THE SCAPE TRUST
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC216091
Status Active
Incorporation Date 23 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for B.Robin G. Turner on 22 February 2017; Director's details changed for Catherine Eila Macqueen on 22 February 2017. The most likely internet sites of THE SCAPE TRUST are www.thescape.co.uk, and www.the-scape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Scape Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC216091. The Scape Trust has been working since 23 February 2001. The present status of the company is Active. The registered address of The Scape Trust is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. ANGUS, Iain Stewart, Dr is a Director of the company. ARMIT, Ian, Professor is a Director of the company. CRAWFORD, Barbara Elizabeth, Dr is a Director of the company. FERRARI, Benjamin John Francis, Dr is a Director of the company. HANSOM, James David, Dr is a Director of the company. MACLEOD RIVETT, Mary Alexandra, Dr is a Director of the company. MACQUEEN, Catherine Eila is a Director of the company. MARTIN, Colin John Mackenzie, Dr is a Director of the company. MCQUITTY, George Lee is a Director of the company. TURNER, B.Robin G. is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director EDWARDS, Kevin John, Prof has been resigned. Director GALBRAITH, Neil Richard has been resigned. Director MORRIS, Christopher David, Professor has been resigned. Director MORRIS, Christopher David, Professor has been resigned. Director MURRAY, Diana Mary has been resigned. Director RITCHIE, Anna, Dr has been resigned. Director SCOTT, John Hamilton has been resigned. Director SMOUT, Thomas Christopher, Professor has been resigned. Director TIPPING, Richard Miles, Dr has been resigned. Director WILKS, Antony Hugh Francis, Captain has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
ANGUS, Iain Stewart, Dr
Appointed Date: 06 April 2011
71 years old

Director
ARMIT, Ian, Professor
Appointed Date: 06 April 2011
61 years old

Director
CRAWFORD, Barbara Elizabeth, Dr
Appointed Date: 01 February 2005
85 years old

Director
FERRARI, Benjamin John Francis, Dr
Appointed Date: 23 February 2001
61 years old

Director
HANSOM, James David, Dr
Appointed Date: 29 June 2005
74 years old

Director
MACLEOD RIVETT, Mary Alexandra, Dr
Appointed Date: 06 April 2011
61 years old

Director
MACQUEEN, Catherine Eila
Appointed Date: 01 June 2013
64 years old

Director
MARTIN, Colin John Mackenzie, Dr
Appointed Date: 04 May 2001
86 years old

Director
MCQUITTY, George Lee
Appointed Date: 23 February 2001
78 years old

Director
TURNER, B.Robin G.
Appointed Date: 04 May 2001
69 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 23 February 2001

Director
EDWARDS, Kevin John, Prof
Resigned: 24 June 2004
Appointed Date: 23 February 2001
76 years old

Director
GALBRAITH, Neil Richard
Resigned: 01 June 2011
Appointed Date: 04 May 2001
84 years old

Director
MORRIS, Christopher David, Professor
Resigned: 09 January 2013
Appointed Date: 25 February 2008
79 years old

Director
MORRIS, Christopher David, Professor
Resigned: 24 June 2005
Appointed Date: 23 February 2001
79 years old

Director
MURRAY, Diana Mary
Resigned: 16 November 2004
Appointed Date: 14 October 2003
73 years old

Director
RITCHIE, Anna, Dr
Resigned: 05 January 2011
Appointed Date: 01 October 2003
82 years old

Director
SCOTT, John Hamilton
Resigned: 05 October 2010
Appointed Date: 23 February 2001
88 years old

Director
SMOUT, Thomas Christopher, Professor
Resigned: 09 November 2016
Appointed Date: 23 February 2001
91 years old

Director
TIPPING, Richard Miles, Dr
Resigned: 15 April 2012
Appointed Date: 01 February 2005
71 years old

Director
WILKS, Antony Hugh Francis, Captain
Resigned: 23 January 2005
Appointed Date: 23 February 2001
88 years old

THE SCAPE TRUST Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
02 Mar 2017
Director's details changed for B.Robin G. Turner on 22 February 2017
27 Feb 2017
Director's details changed for Catherine Eila Macqueen on 22 February 2017
27 Feb 2017
Director's details changed for Mr Ian Armit on 22 February 2017
27 Feb 2017
Director's details changed for Mr Iain Stewart Angus on 22 February 2017
...
... and 63 more events
26 Jun 2001
New director appointed
01 Jun 2001
Secretary's particulars changed
24 May 2001
Memorandum and Articles of Association
24 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2001
Incorporation