Background WavePink WaveYellow Wave

SCOTTISH BOOK TRUST (SC184248)

SCOTTISH BOOK TRUST (SC184248) is an active UK company. incorporated on 26 March 1998. with registered office in 55 High Street. The company operates in the Education sector, engaged in cultural education. SCOTTISH BOOK TRUST has been registered for 28 years. Current directors include BANERJEE, Udita, DORRIAN, Leeona June, DUNLOP, Morag Margaret and 7 others.

Company Number
SC184248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1998
Age
28 years
Address
Sandeman House, 55 High Street, EH1 1SR
Industry Sector
Education
Business Activity
Cultural education
Directors
BANERJEE, Udita, DORRIAN, Leeona June, DUNLOP, Morag Margaret, ELLIS, Sue Jane, Dr, ENGLISH, Sarah Jane, FRYDNES, Hilde Watne, GILL, Joanna, Professor, JOHNSTON, Philippa Jane, MARCHANT, Andrew Paul, MONAGHAN, Mary Bernadette
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH BOOK TRUST

SCOTTISH BOOK TRUST is an active company incorporated on 26 March 1998 with the registered office located in 55 High Street. The company operates in the Education sector, specifically engaged in cultural education. SCOTTISH BOOK TRUST was registered 28 years ago.(SIC: 85520)

Status

active

Active since 28 years ago

Company No

SC184248

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

Age

28 Years

Incorporated 26 March 1998

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Sandeman House Trunks Close 55 High Street, EH1 1SR,

Timeline

52 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAMBERT, Marc Sebastian Robert

Active
11 Argyle Place, EdinburghEH9 1JL
Secretary
Appointed 13 Sept 2002

BANERJEE, Udita

Active
Sandeman House, 55 High StreetEH1 1SR
Born February 1989
Director
Appointed 23 Jun 2020

DORRIAN, Leeona June

Active
Sandeman House, 55 High StreetEH1 1SR
Born June 1957
Director
Appointed 19 Mar 2026

DUNLOP, Morag Margaret

Active
Sandeman House, 55 High StreetEH1 1SR
Born September 1969
Director
Appointed 26 Mar 2019

ELLIS, Sue Jane, Dr

Active
Sandeman House, 55 High StreetEH1 1SR
Born August 1958
Director
Appointed 16 Nov 2021

ENGLISH, Sarah Jane

Active
Sandeman House, 55 High StreetEH1 1SR
Born February 1978
Director
Appointed 27 Sept 2023

FRYDNES, Hilde Watne

Active
Sandeman House, 55 High StreetEH1 1SR
Born March 1983
Director
Appointed 27 Jun 2017

GILL, Joanna, Professor

Active
Sandeman House, 55 High StreetEH1 1SR
Born April 1965
Director
Appointed 22 Sept 2023

JOHNSTON, Philippa Jane

Active
Sandeman House, 55 High StreetEH1 1SR
Born September 1970
Director
Appointed 23 Jun 2020

MARCHANT, Andrew Paul

Active
Sandeman House, 55 High StreetEH1 1SR
Born August 1966
Director
Appointed 27 Jun 2017

MONAGHAN, Mary Bernadette

Active
Sandeman House, 55 High StreetEH1 1SR
Born November 1962
Director
Appointed 19 Sept 2023

LANG, Mary-Ellen Elizabeth

Resigned
5 Livingstone Place, EdinburghEH9 1PB
Secretary
Appointed 30 May 2002
Resigned 14 Aug 2002

ROSS, Kathryn Jane

Resigned
11 (2f1) Straiton Place, EdinburghEH15 2BA
Secretary
Appointed 26 Mar 1998
Resigned 31 May 2002

ADAIR, Tom

Resigned
17 Culloden Road, InvernessIV2 7HQ
Born February 1945
Director
Appointed 01 Apr 1998
Resigned 08 Aug 2001

ALEXANDER, Diane Mary

Resigned
3 Murrayfield Avenue, EdinburghEH12 6AU
Born June 1950
Director
Appointed 01 Apr 1998
Resigned 06 Jun 2003

BISSETT, Alan

Resigned
Flat F8, 22 Hillhead Street, GlasgowG12 8PY
Born November 1975
Director
Appointed 05 May 2007
Resigned 28 Feb 2012

BLOOMER, Keir

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born July 1947
Director
Appointed 15 Mar 2016
Resigned 16 Nov 2021

BRESLIN, Theresa

Resigned
5 Regent Square, GlasgowG66 5AE
Born December 1947
Director
Appointed 01 Apr 1998
Resigned 18 Mar 2003

BUCHANAN, Murray John

Resigned
5/1 173 Finnieston Street, GlasgowG3 8HD
Born April 1971
Director
Appointed 28 Oct 2008
Resigned 02 Nov 2009

BURCHELL, Elizabeth

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born November 1980
Director
Appointed 03 Mar 2015
Resigned 29 Nov 2016

CAMPBELL, Anne

Resigned
Brownhall Mid Lodge, DumfriesDG1 4TU
Born December 1959
Director
Appointed 23 Apr 2004
Resigned 09 Feb 2010

CRAIK, Richard A

Resigned
58 Dublin Street, EdinburghEH3 6NP
Born February 1957
Director
Appointed 01 Apr 1998
Resigned 31 Aug 2000

FITT, Matthew John

Resigned
3 Burnside, BiggarML12 6PZ
Born October 1968
Director
Appointed 23 Apr 2004
Resigned 28 Nov 2005

GIBSON, Alan Robert

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born May 1956
Director
Appointed 03 Mar 2015
Resigned 09 Nov 2015

GIBSON, Alan Robert

Resigned
2 Comiston Rise, EdinburghEH10 6HQ
Born May 1956
Director
Appointed 19 Feb 2007
Resigned 28 Feb 2012

HENDRY, Fiona

Resigned
5 St Bernards Crescent, EdinburghEH4 1NR
Born May 1964
Director
Appointed 28 Oct 2008
Resigned 31 Oct 2014

HOLLOWAY, Richard Frederick, Dr

Resigned
Blantyre Terrace, EdinburghEH10 5AE
Born November 1933
Director
Appointed 31 Oct 2000
Resigned 14 Nov 2004

IRVINE, Robert Neil

Resigned
11 Greenbank Terrace, EdinburghEH10 6ER
Born January 1953
Director
Appointed 19 Feb 2007
Resigned 05 Mar 2013

LAMBERT, Marc Sebastian Robert

Resigned
93 Dundas Street, EdinburghEH3 6SD
Born March 1964
Director
Appointed 15 Aug 2002
Resigned 13 Sept 2002

LEDINGHAM, Donald James, Professsor

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born December 1957
Director
Appointed 04 Mar 2014
Resigned 21 Sept 2018

MACDOUGALL, Gavin Hamish

Resigned
543/2 Castlehill, EdinburghEH1 2ND
Born September 1958
Director
Appointed 01 Apr 2000
Resigned 20 Nov 2006

MALEY, Willy, Professor

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born December 1960
Director
Appointed 15 Mar 2016
Resigned 31 Aug 2020

MCLEOD, Fiona Grace

Resigned
Sandeman House, 55 High StreetEH1 1SR
Born December 1957
Director
Appointed 28 Mar 2017
Resigned 30 Jan 2019

MCPHERSON, Catherine Linda

Resigned
30 Dublin Street, EdinburghEH3 6NN
Born October 1953
Director
Appointed 06 Nov 2001
Resigned 11 Mar 2008

MIDDLETON, Kenneth Graham

Resigned
82 Comiston Drive, EdinburghEH10 5QT
Born June 1960
Director
Appointed 23 Apr 2004
Resigned 28 May 2007
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Statement Of Companys Objects
2 May 2025
CC04CC04
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Memorandum Articles
13 October 2023
MAMA
Resolution
13 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Memorandum Articles
4 March 2010
MEM/ARTSMEM/ARTS
Resolution
4 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288cChange of Particulars
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Incorporation Company
26 March 1998
NEWINCIncorporation