Company NameThe Scottish Maritime Trust
Company StatusActive
Company NumberSC280396
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameThe City Of Adelaide Charitable Trust

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameProf John Robert Hume
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Partickhill Road
Glasgow
Lanarkshire
G11 5BP
Scotland
Director NameMr Robert Daniel Hunter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address7 Berchem Place
Saltcoats
Ayrshire
KA21 5NX
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(8 years after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
Ayrshire
KA12 8QE
Scotland
Director NameIan Downs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleRetired Architect
Correspondence Address46 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameGraham James Kennison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address42b Aytoun Road
Glasgow
G41 5HN
Scotland
Director NameLord Joseph Paton Maclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressDuchal
Kilmacolm
Renfrewshire
PA13 4RS
Scotland
Director NameLeonard John Paterson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Pelstream Avenue
Stirling
FK7 0BG
Scotland
Director NameMr Harold Hernshaw Mills
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatton Place
Edinburgh
EH9 1UB
Scotland
Secretary NameDavid Andrew Thomson
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/L
241 Wilton Street
Glasgow
G20 6DE
Scotland
Secretary NameBarry McKay
NationalityBritish
StatusResigned
Appointed01 March 2005(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address12 Goldpark Place
Livingston
West Lothian
EH54 6LW
Scotland
Director NameSamuel Laird Galbraith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(11 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence Address48 Woodend Drive
Glasgow
G13 1TQ
Scotland
Secretary NameMr James Michael Tildesley
NationalityEnglish
StatusResigned
Appointed08 November 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Mill Cottage
Moffat
Dumfriesshire
DG10 9LD
Scotland
Director NameMr Victor Reginald Emery
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaird Forge Buildings
Gottries Road
Irvine
Ayrshire
KA12 8QE
Scotland

Contact

Telephone01294 278283
Telephone regionArdrossan

Location

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

Financials

Year2013
Net Worth£421,109
Cash£425,494
Current Liabilities£4,385

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Register inspection address has been changed to 6 Gottries Road Irvine KA12 8QE (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
18 November 2016Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page)
18 November 2016Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page)
22 June 2016Appointment of Mr. Victor Reginald Emery as a director on 1 April 2016 (2 pages)
22 June 2016Appointment of Mr. Victor Reginald Emery as a director on 1 April 2016 (2 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-27
(1 page)
12 June 2015Company name changed the city of adelaide charitable trust\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(5 pages)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-27
  • RES15 ‐ Change company name resolution on 2015-03-27
(1 page)
12 June 2015Company name changed the city of adelaide charitable trust\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(5 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 April 2015Annual return made up to 22 February 2015 no member list (5 pages)
9 April 2015Annual return made up to 22 February 2015 no member list (5 pages)
4 November 2014Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page)
4 November 2014Termination of appointment of Samuel Laird Galbraith as a director on 15 August 2014 (1 page)
8 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 March 2014Annual return made up to 22 February 2014 no member list (6 pages)
12 March 2014Termination of appointment of James Tildesley as a secretary (1 page)
12 March 2014Annual return made up to 22 February 2014 no member list (6 pages)
12 March 2014Termination of appointment of James Tildesley as a secretary (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
13 December 2013Appointment of Mr. William Lawrie Sinclair as a director (2 pages)
13 December 2013Appointment of Mr. William Lawrie Sinclair as a director (2 pages)
20 March 2013Annual return made up to 22 February 2013 no member list (6 pages)
20 March 2013Annual return made up to 22 February 2013 no member list (6 pages)
20 March 2013Director's details changed for Robert Daniel Hunter on 31 October 2011 (2 pages)
20 March 2013Director's details changed for Robert Daniel Hunter on 31 October 2011 (2 pages)
20 March 2013Director's details changed for Samuel Laird Galbraith on 23 March 2012 (2 pages)
20 March 2013Director's details changed for Samuel Laird Galbraith on 23 March 2012 (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 April 2012Annual return made up to 22 February 2012 no member list (6 pages)
10 April 2012Annual return made up to 22 February 2012 no member list (6 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 August 2011Termination of appointment of Leonard Paterson as a director (1 page)
15 August 2011Termination of appointment of Leonard Paterson as a director (1 page)
7 March 2011Annual return made up to 22 February 2011 no member list (7 pages)
7 March 2011Annual return made up to 22 February 2011 no member list (7 pages)
19 January 2011Full accounts made up to 31 March 2010 (15 pages)
19 January 2011Full accounts made up to 31 March 2010 (15 pages)
9 April 2010Annual return made up to 22 February 2010 no member list (5 pages)
9 April 2010Annual return made up to 22 February 2010 no member list (5 pages)
8 April 2010Termination of appointment of Graham Kennison as a director (1 page)
8 April 2010Director's details changed for Samuel Laird Galbraith on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Graham James Kennison on 8 December 2009 (2 pages)
8 April 2010Director's details changed for Robert Daniel Hunter on 22 February 2010 (2 pages)
8 April 2010Termination of appointment of Graham Kennison as a director (1 page)
8 April 2010Director's details changed for Graham James Kennison on 8 December 2009 (2 pages)
8 April 2010Director's details changed for Robert Daniel Hunter on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Leonard John Paterson on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Samuel Laird Galbraith on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Leonard John Paterson on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Graham James Kennison on 8 December 2009 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
13 March 2009Annual return made up to 22/02/09 (4 pages)
13 March 2009Annual return made up to 22/02/09 (4 pages)
9 September 2008Full accounts made up to 31 March 2008 (12 pages)
9 September 2008Full accounts made up to 31 March 2008 (12 pages)
28 February 2008Annual return made up to 22/02/08 (4 pages)
28 February 2008Annual return made up to 22/02/08 (4 pages)
27 February 2008Appointment terminated secretary barry mckay (1 page)
27 February 2008Secretary appointed mr james tildesley (1 page)
27 February 2008Secretary appointed mr james tildesley (1 page)
27 February 2008Appointment terminated secretary barry mckay (1 page)
6 December 2007Full accounts made up to 31 March 2007 (12 pages)
6 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 March 2007Annual return made up to 22/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2007Annual return made up to 22/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2007Full accounts made up to 31 March 2006 (13 pages)
28 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 March 2006Annual return made up to 22/02/06 (5 pages)
8 March 2006Annual return made up to 22/02/06 (5 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 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)
2 March 2005Location of register of members (1 page)
2 March 2005Location of register of members (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
22 February 2005Incorporation (55 pages)
22 February 2005Incorporation (55 pages)