Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Scape Trust
The Scape Trust is an active company incorporated on 23 February 2001 with the registered office located in Aberdeen, City of Aberdeen. The Scape Trust was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC216091
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
24 years
Incorporated
23 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(6 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Scape Trust
Contact
Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Same address for the past
19 years
Companies in AB10 1HA
Telephone
0300 0999999
Email
Available in Endole App
Website
Scapetrust.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Dr Barbara Elizabeth Crawford
Director • Retired • British • Lives in Scotland • Born in Apr 1940
Dr Colin John Mackenzie Martin
Director • University Academic • British • Lives in Scotland • Born in Aug 1939
Professor Ian Armit
Director • Professor Of Archaeology • British • Lives in UK • Born in Nov 1963
Dr James David Hansom
Director • Honorary Research Fellow • British • Lives in UK • Born in Apr 1951
Dr David Hepburn Caldwell
Director • Retired • British • Lives in Scotland • Born in Dec 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Premier Endoscopy Ltd
LC Secretaries Limited is a mutual person.
Active
Gore Vega Limited
LC Secretaries Limited is a mutual person.
Active
Legal & General (Strategic Land) Limited
LC Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£29.46K
Decreased by £40.8K (-58%)
Turnover
£165.84K
Increased by £35.46K (+27%)
Employees
Unreported
Same as previous period
Total Assets
£111.94K
Increased by £4.81K (+4%)
Total Liabilities
-£37.79K
Increased by £3.42K (+10%)
Net Assets
£74.15K
Increased by £1.39K (+2%)
Debt Ratio (%)
34%
Increased by 1.68% (+5%)
See 10 Year Full Financials
Latest Activity
Dr Amanda Kate Forster Details Changed
3 Months Ago on 22 May 2025
Mr Benjamin John Francis Ferrari Details Changed
4 Months Ago on 29 Apr 2025
Barbara Elizabeth Crawford Resigned
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Dr James David Hansom Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Dr Barbara Elizabeth Crawford Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Get Alerts
Get Credit Report
Discover The Scape Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Dr Amanda Kate Forster on 22 May 2025
Submitted on 26 May 2025
Termination of appointment of Barbara Elizabeth Crawford as a director on 29 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr Benjamin John Francis Ferrari on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 1 Mar 2024
Director's details changed for Dr James David Hansom on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Dr Barbara Elizabeth Crawford on 24 January 2024
Submitted on 24 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 23 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs