Company NameScotland's Lighthouse Museum Limited
Company StatusActive
Company NumberSC154337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1994(29 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameWilliam Hutcheson Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(19 years after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Saltoun Place
Fraserburgh
AB43 9RY
Scotland
Director NameMrs Elizabeth Anne Stirling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(19 years, 5 months after company formation)
Appointment Duration10 years
RoleLocal Government Councillor
Country of ResidenceScotland
Correspondence AddressStruan School Road
Fyvie
Aberdeenshire
AB53 8QE
Scotland
Director NameMr Michael Peter Bullock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Execuive Northern Lighthouse Board
Country of ResidenceScotland
Correspondence AddressNorthern Lighthouse Board 84 George Street
Edinburgh
EH2 3DA
Scotland
Director NameIan Cowe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Gean Court
Balmedie
Aberdeen
Aberdeenshire
AB23 8ST
Scotland
Director NameStuart Alexander McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleConservator
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJacqueline Anne Keily
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFreelance Curator
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameBrian Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired / Part-Time Retained Lighthouse Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameStephen John Benson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed29 November 2013(19 years after company formation)
Appointment Duration10 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMitchell Burnett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleCouncillor & Crofter
Correspondence AddressMacknagran
Blackhills Tyrie
Fraserburgh
AB43 4DS
Scotland
Director NameJames Cameron Davidson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleCouncillor & Freelance Writer
Correspondence Address19 Great Stuart Street
Peterhead
Aberdeenshire
AB42 6JX
Scotland
Director NameJocelyn Elizabeth Chamberlain-Mole
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 2001)
RoleMuseums Curator
Correspondence Address22 Prince Street
Peterhead
Aberdeenshire
AB42 6QE
Scotland
Director NameDr David John Bryden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1996)
RoleSenior Museums Management
Correspondence Address31 Campbell Road
Murrayfield
Edinburgh
EH12 6DT
Scotland
Director NameRichard Allan Milloy Balckburn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1997)
RoleCouncil Senior Management
Correspondence AddressThe Elms Sandyhill Road
Banff
AB45 1AY
Scotland
Director NameMargaret Buchan Adams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 18 February 2004)
RoleHousewife
Correspondence Address85 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5QJ
Scotland
Director NameNorman Cowie
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1998)
RoleCouncillor
Correspondence AddressBilbo Villa
Crimond
Fraserburgh
Aberdeenshire
AB43 8YP
Scotland
Director NameMr Andrew Forbes Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1998)
RolePrincipal Curator
Correspondence AddressLeask Cottage
Hightown Collieston
Ellon
Aberdeenshire
AB41 8RS
Scotland
Director NameJohn Barclay Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1999)
RoleManager
Country of ResidenceScotland
Correspondence AddressEllerslie Sandyhill Road
Banff
Aberdeenshire
AB45 1BE
Scotland
Director NameMr Alan Findlay
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2003)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address26 Kinmundy Green
Westhill
Aberdeenshire
AB32 6SF
Scotland
Director NameDr Helen Fowler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 September 2010)
RoleMedical Practitioner
Correspondence Address123 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QJ
Scotland
Director NameDouglas Duguid
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2003)
RoleRetired
Correspondence Address212 West Road
Fraserburgh
Aberdeenshire
AB43 9NL
Scotland
Director NameMr Dennis Smith Duthie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address24 Cairnhill Road
Fraserburgh
Aberdeenshire
AB43 9SS
Scotland
Director NameKenneth McKilligan Benzie
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2004)
RoleCouncillor
Correspondence Address10 George Street
MacDuff
Banffshire
AB44 1RX
Scotland
Director NameMartin Christopher Kitts-Hayes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2003(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressDunnydeer House
Insch
Aberdeenshire
AB52 6LW
Scotland
Director NameWilliam Allan Hamilton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2009)
RoleUniversity Prof Emeritus
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Faseadale
Tarbert Road
Ardrishaig
Argyll
PA30 8EP
Scotland
Director NameMrs Katharine Elizabeth Coates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2007)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressMarine Villa(Lower Flat)
126 Main Street
Lower Largo
Fife
KY8 6BP
Scotland
Director NameCllr Isobel Davidson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2013)
RoleEcologist And Local Councillor
Country of ResidenceScotland
Correspondence AddressChapel Howe
Ardlethen
Ellon
Aberdeenshire
AB41 8PF
Scotland
Director NameRobin Leslie Johnston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2014)
RoleRetired
Correspondence AddressNewtonmuir
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Director NameJill Chandler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCherry Cottage Lonmay
Fraserburgh
AB43 8XS
Scotland
Director NameMr Charles Cummin Buchan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(19 years after company formation)
Appointment Duration8 years, 5 months (resigned 05 May 2022)
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 9SG
Scotland
Director NameMr William Jackson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillcrest
Fraserburgh
Aberdeenshire
AB43 9NB
Scotland
Director NameMr Stephen Hardy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKastholme Stair Street
Drummore
Stranraer
DG9 9QE
Scotland
Director NameMr Charles Alexander Franklyn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Friends Close
Deal
Kent
CT14 6FD
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitelighthousemuseum.org.uk
Telephone01346 511022
Telephone regionFraserburgh

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£214,430
Net Worth£36,495
Cash£50,863
Current Liabilities£32,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
22 May 2023Appointment of Councillor James Alexander Adams as a director on 20 July 2022 (2 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Ian Cowe as a director on 1 April 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
13 June 2022Termination of appointment of William Hutcheson Watson as a director on 7 June 2022 (1 page)
13 June 2022Termination of appointment of Charles Cummin Buchan as a director on 5 May 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
16 November 2021Termination of appointment of Ronald Morrice as a director on 25 October 2021 (1 page)
16 November 2021Appointment of Stuart Alexander Mcdonald as a director on 1 November 2021 (2 pages)
16 November 2021Appointment of Brian Johnson as a director on 1 November 2021 (2 pages)
16 November 2021Appointment of Stephen John Benson as a director on 1 November 2021 (2 pages)
16 November 2021Appointment of Jacqueline Anne Keily as a director on 1 November 2021 (2 pages)
4 August 2021Termination of appointment of Stephen Hardy as a director on 15 July 2021 (1 page)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 November 2020Termination of appointment of Charles Alexander Franklyn as a director on 28 October 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
28 September 2020Director's details changed for Mr Charles Alexander Franklyn on 25 September 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
31 October 2019Termination of appointment of William Jackson as a director on 23 October 2019 (1 page)
31 October 2019Termination of appointment of Linda Joan Sunderland as a director on 23 October 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
30 October 2018Termination of appointment of David Kelman Taylor as a director on 24 October 2018 (1 page)
17 August 2018Director's details changed for Mrs Elizabeth Anne Robertson on 25 July 2018 (2 pages)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 November 2017Appointment of Ian Cowe as a director on 5 November 2017 (2 pages)
7 November 2017Appointment of Ian Cowe as a director on 5 November 2017 (2 pages)
2 November 2017Director's details changed for Mr William Jackson on 10 October 2017 (2 pages)
2 November 2017Director's details changed for Mr William Jackson on 10 October 2017 (2 pages)
19 October 2017Appointment of Mr Charles Alexander Franklyn as a director on 30 September 2017 (2 pages)
19 October 2017Appointment of Mr Charles Alexander Franklyn as a director on 30 September 2017 (2 pages)
19 October 2017Appointment of Linda Joan Sunderland as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Linda Joan Sunderland as a director on 18 October 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
7 July 2017Appointment of Mr Stephen Hardy as a director on 19 June 2017 (2 pages)
7 July 2017Appointment of Mr Stephen Hardy as a director on 19 June 2017 (2 pages)
2 June 2017Appointment of Commodore Michael Peter Bullock as a director on 27 October 2016 (2 pages)
2 June 2017Appointment of Commodore Michael Peter Bullock as a director on 27 October 2016 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
6 September 2016Termination of appointment of Moray Waddell as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Moray Waddell as a director on 25 August 2016 (1 page)
10 May 2016Annual return made up to 5 May 2016 no member list (10 pages)
10 May 2016Annual return made up to 5 May 2016 no member list (10 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
26 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
22 May 2015Appointment of Mrs Elizabeth Anne Robertson as a director on 24 April 2014 (2 pages)
22 May 2015Appointment of Mrs Elizabeth Anne Robertson as a director on 24 April 2014 (2 pages)
7 April 2015Appointment of Mr William Jackson as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr William Jackson as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr William Jackson as a director on 7 April 2015 (2 pages)
2 April 2015Appointment of Mr David Kelman Taylor as a director on 23 March 2015 (2 pages)
2 April 2015Termination of appointment of Jill Chandler as a director on 14 March 2015 (1 page)
2 April 2015Termination of appointment of Jill Chandler as a director on 14 March 2015 (1 page)
2 April 2015Appointment of Mr David Kelman Taylor as a director on 23 March 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 November 2014Termination of appointment of Robin Leslie Johnston as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Robin Leslie Johnston as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Robin Leslie Johnston as a director on 3 November 2014 (1 page)
16 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 September 2014Memorandum and Articles of Association (20 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 September 2014Memorandum and Articles of Association (20 pages)
2 September 2014Termination of appointment of George Alexander Macrae as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of George Alexander Macrae as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of George Alexander Macrae as a director on 1 September 2014 (1 page)
13 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
13 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
13 May 2014Annual return made up to 5 May 2014 no member list (9 pages)
12 May 2014Termination of appointment of Isobel Davidson as a director (1 page)
12 May 2014Termination of appointment of Michael Roy as a director (1 page)
12 May 2014Termination of appointment of Brian Topping as a director (1 page)
12 May 2014Termination of appointment of Michael Roy as a director (1 page)
12 May 2014Termination of appointment of Brian Topping as a director (1 page)
12 May 2014Termination of appointment of Isobel Davidson as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 December 2013Appointment of William Hutcheson Watson as a director (2 pages)
23 December 2013Appointment of Jill Chandler as a director (2 pages)
23 December 2013Appointment of Burness Paull Llp as a secretary (2 pages)
23 December 2013Appointment of Burness Paull Llp as a secretary (2 pages)
23 December 2013Appointment of Michael John Roy as a director (2 pages)
23 December 2013Appointment of Charles Cummin Buchan as a director (2 pages)
23 December 2013Appointment of Charles Cummin Buchan as a director (2 pages)
23 December 2013Appointment of William Hutcheson Watson as a director (2 pages)
23 December 2013Appointment of Jill Chandler as a director (2 pages)
23 December 2013Appointment of Michael John Roy as a director (2 pages)
23 December 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
17 May 2013Annual return made up to 5 May 2013 no member list (8 pages)
17 May 2013Annual return made up to 5 May 2013 no member list (8 pages)
17 May 2013Annual return made up to 5 May 2013 no member list (8 pages)
14 January 2013Full accounts made up to 31 March 2012 (18 pages)
14 January 2013Full accounts made up to 31 March 2012 (18 pages)
21 June 2012Annual return made up to 5 May 2012 no member list (8 pages)
21 June 2012Annual return made up to 5 May 2012 no member list (8 pages)
21 June 2012Annual return made up to 5 May 2012 no member list (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
12 May 2011Annual return made up to 5 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 5 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 5 May 2011 no member list (8 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
13 December 2010Termination of appointment of James Taylor as a director (2 pages)
13 December 2010Termination of appointment of James Taylor as a director (2 pages)
10 November 2010Termination of appointment of Robert Sinclair as a director (2 pages)
10 November 2010Termination of appointment of Robert Sinclair as a director (2 pages)
23 September 2010Termination of appointment of Helen Fowler as a director (2 pages)
23 September 2010Termination of appointment of Helen Fowler as a director (2 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (7 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (7 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (7 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
4 June 2009Director appointed ronald morrice (3 pages)
4 June 2009Annual return made up to 05/05/09 (8 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Director appointed robin leslie johnston (2 pages)
4 June 2009Director appointed ronald morrice (3 pages)
4 June 2009Director appointed robin leslie johnston (2 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Annual return made up to 05/05/09 (8 pages)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
11 February 2009Appointment terminated director william hamilton (1 page)
11 February 2009Appointment terminated director william hamilton (1 page)
23 December 2008Director's change of particulars / george macrae / 18/12/2008 (1 page)
23 December 2008Director's change of particulars / george macrae / 18/12/2008 (1 page)
12 December 2008Full accounts made up to 31 March 2008 (17 pages)
12 December 2008Full accounts made up to 31 March 2008 (17 pages)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
12 May 2008Annual return made up to 05/05/08 (7 pages)
12 May 2008Annual return made up to 05/05/08 (7 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
13 August 2007New director appointed (3 pages)
13 August 2007New director appointed (3 pages)
18 May 2007Annual return made up to 05/05/07 (7 pages)
18 May 2007Annual return made up to 05/05/07 (7 pages)
17 January 2007Full accounts made up to 31 March 2006 (21 pages)
17 January 2007Full accounts made up to 31 March 2006 (21 pages)
18 May 2006Annual return made up to 05/05/06 (7 pages)
18 May 2006Annual return made up to 05/05/06 (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
18 May 2005Annual return made up to 05/05/05 (7 pages)
18 May 2005Annual return made up to 05/05/05 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
23 June 2004Annual return made up to 05/05/04 (5 pages)
23 June 2004Annual return made up to 05/05/04 (5 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2004Company name changed scotland's lighthouse museum tru st\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed scotland's lighthouse museum tru st\certificate issued on 10/03/04 (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
31 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
5 June 2003Annual return made up to 05/05/03 (10 pages)
5 June 2003Annual return made up to 05/05/03 (10 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
29 May 2002Annual return made up to 05/05/02 (11 pages)
29 May 2002Annual return made up to 05/05/02 (11 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
25 June 2001Annual return made up to 05/05/01 (10 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Annual return made up to 05/05/01 (10 pages)
25 June 2001Director's particulars changed (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
26 May 2000Annual return made up to 05/05/00 (12 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Annual return made up to 05/05/00 (12 pages)
26 May 2000Director resigned (1 page)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Annual return made up to 05/05/99 (13 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Annual return made up to 05/05/99 (13 pages)
8 July 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
1 July 1998Annual return made up to 05/05/98 (12 pages)
1 July 1998Annual return made up to 05/05/98 (12 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
25 February 1998Full accounts made up to 31 March 1997 (11 pages)
25 February 1998Full accounts made up to 31 March 1997 (11 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
30 June 1997Annual return made up to 05/05/97 (13 pages)
30 June 1997Annual return made up to 05/05/97 (13 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (9 pages)
12 September 1996Full accounts made up to 31 March 1996 (9 pages)
26 July 1996Annual return made up to 05/05/96 (18 pages)
26 July 1996Annual return made up to 05/05/96 (18 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
2 June 1995Annual return made up to 05/05/95 (24 pages)
2 June 1995New director appointed (6 pages)
2 June 1995New director appointed (6 pages)
2 June 1995Annual return made up to 05/05/95 (24 pages)
3 May 1995Accounting reference date notified as 31/03 (1 page)
3 May 1995Accounting reference date notified as 31/03 (1 page)