISH SPCA PROPERTY TRUSTEE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH SPCA PROPERTY TRUSTEE LTD
Trademarks
We have not found any records of SCOTTISH SPCA PROPERTY TRUSTEE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH SPCA PROPERTY TRUSTEE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH SPCA PROPERTY TRUSTEE LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH SPCA PROPERTY TRUSTEE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH SPCA PROPERTY TRUSTEE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH SPCA PROPERTY TRUSTEE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.