Background WavePink WaveYellow Wave

SCOTTISH SPCA PROPERTY TRUSTEE LTD (SC334238)

SCOTTISH SPCA PROPERTY TRUSTEE LTD (SC334238) is an active UK company. incorporated on 21 November 2007. with registered office in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOTTISH SPCA PROPERTY TRUSTEE LTD has been registered for 18 years. Current directors include ALFORD, Edwin John, BRADY, Laura, CONNELL, Niall Thomas, Dr and 7 others.

Company Number
SC334238
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Kingseat Road, Dunfermline, KY11 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALFORD, Edwin John, BRADY, Laura, CONNELL, Niall Thomas, Dr, COOK, Ben Daniel, HASTIE, Peter, Professor, MACLEOD, Fiona Anne, MCLEOD, Carolyn Anne, NAISMITH, Steven, RITCHIE, Mark, TROTTER, Caroline Joy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH SPCA PROPERTY TRUSTEE LTD

SCOTTISH SPCA PROPERTY TRUSTEE LTD is an active company incorporated on 21 November 2007 with the registered office located in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOTTISH SPCA PROPERTY TRUSTEE LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC334238

LTD Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Kingseat Road Halbeath Dunfermline, KY11 8RY,

Timeline

57 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Loan Secured
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jun 18
Director Left
May 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PHILP, Marianne Dawn

Active
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 05 Jun 2024

ALFORD, Edwin John

Active
Kingseat Road, DunfermlineKY11 8RY
Born April 1970
Director
Appointed 03 Mar 2023

BRADY, Laura

Active
Kingseat Road, DunfermlineKY11 8RY
Born June 1984
Director
Appointed 24 Nov 2025

CONNELL, Niall Thomas, Dr

Active
Kingseat Road, DunfermlineKY11 8RY
Born July 1960
Director
Appointed 12 May 2022

COOK, Ben Daniel

Active
Kingseat Road, DunfermlineKY11 8RY
Born December 1975
Director
Appointed 01 Sept 2025

HASTIE, Peter, Professor

Active
Kingseat Road, DunfermlineKY11 8RY
Born January 1974
Director
Appointed 08 Dec 2025

MACLEOD, Fiona Anne

Active
Kingseat Road, DunfermlineKY11 8RY
Born July 1967
Director
Appointed 12 May 2022

MCLEOD, Carolyn Anne

Active
Kingseat Road, DunfermlineKY11 8RY
Born March 1972
Director
Appointed 25 May 2021

NAISMITH, Steven

Active
Kingseat Road, DunfermlineKY11 8RY
Born November 1990
Director
Appointed 01 Nov 2022

RITCHIE, Mark

Active
Kingseat Road, DunfermlineKY11 8RY
Born June 1979
Director
Appointed 08 Dec 2025

TROTTER, Caroline Joy

Active
Kingseat Road, DunfermlineKY11 8RY
Born April 1965
Director
Appointed 01 Mar 2023

BAINBRIDGE, Rachael Claire

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 28 Nov 2022
Resigned 14 Feb 2024

DUNSMUIR, Susan Joanne

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 14 Feb 2024
Resigned 05 Jun 2024

EARLEY, Stuart

Resigned
ForestmillFK10 3QW
Secretary
Appointed 18 Jun 2008
Resigned 19 Mar 2009

SKEGGS, Robert Alexander

Resigned
20 Mayville Gardens East, EdinburghEH5 3DW
Secretary
Appointed 21 Nov 2007
Resigned 18 Jun 2008

WEBSTER, David Robertson

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 19 Mar 2009
Resigned 25 Nov 2022

ALEXANDER, Nicholas Walter

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born May 1961
Director
Appointed 11 Dec 2008
Resigned 16 Jun 2016

BERESFORD-JONES, Warwick

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1975
Director
Appointed 25 May 2021
Resigned 04 Jun 2025

BIGGAR, Alan Gordon

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born January 1953
Director
Appointed 20 Aug 2015
Resigned 25 May 2023

CAMPBELL, Margaret Reay

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born February 1952
Director
Appointed 06 Dec 2007
Resigned 11 Dec 2014

CHANDLER, Keith John

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1970
Director
Appointed 12 Jun 2014
Resigned 22 Dec 2016

DAVIDSON, Lisa

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born January 1982
Director
Appointed 25 May 2021
Resigned 01 Nov 2022

DAVIS, Fiona Lesley

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born February 1961
Director
Appointed 22 Aug 2013
Resigned 25 May 2021

DONALD, Melissa Anne, Dr

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born July 1964
Director
Appointed 25 May 2021
Resigned 05 Dec 2025

DUNSMUIR, Susan

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born November 1979
Director
Appointed 25 May 2021
Resigned 06 Dec 2022

EARLEY, Stuart

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born September 1957
Director
Appointed 11 Dec 2008
Resigned 31 Oct 2016

FINLAYSON, Willie

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born December 1960
Director
Appointed 06 Dec 2022
Resigned 05 Dec 2025

GRIGOR, Rosina

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born December 1944
Director
Appointed 06 Dec 2007
Resigned 19 Jun 2013

HAWORTH, Harry

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born June 1956
Director
Appointed 06 Dec 2007
Resigned 14 Jun 2018

JOHNSTONE, Susan Smythe

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born November 1956
Director
Appointed 21 Apr 2016
Resigned 25 May 2023

JOHNSTONE, Susan Smythe

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born November 1956
Director
Appointed 06 Dec 2007
Resigned 19 Jun 2013

LAWRIE, Alistair Mclaren

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1949
Director
Appointed 11 Jun 2015
Resigned 24 Jun 2020

LAWRIE, Alistair Mclaren

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1949
Director
Appointed 06 Dec 2007
Resigned 19 Jun 2013

MACDONALD, William Daniel

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born December 1949
Director
Appointed 19 May 2011
Resigned 30 Apr 2020

MEGAHY, Ian William

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born September 1962
Director
Appointed 06 Dec 2007
Resigned 12 Jun 2014

Persons with significant control

1

Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation