Background WavePink WaveYellow Wave

THE SCOTTISH CRANNOG CENTRE TRUST (SC112863)

THE SCOTTISH CRANNOG CENTRE TRUST (SC112863) is an active UK company. incorporated on 22 August 1988. with registered office in Aberfeldy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. THE SCOTTISH CRANNOG CENTRE TRUST has been registered for 37 years. Current directors include BEECROFT, Belinda, BENSON, Michael Anthony, DUFF, John Cameron and 8 others.

Company Number
SC112863
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 1988
Age
37 years
Address
The Scottish Crannog Centre Dalerb, Aberfeldy, PH15 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEECROFT, Belinda, BENSON, Michael Anthony, DUFF, John Cameron, ELY, Peter George, LITTLEJOHN, David Mcgregor, NESS, Nadia, POULISSE, Johannes Adriaan, REDFERN, Neil, SLAVEN, Madeline Ruth Clare, WATSON, Lorna Margaret, WILLIAMSON, Michael James
SIC Codes
74909, 85520, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH CRANNOG CENTRE TRUST

THE SCOTTISH CRANNOG CENTRE TRUST is an active company incorporated on 22 August 1988 with the registered office located in Aberfeldy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. THE SCOTTISH CRANNOG CENTRE TRUST was registered 37 years ago.(SIC: 74909, 85520, 91020)

Status

active

Active since 37 years ago

Company No

SC112863

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 22 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THE SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGY
From: 5 October 2016To: 13 November 2020
SCOTTISH TRUST FOR UNDERWATER ARCHAEOLOGY
From: 22 August 1988To: 5 October 2016
Contact
Address

The Scottish Crannog Centre Dalerb Kenmore Aberfeldy, PH15 2NX,

Previous Addresses

The Scottish Crannog Centre Kenmore Perthshire PH15 2HY
From: 22 August 1988To: 18 April 2024
Timeline

52 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BEECROFT, Belinda

Active
Breadalbane Academy, AberfeldyPH15 2DU
Born October 1978
Director
Appointed 01 Jul 2023

BENSON, Michael Anthony

Active
Ewart Cottage, Berwick-Upon-TweedTD15 1UH
Born March 1961
Director
Appointed 09 Mar 2024

DUFF, John Cameron

Active
Old Crieff Road, AberfeldyPH15 2DH
Born November 1959
Director
Appointed 14 Mar 2020

ELY, Peter George

Active
Taymouth Drive, AberfeldyPH15 2HJ
Born October 1946
Director
Appointed 10 Jan 2020

LITTLEJOHN, David Mcgregor

Active
Derby Street, EdinburghEH6 4SH
Born February 1963
Director
Appointed 06 Aug 2024

NESS, Nadia

Active
Prospecthill Road, GlasgowG42 9LE
Born August 1990
Director
Appointed 05 Mar 2025

POULISSE, Johannes Adriaan

Active
Dalshian, PitlochryPH16 5TD
Born February 1963
Director
Appointed 05 Mar 2025

REDFERN, Neil

Active
Rawcliffe Avenue, YorkYO30 5QD
Born June 1971
Director
Appointed 09 Mar 2025

SLAVEN, Madeline Ruth Clare

Active
Argyle Street, OxfordOX4 1SS
Born September 1965
Director
Appointed 09 Mar 2025

WATSON, Lorna Margaret

Active
Ballinlaggan, AberfeldyPH15 2HT
Born August 1971
Director
Appointed 05 Mar 2025

WILLIAMSON, Michael James

Active
Perth & Kinross Council, PerthPH1 5PH
Born September 1960
Director
Appointed 15 Aug 2023

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Secretary
Appointed 31 Dec 1989
Resigned 05 Aug 2011

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 22 Aug 1988
Resigned 29 Mar 1990

ANDRIAN, Barbara Louise

Resigned
Viewfield, AberfeldyPH15 2HU
Born March 1957
Director
Appointed N/A
Resigned 23 Aug 2016

BALLANTYNE, Fiona Catherine

Resigned
Palmerston Road, EdinburghEH9 1TL
Born July 1950
Director
Appointed 01 Nov 2018
Resigned 05 Mar 2025

CAMPBELL, William Robert, Dr

Resigned
LogieKY15 4SJ
Born September 1960
Director
Appointed 13 Nov 2007
Resigned 25 Jan 2012

COOK, Gordon Thomas

Resigned
Strathyre Place, LarbertFK5 4WQ
Born February 1953
Director
Appointed 13 Nov 2007
Resigned 24 Apr 2024

CRAIK, Douglas William

Resigned
Taybridge Terrace, AberfeldyPH15 2BS
Born January 1948
Director
Appointed 17 Feb 2015
Resigned 16 Aug 2017

DAWSON, John Barry, Professor

Resigned
Braid Farm Road, EdinburghEH10 6LE
Born June 1932
Director
Appointed 13 Nov 2007
Resigned 22 Apr 2009

DIXON, Thomas Nicholas, Dr

Resigned
Viewfield, AberfeldyPH15 2HU
Born May 1948
Director
Appointed N/A
Resigned 21 Aug 2016

FLEMING, Sean Liam

Resigned
Eagle Avenue, AuchterarderPH3 1GD
Born May 1989
Director
Appointed 28 Jul 2021
Resigned 05 Mar 2025

FLOWER, Charlotte Amanda, Dr

Resigned
Acharn, AberfeldyPH15 2HS
Born June 1958
Director
Appointed 17 Feb 2015
Resigned 11 Mar 2026

GRANT, Ian Nicholas (Nick)

Resigned
Fearnan, AberfeldyPH15 2PF
Born March 1948
Director
Appointed 01 Sept 2018
Resigned 05 Mar 2025

HARDING, Dennis William

Resigned
Hill Top Cottage Hill Road, GullaneEH31 2BE
Born April 1940
Director
Appointed N/A
Resigned 30 Sept 2007

JEPSON, Michael Ronald

Resigned
122 Lone Kauri Road, AucklandFOREIGN
Born February 1952
Director
Appointed N/A
Resigned 28 May 1997

LEIGHTON, Gordon James

Resigned
The Beeches, AberfeldyPH15 2BZ
Born July 1958
Director
Appointed 04 May 2010
Resigned 13 Mar 2019

MARCHANT, Simon

Resigned
Milton, MartockTA12 6AL
Born June 1952
Director
Appointed 17 Feb 2015
Resigned 05 Mar 2025

MASON, Peter John

Resigned
5 Little Carron Gardens, St AndrewsKY16 8QL
Born June 1942
Director
Appointed N/A
Resigned 01 Nov 2006

MCCLUNE, Rebecca Jean

Resigned
The Scottish Crannog Centre, PerthshirePH15 2HY
Born September 1988
Director
Appointed 15 Jun 2018
Resigned 11 Mar 2026

MCHUGH, Devon Margaret, Dr

Resigned
Pilrig Street, EdinburghEH6 5AS
Born October 1980
Director
Appointed 10 Jun 2023
Resigned 30 Oct 2024

MCTEAGUE, Katrina Trudy

Resigned
13 Royal Park Terrace, EdinburghEH8 8JB
Director
Appointed 22 Aug 1988
Resigned 29 Mar 1990

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 31 Dec 1989
Resigned 05 Aug 2011

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 22 Aug 1988
Resigned 29 Mar 1990

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed N/A
Resigned 31 Dec 1989

OPPENHEIM, William

Resigned
Acharn, AberfeldyPH15 2HU
Born August 1949
Director
Appointed 15 May 2013
Resigned 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Statement Of Companys Objects
21 March 2024
CC04CC04
Memorandum Articles
21 March 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Certificate Change Of Name Company
13 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
3 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Memorandum Articles
24 April 2009
MEM/ARTSMEM/ARTS
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
13 December 1993
287Change of Registered Office
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
28 January 1990
363363
Legacy
9 November 1989
288288
Legacy
24 October 1989
225(1)225(1)
Legacy
20 October 1989
288288
Legacy
18 October 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Legacy
23 August 1989
288288
Legacy
12 July 1989
288288
Memorandum Articles
21 November 1988
MEM/ARTSMEM/ARTS
Resolution
21 November 1988
RESOLUTIONSResolutions
Incorporation Company
22 August 1988
NEWINCIncorporation