Company NameThe Merchant Navy Memorial Trust (Scotland)
Company StatusDissolved
Company NumberSC363307
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregor McGregor Cowan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameRear Admiral Roger Graham Lockwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleChief Executive, Northern Lighthouse Board
Country of ResidenceScotland
Correspondence Address2 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameGordon Mathison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameProf Gordon Stewart Milne
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dovecot Grove
Edinburgh
EH14 2LU
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2011(1 year, 9 months after company formation)
Appointment Duration5 years (closed 10 May 2016)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitemerchantnavymemorialtrust.org
Telephone01333 310628
Telephone regionAnstruther

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,723
Cash£5,101
Current Liabilities£378

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
19 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 August 2014Annual return made up to 30 July 2014 no member list (7 pages)
19 August 2014Annual return made up to 30 July 2014 no member list (7 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 August 2013Annual return made up to 30 July 2013 no member list (7 pages)
16 August 2013Annual return made up to 30 July 2013 no member list (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
21 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages)
17 August 2011Annual return made up to 30 July 2011 no member list (7 pages)
17 August 2011Annual return made up to 30 July 2011 no member list (7 pages)
17 August 2011Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages)
17 August 2011Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages)
1 June 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages)
1 June 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages)
1 June 2011Termination of appointment of 1924 Nominees Limited as a secretary (2 pages)
1 June 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages)
1 June 2011Termination of appointment of 1924 Nominees Limited as a secretary (2 pages)
1 June 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 August 2010Director's details changed for Gordon Mathison on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Professor Gordon Stewart Milne on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Rear Admiral Roger Graham Lockwood on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Professor Gordon Stewart Milne on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Gordon Mathison on 30 July 2010 (2 pages)
12 August 2010Secretary's details changed for 1924 Nominees Limited on 30 July 2010 (2 pages)
12 August 2010Secretary's details changed for 1924 Nominees Limited on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 no member list (7 pages)
12 August 2010Director's details changed for Rear Admiral Roger Graham Lockwood on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 no member list (7 pages)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 September 2009Director appointed gordon mathison (2 pages)
8 September 2009Director appointed gordon mathison (2 pages)
13 August 2009Director appointed gregor mcgregor cowan (2 pages)
13 August 2009Director appointed gregor mcgregor cowan (2 pages)
12 August 2009Director appointed rear admiral roger graham lockwood (2 pages)
12 August 2009Director appointed rear admiral roger graham lockwood (2 pages)
5 August 2009Director appointed professor gordon stewart milne (2 pages)
5 August 2009Director appointed professor gordon stewart milne (2 pages)
30 July 2009Incorporation (23 pages)
30 July 2009Incorporation (23 pages)