GRANTOWN MUSEUM AND HERITAGE TRUST
Status | ACTIVE |
Company No. | SC138200 |
Category | |
Incorporated | 11 May 1992 |
Age | 32 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
GRANTOWN MUSEUM AND HERITAGE TRUST is an active with number SC138200. It was incorporated 32 years, 18 days ago, on 11 May 1992. The company address is Burnfield House Burnfield House, Grantown On Spey, PH26 3HH, Morayshire,.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Dr Stephen Charles Goodall
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Wilson
Termination date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-18
Officer name: Mr Jack Alexander Clive Krawczynski
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus George Miller
Termination date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Claire Jane Thom
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Gordon Bulloch
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-09
Officer name: David Lewis Thomson
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Ms Susan Wilson
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lewis Thomson
Appointment date: 2015-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 25 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Appoint person director company with name date
Date: 25 May 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Bulloch
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 25 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Sage
Termination date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 25 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Molly Duckett
Termination date: 2015-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angus George Miller
Change date: 2014-05-02
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-03
Officer name: Duncan Henry Grant
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Jane Hope
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Jane Thom
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Beveridge
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcleod
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fergus Waters
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Allan
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 12 Jul 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Colin Ritchie Allan
Change date: 2012-04-01
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Cameron Waters
Change date: 2012-06-01
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Seonaid Mclaren
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Cameron Waters
Change date: 2012-07-01
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-30
Officer name: Alexander Colin Ritchie Allan
Documents
Annual return company with made up date
Date: 12 Jun 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregor Rimell
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fergus Cameron Waters
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basil Dunlop
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 12 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Lyle
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seonaid Green
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 08 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Colin Ritchie Allan
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ann Sage
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynda Maybelle Beveridge
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seonaid Vickerman
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sadler
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/05/09
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / molly duckett / 22/07/2008
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/08
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/07
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/06
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type partial exemption
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/04
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/03
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/02
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 1, BLOCK B SMEATON ROAD,DUNDEE,DD2 4UT
Number: | SC595342 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED
49 BERKELEY SQUARE,LONDON,W1J 5AZ
Number: | 03818306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN LEISURE GROUP LIMITED
8 TEMPLE STREET,LOWER GORNAL,DY3 2PE
Number: | 11510043 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUCE GROVE,LONDON,N17 6RA
Number: | 01991286 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE GRANARY SANDLOW GREEN FARM HOLMES CHAPEL ROAD,CREWE,CW4 8AS
Number: | 09615342 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 04492280 |
Status: | ACTIVE |
Category: | Private Limited Company |