Company NameBiggar Museum Trust
Company StatusActive
Company NumberSC398044
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameCharles Letham Rigg
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandsberg 3 Broughton Road
Biggar
South Lanarkshire
ML12 6AN
Scotland
Secretary NameIrene Odette Riddell
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameIrene Odette Riddell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(5 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameGordon McKenzie Porteous
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameAnne Seawright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameSharon Chalmers Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMr Denis Francis Lavery
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMr Peter Marshall
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameLindsay Alice Gordon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameGuy Goodfellow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameCatherine Gordon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameDr Robert Gourlay Leitch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMichael William Hunter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMr Archibald Robert Main Galbraith
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameDr Suzanne Rigg
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameAnn Margaret Reid Matheson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameEmil Berthelsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressCraigievar Linton Bank Drive
West Linton
Scottish Borders
EH46 7DT
Scotland
Director NameMr Campbell Grant Armour
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameAndrew Jackson McCallum
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Park Heritage Centre
Biggar
Lanarkshire
ML12 6DT
Scotland
Director NameMr John Eric Carlyle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 May 2021)
RoleClinical Biochemist
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMr William Ross Russell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameCaragh O'Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameMs Christian Margaret McCosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
Director NameJune Irwin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland

Contact

Websitebiggarmuseumtrust.co.uk
Telephone01899 221050
Telephone regionBiggar

Location

Registered Address156 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Financials

Year2014
Turnover£1,132,427
Net Worth£1,738,264
Cash£165,986
Current Liabilities£173,898

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

27 March 2014Delivered on: 5 April 2014
Persons entitled:
Benjamin James Mccosh as Trustee of Eh Mccosh 2010 Trust
Jonathan Edward Mccosh as Trustee of Eh Mccosh 2010 Trust
Anne Elizabeth Mccosh as Trustee of Eh Mccosh 2010 Trust

Classification: A registered charge
Particulars: Townhead garage high street biggar LAN17112. 158 high street biggar LAN17060.
Outstanding
27 March 2014Delivered on: 5 April 2014
Persons entitled:
Benjamin James Mccosh as Trustee of Eh Mccosh 2010 Trust
Jonathan Edward Mccosh as Trustee of Eh Mccosh 2010 Trust
Anne Elizabeth Mccosh as Trustee of Eh Mccosh 2010 Trust
Benjamin James Mccosh as Trustee of Eh Mccosh 2011 Trust
Jonathan Edward Mccosh as Trustee of Eh Mccosh 2011 Trust
Anna Elizabeth Mccosh as Trustee of Eh Mccosh 2011 Trust

Classification: A registered charge
Particulars: Townhead garage high street biggar LAN17112. 158 high street biggar LAN17060.
Outstanding

Filing History

7 December 2023Appointment of Catherine Gordon as a director on 25 September 2023 (2 pages)
7 December 2023Notification of Catherine Gordon as a person with significant control on 25 September 2023 (2 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
19 September 2023Termination of appointment of Charles James Payan Dawnay as a director on 19 June 2023 (1 page)
18 September 2023Cessation of Charles James Payan Dawnay as a person with significant control on 19 June 2023 (1 page)
20 April 2023Appointment of Guy Goodfellow as a director on 19 September 2022 (2 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 April 2023Termination of appointment of June Irwin as a director on 27 March 2023 (1 page)
20 April 2023Notification of Guy Goodfellow as a person with significant control on 19 September 2022 (2 pages)
20 April 2023Cessation of June Irwin as a person with significant control on 27 March 2023 (1 page)
20 April 2023Termination of appointment of Michael William Hunter as a director on 27 March 2023 (1 page)
20 April 2023Cessation of Michael William Hunter as a person with significant control on 27 March 2023 (1 page)
1 November 2022Appointment of Lindsay Alice Gordon as a director on 19 September 2022 (2 pages)
1 November 2022Notification of Lindsay Alice Gordon as a person with significant control on 19 September 2022 (2 pages)
31 October 2022Termination of appointment of Archibald Robert Main Galbraith as a director on 8 October 2022 (1 page)
31 October 2022Cessation of Archibald Robert Main Galbraith as a person with significant control on 8 October 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 April 2022Notification of Peter Marshall as a person with significant control on 20 September 2021 (2 pages)
19 April 2022Cessation of Ross Russell as a person with significant control on 22 February 2022 (1 page)
19 April 2022Appointment of Mr Peter Marshall as a director on 20 September 2021 (2 pages)
19 April 2022Termination of appointment of William Ross Russell as a director on 22 February 2022 (1 page)
6 September 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
10 August 2021Cessation of John Eric Carlyle as a person with significant control on 15 May 2021 (1 page)
10 August 2021Termination of appointment of John Eric Carlyle as a director on 15 May 2021 (1 page)
19 April 2021Appointment of Mr Denis Francis Lavery as a director on 14 December 2020 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 April 2021Notification of Denis Lavery as a person with significant control on 14 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 October 2019Satisfaction of charge SC3980440002 in full (4 pages)
12 October 2019Satisfaction of charge SC3980440001 in full (4 pages)
2 September 2019Cessation of Suzanne Rigg as a person with significant control on 29 August 2019 (1 page)
2 September 2019Termination of appointment of Suzanne Rigg as a director on 29 August 2019 (1 page)
1 July 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Robert Gourlay Leitch as a director on 17 December 2018 (1 page)
23 April 2019Notification of June Irwin as a person with significant control on 9 July 2018 (2 pages)
23 April 2019Appointment of June Irwin as a director on 9 July 2018 (2 pages)
23 April 2019Cessation of Robert Gourlay Leitch as a person with significant control on 17 December 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
20 April 2018Appointment of Sharon Chalmers Bradley as a director on 11 December 2017 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Michael William Hunter on 18 April 2018 (2 pages)
20 April 2018Notification of Sharon Chalmers Bradley as a person with significant control on 11 December 2017 (2 pages)
20 April 2018Change of details for Michael William Hunter as a person with significant control on 18 April 2018 (2 pages)
29 September 2017Notification of Anne Seawright as a person with significant control on 11 September 2017 (2 pages)
29 September 2017Appointment of Anne Seawright as a director on 11 September 2017 (2 pages)
29 September 2017Appointment of Gordon Mckenzie Porteous as a director on 11 September 2017 (2 pages)
29 September 2017Notification of Anne Seawright as a person with significant control on 11 September 2017 (2 pages)
29 September 2017Appointment of Gordon Mckenzie Porteous as a director on 11 September 2017 (2 pages)
29 September 2017Notification of Gordon Mckenzie Porteous as a person with significant control on 11 September 2017 (2 pages)
29 September 2017Appointment of Anne Seawright as a director on 11 September 2017 (2 pages)
29 September 2017Notification of Gordon Mckenzie Porteous as a person with significant control on 11 September 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
31 August 2017Cessation of Campbell Grant Armour as a person with significant control on 30 August 2017 (1 page)
31 August 2017Cessation of Campbell Grant Armour as a person with significant control on 31 August 2017 (1 page)
30 August 2017Termination of appointment of Campbell Grant Armour as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Campbell Grant Armour as a director on 30 August 2017 (1 page)
21 April 2017Appointment of Irene Odette Riddell as a director on 13 April 2017 (2 pages)
21 April 2017Termination of appointment of Caragh O'neill as a director on 5 September 2016 (1 page)
21 April 2017Termination of appointment of Christian Margaret Mccosh as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Emil Berthelsen as a director on 12 December 2016 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (13 pages)
21 April 2017Termination of appointment of Ann Margaret Reid Matheson as a director on 10 April 2017 (1 page)
21 April 2017Termination of appointment of Caragh O'neill as a director on 5 September 2016 (1 page)
21 April 2017Termination of appointment of Christian Margaret Mccosh as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Emil Berthelsen as a director on 12 December 2016 (1 page)
21 April 2017Appointment of Irene Odette Riddell as a director on 13 April 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (13 pages)
21 April 2017Termination of appointment of Ann Margaret Reid Matheson as a director on 10 April 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Director's details changed for Charles James Payan Dawnay on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Campbell Grant Armour on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Ann Margaret Reid Matheson on 18 April 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (14 pages)
19 April 2016Director's details changed for Michael William Hunter on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Dr Suzanne Rigg on 18 April 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (14 pages)
19 April 2016Director's details changed for Michael William Hunter on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Ann Margaret Reid Matheson on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Archibald Robert Main Galbraith on 18 April 2016 (2 pages)
19 April 2016Secretary's details changed for Irene Odette Riddell on 18 April 2016 (1 page)
19 April 2016Director's details changed for Charles James Payan Dawnay on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Dr Robert Gourlay Leitch on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Campbell Grant Armour on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Dr Suzanne Rigg on 18 April 2016 (2 pages)
19 April 2016Secretary's details changed for Irene Odette Riddell on 18 April 2016 (1 page)
19 April 2016Registered office address changed from 85 High Street Biggar Lanarkshire ML12 6DL to 156 High Street Biggar Lanarkshire ML12 6DH on 19 April 2016 (1 page)
19 April 2016Director's details changed for Dr Robert Gourlay Leitch on 18 April 2016 (2 pages)
19 April 2016Registered office address changed from 85 High Street Biggar Lanarkshire ML12 6DL to 156 High Street Biggar Lanarkshire ML12 6DH on 19 April 2016 (1 page)
19 April 2016Director's details changed for Archibald Robert Main Galbraith on 18 April 2016 (2 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (14 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (14 pages)
21 July 2014Registered office address changed from Moat Park Heritage Centre Biggar Lanarkshire ML12 6DT to 85 High Street Biggar Lanarkshire ML12 6DL on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Moat Park Heritage Centre Biggar Lanarkshire ML12 6DT to 85 High Street Biggar Lanarkshire ML12 6DL on 21 July 2014 (1 page)
17 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
22 April 2014Annual return made up to 19 April 2014 no member list (14 pages)
22 April 2014Annual return made up to 19 April 2014 no member list (14 pages)
5 April 2014Registration of charge 3980440002 (8 pages)
5 April 2014Registration of charge 3980440002 (8 pages)
5 April 2014Registration of charge 3980440001 (8 pages)
5 April 2014Registration of charge 3980440001 (8 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 April 2013Director's details changed for Mr Ross Russell on 12 April 2013 (2 pages)
22 April 2013Annual return made up to 19 April 2013 no member list (14 pages)
22 April 2013Director's details changed for Mr Ross Russell on 12 April 2013 (2 pages)
22 April 2013Director's details changed for Carragh O'neill on 12 April 2013 (2 pages)
22 April 2013Director's details changed for Carragh O'neill on 12 April 2013 (2 pages)
22 April 2013Annual return made up to 19 April 2013 no member list (14 pages)
18 April 2013Appointment of Ms Christian Margaret Mccosh as a director (2 pages)
18 April 2013Appointment of Ms Christian Margaret Mccosh as a director (2 pages)
18 April 2013Termination of appointment of Andrew Mccallum as a director (1 page)
18 April 2013Termination of appointment of Andrew Mccallum as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
9 November 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
15 May 2012Annual return made up to 19 April 2012 no member list (14 pages)
15 May 2012Annual return made up to 19 April 2012 no member list (14 pages)
14 May 2012Appointment of Mr John Eric Carlyle as a director (3 pages)
14 May 2012Appointment of Mr Ross Russell as a director (3 pages)
14 May 2012Appointment of Carragh O'neill as a director (3 pages)
14 May 2012Appointment of Mr John Eric Carlyle as a director (3 pages)
14 May 2012Appointment of Mr Ross Russell as a director (3 pages)
14 May 2012Appointment of Carragh O'neill as a director (3 pages)
19 April 2011Incorporation (48 pages)
19 April 2011Incorporation (48 pages)