Background WavePink WaveYellow Wave

SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520)

SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520) is an active UK company. incorporated on 23 August 2013. with registered office in Dunfermline. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SCOTTISH GOLF CHARITABLE TRUST LIMITED has been registered for 12 years. Current directors include AITKEN, Ross Garry, BRADY, Laura, DICK, Brendan Sweeney and 5 others.

Company Number
SC457520
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2013
Age
12 years
Address
Arrol House Viking Way, Dunfermline, KY11 2UU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AITKEN, Ross Garry, BRADY, Laura, DICK, Brendan Sweeney, GILMORE, Damien, MACPHERSON CAIRNS, Agnes Lawrie Addie Shonaig, MORGAN, Christopher Findlay, SKELTON, Victor, WALTER, Sean
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH GOLF CHARITABLE TRUST LIMITED

SCOTTISH GOLF CHARITABLE TRUST LIMITED is an active company incorporated on 23 August 2013 with the registered office located in Dunfermline. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SCOTTISH GOLF CHARITABLE TRUST LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

SC457520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CALEDONIAN GOLF CHARITABLE TRUST LIMITED
From: 23 August 2013To: 30 January 2014
Contact
Address

Arrol House Viking Way Rosyth Dunfermline, KY11 2UU,

Previous Addresses

First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland
From: 6 May 2021To: 9 August 2021
The Dukes St Andrews Fife KY16 8NX
From: 23 August 2013To: 6 May 2021
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
May 17
Director Joined
Nov 17
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

AITKEN, Ross Garry

Active
Viking Way, DunfermlineKY11 2UU
Born December 1985
Director
Appointed 01 Nov 2024

BRADY, Laura

Active
Viking Way, DunfermlineKY11 2UU
Born June 1984
Director
Appointed 13 Feb 2023

DICK, Brendan Sweeney

Active
Viking Way, DunfermlineKY11 2UU
Born June 1959
Director
Appointed 10 Dec 2020

GILMORE, Damien

Active
Viking Way, DunfermlineKY11 2UU
Born May 1977
Director
Appointed 01 Nov 2024

MACPHERSON CAIRNS, Agnes Lawrie Addie Shonaig

Active
Viking Way, DunfermlineKY11 2UU
Born September 1958
Director
Appointed 01 Apr 2022

MORGAN, Christopher Findlay

Active
Viking Way, DunfermlineKY11 2UU
Born January 1971
Director
Appointed 28 Apr 2025

SKELTON, Victor

Active
Viking Way, DunfermlineKY11 2UU
Born March 1950
Director
Appointed 06 Feb 2023

WALTER, Sean

Active
Viking Way, DunfermlineKY11 2UU
Born June 1993
Director
Appointed 01 Nov 2024

GREY, Hamish John

Resigned
St AndrewsKY16 8NX
Secretary
Appointed 12 Mar 2015
Resigned 18 Mar 2016

CHRISTIE, James Alexander

Resigned
St AndrewsKY16 8NX
Born March 1954
Director
Appointed 23 Aug 2013
Resigned 01 Feb 2022

DUFFY, Sean

Resigned
Viking Way, DunfermlineKY11 2UU
Born November 1969
Director
Appointed 10 Dec 2020
Resigned 15 Dec 2022

MCALLISTER, Stephen Drummond

Resigned
St AndrewsKY16 8NX
Born February 1962
Director
Appointed 07 Nov 2017
Resigned 05 Dec 2019

ROSS, Douglas Charles

Resigned
St AndrewsKY16 8NX
Born December 1962
Director
Appointed 23 Aug 2013
Resigned 14 Mar 2017

SHIELDS, Maurice

Resigned
St AndrewsKY16 8NX
Born November 1949
Director
Appointed 23 Aug 2013
Resigned 30 Sept 2020

Persons with significant control

1

Scottish Golf Limited

Active
Dukes, St AndrewsKY16 8NX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Resolution
10 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Memorandum Articles
10 March 2025
MAMA
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Statement Of Companys Objects
13 May 2021
CC04CC04
Memorandum Articles
12 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Gazette Filings Brought Up To Date
14 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2014
RESOLUTIONSResolutions
Incorporation Company
23 August 2013
NEWINCIncorporation