About

Registered Number: SC371392
Date of Incorporation: 19/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Suite 4d Kinnoull House, Riverview Business Park Friarton Road, Perth, Perthshire, PH2 8DG

 

Established in 2010, The Ascension Trust (Scotland) have registered office in Perthshire, it's status at Companies House is "Active". Anderson, Shaw Ian, Carton, Andrew, Crawford, Donald Stuart, Barclay, William Morris, Hill, Martin Frederick, Paton, Jennifer are listed as the directors of The Ascension Trust (Scotland). We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Shaw Ian 15 February 2011 - 1
CARTON, Andrew 07 September 2018 - 1
CRAWFORD, Donald Stuart 20 December 2016 - 1
BARCLAY, William Morris 15 February 2011 11 March 2020 1
HILL, Martin Frederick 19 January 2010 22 July 2010 1
PATON, Jennifer 13 February 2013 16 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 07 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 24 November 2017
RESOLUTIONS - N/A 17 March 2017
MA - Memorandum and Articles 17 March 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
TM01 - Termination of appointment of director 05 November 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.