Company NameThe K.O.S.B. Museum Fund
Company StatusActive
Company NumberSC241124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David Percival Sturrock
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameLt.Col Colin Grant Ogilvie Hogg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameCol Angus John Loudon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleArmy Officer
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Fortingall
Aberfeldy
PH15 2LL
Scotland
Director NameMr David Percival Sturrock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMr Russell Stewart Combe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address225a Ferry Road
Edinburgh
EH6 4SP
Scotland
Director NameMaj Adam Grant Horsburgh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(14 years after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Inveralmond Grove
Cramond
Edinburgh
EH4 6RA
Scotland
Director NameMr Andrew John David Herberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrick Farm St. Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Director NameMr John David Gillie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMr David Percival Sturrock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameSir William Purves
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Ebury Mews
London
SW1W 9NX
Director NameMr Francis Allan Littlejohns Alstead
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Moray Place
Edinburgh
EH3 6BQ
Scotland
Director NameCol Clive Bruce Fairweather
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleRetired Civil Servant
Correspondence AddressSummerfield House
Sidegate
Haddington
East Lothian
EH41 4BZ
Scotland
Director NameEarl Of Richard Walter John Dalkeith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RolePropert Man.
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Director NameJohn Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleArmy Officer
Correspondence AddressBhurtpore House
The Mall
Tidworth
Wiltshire
SP9 7AR
Director NameHelen Cessford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSecretary
Correspondence Address3 Hartrigge Crescent
Jedburgh
Borders
TD8 6HT
Scotland
Director NameLt Col John Mark Castle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleArmy Officer
Correspondence AddressSomme Barracks
Catterick Garrison
North Yorkshire
DL9 4LD
Director NameWilliam Bruce
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleRetired
Correspondence AddressCarnessie
Ancrum
Jedburgh
Roxburghshire
TD8 6XA
Scotland
Director NameJohn Aitkin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleRetired
Correspondence Address26 Park View
Wilton Dean
Hawick
Roxburghshire
TD9 7JE
Scotland
Director NameLt Col Robert Jefferies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2006)
RoleArmy Officer
Correspondence AddressLisanelly Barracks
Omagh
Bfpo 804
Director NameRt Hon Lord Steel Of Aikwood David Martin Scott Steel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAikwood Tower
Selkirk
Borders
TD7 5HJ
Scotland
Director NameMr Andrew Conway Jackson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 2014)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNetton House
Bishopstone
Salisbury
Wiltshire
SP5 4AE
Director NameAndrew Douglas Mackay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2011)
RoleArmy Officer
Correspondence Address3 Arboretum Road
Edinburgh
Midlothian
EH3 5PD
Scotland
Director NameMr Jonathan Gordon Tweedie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe House Of Narrow Gates
St. Boswells
Melrose
Roxburghshire
TD6 0AX
Scotland
Director NameMr Richard Hugh Edlmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemains Of Crichton Crichton
Pathhead
Midlothian
EH37 5UY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£15,388
Net Worth£219,196
Cash£44,855
Current Liabilities£1,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
17 July 2023Termination of appointment of David Percival Sturrock as a director on 2 June 2023 (1 page)
17 July 2023Termination of appointment of John David Gillie as a director on 2 June 2023 (1 page)
17 July 2023Termination of appointment of David Percival Sturrock as a secretary on 2 June 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Richard Hugh Edlmann as a director on 1 June 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
25 July 2022Appointment of Mr John David Gillie as a director on 7 January 2022 (2 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Francis Allan Littlejohns Alstead as a director on 14 June 2019 (1 page)
12 December 2019Appointment of Captain Andrew John David Herberts as a director on 1 November 2019 (2 pages)
12 December 2019Termination of appointment of Jonathan Gordon Tweedie as a director on 1 November 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
31 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
8 June 2018Registered office address changed from The House of Narrow Gates St Boswells Roxburghshire TD6 0AX to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 8 June 2018 (1 page)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
2 February 2017Appointment of Major Adam Grant Horsburgh as a director on 4 January 2017 (2 pages)
2 February 2017Appointment of Major Adam Grant Horsburgh as a director on 4 January 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
21 December 2015Annual return made up to 13 December 2015 no member list (9 pages)
21 December 2015Annual return made up to 13 December 2015 no member list (9 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
15 December 2014Annual return made up to 13 December 2014 no member list (9 pages)
15 December 2014Annual return made up to 13 December 2014 no member list (9 pages)
10 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to The House of Narrow Gates St Boswells Roxburghshire Td6 Oax on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to The House of Narrow Gates St Boswells Roxburghshire Td6 Oax on 10 November 2014 (1 page)
31 October 2014Registered office address changed from 26 High Street Jedburgh Borders TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from 26 High Street Jedburgh Borders TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (2 pages)
4 August 2014Termination of appointment of Andrew Conway Jackson as a director on 23 May 2014 (1 page)
4 August 2014Termination of appointment of Andrew Conway Jackson as a director on 23 May 2014 (1 page)
6 June 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
13 January 2014Annual return made up to 13 December 2013 no member list (10 pages)
13 January 2014Annual return made up to 13 December 2013 no member list (10 pages)
10 January 2014Appointment of Lieutenant Colonel Russell Stewart Combe as a director (2 pages)
10 January 2014Appointment of Lieutenant Colonel Russell Stewart Combe as a director (2 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
14 December 2012Annual return made up to 13 December 2012 no member list (9 pages)
14 December 2012Annual return made up to 13 December 2012 no member list (9 pages)
31 October 2012Appointment of Mr Richard Hugh Edlmann as a director (2 pages)
31 October 2012Appointment of Mr Richard Hugh Edlmann as a director (2 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
17 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
17 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
23 August 2011Appointment of David Percival Sturrock as a director (3 pages)
23 August 2011Termination of appointment of John Cooper as a director (2 pages)
23 August 2011Appointment of Colonel Angus John Loudon as a director (3 pages)
23 August 2011Termination of appointment of John Cooper as a director (2 pages)
23 August 2011Appointment of David Percival Sturrock as a director (3 pages)
23 August 2011Appointment of Colonel Angus John Loudon as a director (3 pages)
24 June 2011Termination of appointment of Andrew Mackay as a director (2 pages)
24 June 2011Termination of appointment of Charles Sanderson as a director (2 pages)
24 June 2011Termination of appointment of Charles Sanderson as a director (2 pages)
24 June 2011Termination of appointment of Andrew Mackay as a director (2 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
12 January 2011Annual return made up to 13 December 2010 (19 pages)
12 January 2011Annual return made up to 13 December 2010 (19 pages)
4 August 2010Appointment of Mr Jonathan Gordon Tweedie as a director (3 pages)
4 August 2010Appointment of Lt Col Colin Grant Ogilvie Hogg as a director (3 pages)
4 August 2010Appointment of Lt Col Colin Grant Ogilvie Hogg as a director (3 pages)
4 August 2010Appointment of Mr Jonathan Gordon Tweedie as a director (3 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
14 January 2010Annual return made up to 13 December 2009 (17 pages)
14 January 2010Annual return made up to 13 December 2009 (17 pages)
30 October 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
30 October 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
12 January 2009Annual return made up to 13/12/08 (3 pages)
12 January 2009Annual return made up to 13/12/08 (3 pages)
12 August 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
12 August 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
25 January 2008Annual return made up to 13/12/07 (5 pages)
25 January 2008Annual return made up to 13/12/07 (5 pages)
23 October 2007Partial exemption accounts made up to 31 December 2006 (18 pages)
23 October 2007Partial exemption accounts made up to 31 December 2006 (18 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Annual return made up to 13/12/06
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Annual return made up to 13/12/06
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
27 September 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
16 January 2006Annual return made up to 13/12/05 (8 pages)
16 January 2006Annual return made up to 13/12/05 (8 pages)
27 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
27 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
14 December 2004Annual return made up to 13/12/04 (8 pages)
14 December 2004Annual return made up to 13/12/04 (8 pages)
4 June 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
4 June 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
30 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
28 March 2003New director appointed (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (1 page)
28 March 2003New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
13 December 2002Incorporation (29 pages)
13 December 2002Incorporation (29 pages)