Company NameScottish Maritime Museum Trust
Company StatusActive
Company NumberSC083702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1983(40 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2011(27 years, 9 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMr David Allan Mann
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMrs Lynn Margaret Galbraith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(31 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMs Eleanor Walker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director And Business Consultant
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameDr Linda Ross
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleResearcher
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Secretary NameMr William Gray
StatusCurrent
Appointed01 January 2020(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMr Brian Tait
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(40 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMr John Kerr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(40 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMrs Fiona McMeechan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(40 years, 6 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLairds Forge 6 Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMrs Fiona McMeechin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(40 years, 6 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLairds Forge 6 Gottries Road
Irvine
KA12 8QE
Scotland
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 1998)
RoleConsultant Engineer
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Director NameDavid Butler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 1990)
RoleCommercial Services
Correspondence Address2 Carrick Avenue
Ayr
Ayrshire
KA7 2SN
Scotland
Director NameJohn Carson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 July 1997)
RoleDistrict Councillor
Correspondence Address3 Seaton Terrace
Irvine
Ayrshire
KA12 0SU
Scotland
Secretary NameMr William Milligan
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Finlas Avenue
Ayr
Ayrshire
KA7 4SN
Scotland
Director NameWilliam Alexander Burniston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1993)
RoleManager
Correspondence Address52 Bruntsfield Avenue
Kilwinning
Ayrshire
KA13 6RZ
Scotland
Director NameDr Brian Newland Baxter
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2003)
RoleVisiting Professor
Correspondence AddressDunelm Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameJames Ferguson Clarkson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1994)
RoleRegional Councillor
Correspondence Address21 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland
Director NameRobert Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 1996)
RoleRegional Councillor
Correspondence Address128 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Director NameMr Peter George Cartwright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2004)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressThe Stud Store
Kier
Dunblane
Perthshire
FK15 9NU
Scotland
Director NameRobert Baldry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(14 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGrianan
Wallace Road
Wemyss Bay
Renfrewshire
PA18 6AG
Scotland
Secretary NameMr James Michael Tildesley
NationalityEnglish
StatusResigned
Appointed18 June 1998(14 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2002)
RoleMuseum Director
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Director NameThomas Barr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2003)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address35 Quarry Road
Irvine
Ayrshire
KA12 0TN
Scotland
Director NameRichard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2002)
RoleChartered Surveyor
Correspondence AddressOrchard House 18 High Street
Castor
Peterborough
PE5 7BB
Secretary NameDavid Andrew Thomson
NationalityBritish
StatusResigned
Appointed19 August 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2005)
RoleMuseum Director
Correspondence Address241 Wilton Street
Glasgow
G20 6DE
Scotland
Director NameDr Denis Agnew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2007)
RoleTheatre Director/Researcher
Country of ResidenceScotland
Correspondence Address17 Millburn Avenue
Clydebank
Dunbartonshire
G81 1EW
Scotland
Secretary NameJames Jenkins Grant
NationalityBritish
StatusResigned
Appointed09 December 2003(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleCompany Director
Correspondence Address36a Townhead
Irvine
Ayrshire
KA12 0BE
Scotland
Director NameDr Robert James Blyth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2006)
RoleMuseum Curator
Correspondence Address6/63 Westcombe Park Road
London
SE3 7QT
Director NamePeter Beagley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2005)
RoleGeneral Manager
Correspondence Address123 Easter Bankton
Murieston
West Lothian
EH54 9BH
Scotland
Secretary NameBarry McKay
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address12 Goldpark Place
Livingston
West Lothian
EH54 6LW
Scotland
Director NameRobert Blane
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 March 2009)
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address18 Laurel Place
Grange
Kilmarnock
Ayrshire
KA1 2HB
Scotland
Secretary NameMr James Michael Tildesley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2007(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Secretary NameMs Jane Mary Edwards
StatusResigned
Appointed23 June 2011(28 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMr Jonathan Andrew Bryant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Secretary NameMr William Gray
StatusResigned
Appointed01 April 2012(28 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
Director NameMrs Elizabeth Anne Buchanan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland

Contact

Websitewww.scottishmaritimemuseum.org/
Telephone01389 763444
Telephone regionDumbarton

Location

Registered AddressLaird Forge Buildings
Gottries Road
Irvine
KA12 8QE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£847,467
Net Worth£2,535,026
Cash£158,782
Current Liabilities£266,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

4 January 2024Director's details changed for Mrs Fiona Mcmeechin on 4 January 2024 (2 pages)
19 December 2023Appointment of Mrs Fiona Mcmeechin as a director on 15 December 2023 (2 pages)
27 November 2023Accounts for a small company made up to 31 March 2023 (46 pages)
20 September 2023Accounts for a small company made up to 31 March 2022 (47 pages)
23 August 2023Appointment of Mr John Kerr as a director on 23 August 2023 (2 pages)
23 August 2023Appointment of Mr Brian Tait as a director on 23 August 2023 (2 pages)
19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Elizabeth Anne Buchanan as a director on 31 December 2022 (1 page)
3 June 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 January 2022Termination of appointment of John Robert Hume as a director on 18 December 2021 (1 page)
24 January 2022Termination of appointment of Victor Reginald Emery as a director on 18 December 2021 (1 page)
16 December 2021Full accounts made up to 31 March 2021 (39 pages)
8 November 2021Termination of appointment of Robert Daniel Hunter as a director on 21 October 2020 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (27 pages)
8 October 2020Appointment of Mrs Elizabeth Anne Buchanan as a director on 1 December 2018 (2 pages)
5 October 2020Appointment of Dr Linda Ross as a director on 1 October 2019 (2 pages)
24 August 2020Appointment of Mr. William Gray as a secretary on 1 January 2020 (2 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (26 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (22 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 January 2018Notification of a person with significant control statement (2 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (23 pages)
8 January 2018Full accounts made up to 31 March 2017 (23 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Harold Hernshaw Mills as a director on 15 October 2016 (1 page)
14 July 2017Termination of appointment of Harold Hernshaw Mills as a director on 15 October 2016 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
29 February 2016Appointment of Ms Eleanor Walker as a director on 18 December 2015 (2 pages)
29 February 2016Termination of appointment of Eleanor Walker as a director on 18 December 2015 (1 page)
29 February 2016Termination of appointment of Eleanor Walker as a director on 18 December 2015 (1 page)
29 February 2016Appointment of Ms Eleanor Walker as a director on 18 December 2015 (2 pages)
19 February 2016Appointment of Ms Eleanor Walker as a director on 18 December 2015 (2 pages)
19 February 2016Appointment of Ms Eleanor Walker as a director on 18 December 2015 (2 pages)
3 February 2016Full accounts made up to 31 March 2015 (21 pages)
3 February 2016Full accounts made up to 31 March 2015 (21 pages)
2 November 2015Termination of appointment of Jonathan Andrew Bryant as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Jonathan Andrew Bryant as a director on 31 October 2015 (1 page)
27 August 2015Appointment of Mrs Lynn Margaret Galbraith as a director on 1 December 2014 (2 pages)
27 August 2015Appointment of Mrs Lynn Margaret Galbraith as a director on 1 December 2014 (2 pages)
27 August 2015Appointment of Mrs Lynn Margaret Galbraith as a director on 1 December 2014 (2 pages)
30 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
30 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
30 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
15 October 2014Full accounts made up to 31 March 2014 (22 pages)
15 October 2014Full accounts made up to 31 March 2014 (22 pages)
18 August 2014Annual return made up to 6 July 2014 no member list (8 pages)
18 August 2014Termination of appointment of William Gray as a secretary on 31 March 2014 (1 page)
18 August 2014Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page)
18 August 2014Annual return made up to 6 July 2014 no member list (8 pages)
18 August 2014Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of William Gray as a secretary on 31 March 2014 (1 page)
18 August 2014Annual return made up to 6 July 2014 no member list (8 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
20 August 2013Director's details changed for Mr Jonathan Andrew Bryant on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Jonathan Andrew Bryant on 20 August 2013 (2 pages)
22 July 2013Annual return made up to 6 July 2013 no member list (8 pages)
22 July 2013Annual return made up to 6 July 2013 no member list (8 pages)
22 July 2013Annual return made up to 6 July 2013 no member list (8 pages)
12 February 2013Termination of appointment of Jane Edwards as a director (1 page)
12 February 2013Termination of appointment of Jane Edwards as a director (1 page)
12 February 2013Appointment of Mr David Allan Mann as a director (2 pages)
12 February 2013Appointment of Mr David Allan Mann as a director (2 pages)
20 December 2012Appointment of Mr. William Gray as a secretary (2 pages)
20 December 2012Termination of appointment of Jane Edwards as a secretary (1 page)
20 December 2012Secretary's details changed for Mr. William Gray on 1 April 2012 (1 page)
20 December 2012Secretary's details changed for Mr. William Gray on 1 April 2012 (1 page)
20 December 2012Termination of appointment of Jane Edwards as a secretary (1 page)
20 December 2012Appointment of Mr. William Gray as a secretary (2 pages)
20 December 2012Secretary's details changed for Mr. William Gray on 1 April 2012 (1 page)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
10 December 2012Full accounts made up to 31 March 2012 (24 pages)
11 September 2012Termination of appointment of Peter Whale as a director (1 page)
11 September 2012Director's details changed for Samuel Laird Galbraith on 1 March 2012 (2 pages)
11 September 2012Director's details changed for Samuel Laird Galbraith on 1 March 2012 (2 pages)
11 September 2012Annual return made up to 6 July 2012 no member list (9 pages)
11 September 2012Termination of appointment of Peter Whale as a director (1 page)
11 September 2012Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages)
11 September 2012Annual return made up to 6 July 2012 no member list (9 pages)
11 September 2012Director's details changed for Samuel Laird Galbraith on 1 March 2012 (2 pages)
11 September 2012Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages)
11 September 2012Annual return made up to 6 July 2012 no member list (9 pages)
20 July 2012Appointment of Mr Jonathan Andrew Bryant as a director (2 pages)
20 July 2012Appointment of Mr Jonathan Andrew Bryant as a director (2 pages)
24 August 2011Full accounts made up to 31 March 2011 (22 pages)
24 August 2011Full accounts made up to 31 March 2011 (22 pages)
19 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
19 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
19 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
14 July 2011Termination of appointment of James Tildesley as a secretary (1 page)
14 July 2011Appointment of Ms Jane Mary Edwards as a secretary (1 page)
14 July 2011Termination of appointment of James Tildesley as a secretary (1 page)
14 July 2011Appointment of Ms Jane Mary Edwards as a secretary (1 page)
23 June 2011Appointment of Mr William Lawrie Sinclair as a director (2 pages)
23 June 2011Termination of appointment of Linda Ross as a director (1 page)
23 June 2011Termination of appointment of Linda Ross as a director (1 page)
23 June 2011Appointment of Mr William Lawrie Sinclair as a director (2 pages)
23 May 2011Appointment of Ms Jane Mary Edwards as a director (2 pages)
23 May 2011Appointment of Ms Jane Mary Edwards as a director (2 pages)
24 January 2011Full accounts made up to 31 March 2010 (23 pages)
24 January 2011Full accounts made up to 31 March 2010 (23 pages)
13 August 2010Appointment of Professor John Robert Hume as a director (2 pages)
13 August 2010Appointment of Mr Victor Emery as a director (2 pages)
13 August 2010Appointment of Professor John Robert Hume as a director (2 pages)
13 August 2010Appointment of Mr Victor Emery as a director (2 pages)
3 August 2010Termination of appointment of Iain Robertson as a director (1 page)
3 August 2010Director's details changed for Linda Mary Ross on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
3 August 2010Termination of appointment of Reginald Rickets as a director (1 page)
3 August 2010Director's details changed for Linda Mary Ross on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
3 August 2010Termination of appointment of Kenneth Fulford as a director (1 page)
3 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
3 August 2010Termination of appointment of Anne Mcphee as a director (1 page)
3 August 2010Director's details changed for Peter Whale on 1 January 2010 (2 pages)
3 August 2010Termination of appointment of James Grieve as a director (1 page)
3 August 2010Termination of appointment of Muriel Gray as a director (1 page)
3 August 2010Termination of appointment of Leonard Paterson as a director (1 page)
3 August 2010Termination of appointment of Muriel Gray as a director (1 page)
3 August 2010Termination of appointment of Anne Mcphee as a director (1 page)
3 August 2010Director's details changed for Peter Whale on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Linda Mary Ross on 1 January 2010 (2 pages)
3 August 2010Termination of appointment of Peter Beagley as a director (1 page)
3 August 2010Termination of appointment of Iain Robertson as a director (1 page)
3 August 2010Termination of appointment of Leonard Paterson as a director (1 page)
3 August 2010Termination of appointment of James Grieve as a director (1 page)
3 August 2010Termination of appointment of Kenneth Fulford as a director (1 page)
3 August 2010Termination of appointment of Reginald Rickets as a director (1 page)
3 August 2010Termination of appointment of Peter Beagley as a director (1 page)
3 August 2010Director's details changed for Peter Whale on 1 January 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 July 2009Appointment terminated director david thomson (1 page)
27 July 2009Annual return made up to 06/07/09 (6 pages)
27 July 2009Annual return made up to 06/07/09 (6 pages)
27 July 2009Appointment terminated director david thomson (1 page)
27 July 2009Appointment terminated director robert blane (1 page)
27 July 2009Appointment terminated director robert blane (1 page)
21 January 2009Annual return made up to 06/07/08 (10 pages)
21 January 2009Annual return made up to 06/07/08 (10 pages)
20 January 2009Director appointed linda mary ross (2 pages)
20 January 2009Director appointed linda mary ross (2 pages)
20 January 2009Appointment terminated director graham kennison (1 page)
20 January 2009Appointment terminated director graham kennison (1 page)
26 September 2008Full accounts made up to 31 March 2008 (23 pages)
26 September 2008Full accounts made up to 31 March 2008 (23 pages)
12 June 2008Secretary appointed james michael tildesley (2 pages)
12 June 2008Secretary appointed james michael tildesley (2 pages)
12 June 2008Director appointed councillor iain robertson (2 pages)
12 June 2008Director appointed councillor iain robertson (2 pages)
15 May 2008Appointment terminated secretary barry mckay (1 page)
15 May 2008Appointment terminated secretary barry mckay (1 page)
19 November 2007Full accounts made up to 31 March 2007 (23 pages)
19 November 2007Full accounts made up to 31 March 2007 (23 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
27 July 2007Annual return made up to 06/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 July 2007Annual return made up to 06/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
25 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (22 pages)
5 October 2005Full accounts made up to 31 March 2005 (22 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
14 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
14 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
4 February 2005Amended full accounts made up to 31 March 2004 (21 pages)
4 February 2005Amended full accounts made up to 31 March 2004 (21 pages)
19 January 2005Director resigned (2 pages)
19 January 2005Director resigned (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 August 2004Full accounts made up to 31 March 2004 (21 pages)
26 August 2004Full accounts made up to 31 March 2004 (21 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 August 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(18 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(18 pages)
20 January 2004Full accounts made up to 31 March 2003 (21 pages)
20 January 2004Full accounts made up to 31 March 2003 (21 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
6 October 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (20 pages)
31 January 2003Full accounts made up to 31 March 2002 (20 pages)
6 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(17 pages)
6 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(17 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 October 2000Full accounts made up to 31 March 2000 (13 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 2000Director resigned (1 page)
11 February 2000Amended full accounts made up to 31 March 1999 (12 pages)
11 February 2000Amended full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Annual return made up to 06/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Annual return made up to 06/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Annual return made up to 06/07/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 August 1997Annual return made up to 06/07/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
30 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 1996Full accounts made up to 31 March 1996 (11 pages)
30 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 1996Full accounts made up to 31 March 1996 (11 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
25 July 1995List of directorships for 363 (1 page)
25 July 1995List of directorships for 363 (1 page)
13 July 1995Full accounts made up to 31 March 1995 (13 pages)
13 July 1995Full accounts made up to 31 March 1995 (13 pages)
4 October 1991Memorandum and Articles of Association (62 pages)
4 October 1991Memorandum and Articles of Association (62 pages)