Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH MARITIME MUSEUM TRUST
Company Information for

SCOTTISH MARITIME MUSEUM TRUST

LAIRD FORGE BUILDINGS, GOTTRIES ROAD, IRVINE, KA12 8QE,
Company Registration Number
SC083702
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Maritime Museum Trust
SCOTTISH MARITIME MUSEUM TRUST was founded on 1983-06-27 and has its registered office in Irvine. The organisation's status is listed as "Active". Scottish Maritime Museum Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH MARITIME MUSEUM TRUST
 
Legal Registered Office
LAIRD FORGE BUILDINGS
GOTTRIES ROAD
IRVINE
KA12 8QE
Other companies in KA12
 
Filing Information
Company Number SC083702
Company ID Number SC083702
Date formed 1983-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 19:37:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH MARITIME MUSEUM TRUST

Current Directors
Officer Role Date Appointed
VICTOR REGINALD EMERY
Director 2009-12-18
LYNN MARGARET GALBRAITH
Director 2014-12-01
JOHN ROBERT HUME
Director 2009-12-18
ROBERT DANIEL HUNTER
Director 1999-02-03
DAVID ALLAN MANN
Director 2013-02-01
WILLIAM LAWRIE SINCLAIR
Director 2011-04-02
ELEANOR WALKER
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW BRYANT
Director 2012-01-24 2015-10-31
WILLIAM GRAY
Company Secretary 2012-04-01 2014-03-31
JANE MARY EDWARDS
Company Secretary 2011-06-23 2012-04-01
JAMES MICHAEL TILDESLEY
Company Secretary 2007-10-01 2011-06-23
PETER BEAGLEY
Director 2005-03-01 2009-12-18
ROBERT BLANE
Director 2005-03-18 2009-03-26
BARRY MCKAY
Company Secretary 2005-03-01 2007-09-30
DENIS AGNEW
Director 2003-06-30 2007-08-06
DEREK CUNNINGHAM
Director 2000-04-27 2007-01-21
ROBERT JAMES BLYTH
Director 2004-01-30 2006-01-06
DAVID ANDREW THOMSON
Company Secretary 2002-08-19 2005-03-02
PETER BEAGLEY
Director 2005-03-01 2005-03-01
JAMES JENKINS GRANT
Company Secretary 2003-12-09 2004-12-31
PETER GEORGE CARTWRIGHT
Director 1995-06-15 2004-12-01
WILLIAM JOHN CROMPTON
Director 1994-09-15 2004-07-16
ROBERT BALDRY
Director 1998-06-18 2004-03-31
BRIAN NEWLAND BAXTER
Director 1992-03-18 2003-09-27
THOMAS BARR
Director 1999-06-22 2003-05-20
JAMES MICHAEL TILDESLEY
Company Secretary 1998-06-18 2002-08-19
RICHARD MALCOLM CABLE
Director 1999-06-22 2002-05-05
ALEXANDER ROSS BELCH
Director 1989-07-28 1998-10-08
WILLIAM MILLIGAN
Company Secretary 1989-07-28 1998-06-18
JOHN CARSON
Director 1989-07-28 1997-07-17
JAMES CLEMENTS
Director 1989-07-28 1997-07-17
ROBERT CAMPBELL
Director 1992-03-18 1996-09-17
JAMES FERGUSON CLARKSON
Director 1992-03-18 1994-09-15
WILLIAM ALEXANDER BURNISTON
Director 1990-06-05 1993-12-06
DAVID BUTLER
Director 1989-07-28 1990-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR REGINALD EMERY WAVERLEY EXCURSIONS LIMITED Director 2017-09-21 CURRENT 1980-03-19 Active
VICTOR REGINALD EMERY WAVERLEY STEAM NAVIGATION CO. LIMITED Director 2017-09-12 CURRENT 1972-06-14 Active
VICTOR REGINALD EMERY THE SCOTTISH MARITIME TRUST Director 2016-04-01 CURRENT 2005-02-22 Active
VICTOR REGINALD EMERY NELSON ANDREWS & ASSOCIATES LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
VICTOR REGINALD EMERY ZERO WASTE SCOTLAND LIMITED Director 2014-06-20 CURRENT 2012-11-02 Active
VICTOR REGINALD EMERY THOUGHTHIVE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
VICTOR REGINALD EMERY NELSON ANDREWS & ASSOCIATES LTD. Director 2010-03-01 CURRENT 2009-02-23 Dissolved 2015-05-22
VICTOR REGINALD EMERY UK PROJECT MANAGEMENT INTERNATIONAL LTD. Director 2009-10-20 CURRENT 2009-10-20 Active - Proposal to Strike off
LYNN MARGARET GALBRAITH THE MARINERS HERITAGE TRADING CO. LIMITED Director 2008-01-18 CURRENT 1992-04-30 Active
JOHN ROBERT HUME THE LEITH TRUST Director 2011-12-13 CURRENT 2011-11-25 Active
JOHN ROBERT HUME THE SCRAN TRUST Director 2007-03-01 CURRENT 1996-07-01 Dissolved 2017-01-03
JOHN ROBERT HUME THE SCOTTISH MARITIME TRUST Director 2005-02-22 CURRENT 2005-02-22 Active
ROBERT DANIEL HUNTER THE SCOTTISH MARITIME TRUST Director 2005-02-22 CURRENT 2005-02-22 Active
ROBERT DANIEL HUNTER THE MARINERS HERITAGE TRADING CO. LIMITED Director 2004-01-31 CURRENT 1992-04-30 Active
DAVID ALLAN MANN WEST KILBRIDE COMMUNITY INITIATIVE LTD. Director 2010-08-12 CURRENT 1998-12-21 Active
WILLIAM LAWRIE SINCLAIR THE PADDLE STEAMER PRESERVATION SOCIETY Director 2014-10-01 CURRENT 1987-09-22 Active
WILLIAM LAWRIE SINCLAIR WAVERLEY STEAM NAVIGATION CO. LIMITED Director 2014-06-19 CURRENT 1972-06-14 Active
WILLIAM LAWRIE SINCLAIR THE SCOTTISH MARITIME TRUST Director 2013-03-20 CURRENT 2005-02-22 Active
WILLIAM LAWRIE SINCLAIR WAVERLEY EXCURSIONS LIMITED Director 2010-09-23 CURRENT 1980-03-19 Active
WILLIAM LAWRIE SINCLAIR SKL SERVICES LIMITED Director 2000-10-04 CURRENT 2000-10-04 Active
ELEANOR WALKER NELSON ANDREWS & ASSOCIATES LTD. Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2015-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Director's details changed for Mrs Fiona Mcmeechin on 2024-01-04
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-08-23DIRECTOR APPOINTED MR JOHN KERR
2023-08-23DIRECTOR APPOINTED MR BRIAN TAIT
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BUCHANAN
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-03Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR VICTOR REGINALD EMERY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HUME
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR REGINALD EMERY
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIEL HUNTER
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BUCHANAN
2020-10-05AP01DIRECTOR APPOINTED DR LINDA ROSS
2020-08-24AP03Appointment of Mr. William Gray as company secretary on 2020-01-01
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-01-22PSC08Notification of a person with significant control statement
2018-01-22PSC09Withdrawal of a person with significant control statement on 2018-01-22
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HERNSHAW MILLS
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-29AP01DIRECTOR APPOINTED MS ELEANOR WALKER
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR WALKER
2016-02-19AP01DIRECTOR APPOINTED MS ELEANOR WALKER
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW BRYANT
2015-08-27AP01DIRECTOR APPOINTED MRS LYNN MARGARET GALBRAITH
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18AR0106/07/14 ANNUAL RETURN FULL LIST
2014-08-18TM02Termination of appointment of William Gray on 2014-03-31
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAIRD GALBRAITH
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20CH01Director's details changed for Mr Jonathan Andrew Bryant on 2013-08-20
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR DAVID ALLAN MANN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE EDWARDS
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR. WILLIAM GRAY / 01/04/2012
2012-12-20AP03SECRETARY APPOINTED MR. WILLIAM GRAY
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY JANE EDWARDS
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0106/07/12 NO MEMBER LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LAIRD GALBRAITH / 01/03/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHALE
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL HUNTER / 15/03/2012
2012-07-20AP01DIRECTOR APPOINTED MR JONATHAN ANDREW BRYANT
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0106/07/11 NO MEMBER LIST
2011-07-14AP03SECRETARY APPOINTED MS JANE MARY EDWARDS
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES TILDESLEY
2011-06-23AP01DIRECTOR APPOINTED MR WILLIAM LAWRIE SINCLAIR
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROSS
2011-05-23AP01DIRECTOR APPOINTED MS JANE MARY EDWARDS
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AP01DIRECTOR APPOINTED MR VICTOR EMERY
2010-08-13AP01DIRECTOR APPOINTED PROFESSOR JOHN ROBERT HUME
2010-08-03AR0106/07/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WHALE / 01/01/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY ROSS / 01/01/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD RICKETS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PATERSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCPHEE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIEVE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL GRAY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FULFORD
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAGLEY
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aANNUAL RETURN MADE UP TO 06/07/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLANE
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMSON
2009-01-21363sANNUAL RETURN MADE UP TO 06/07/08
2009-01-20288aDIRECTOR APPOINTED LINDA MARY ROSS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM KENNISON
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12288aDIRECTOR APPOINTED COUNCILLOR IAIN ROBERTSON
2008-06-12288aSECRETARY APPOINTED JAMES MICHAEL TILDESLEY
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY BARRY MCKAY
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-27363sANNUAL RETURN MADE UP TO 06/07/07
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH MARITIME MUSEUM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH MARITIME MUSEUM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH MARITIME MUSEUM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH MARITIME MUSEUM TRUST

Intangible Assets
Patents
We have not found any records of SCOTTISH MARITIME MUSEUM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH MARITIME MUSEUM TRUST
Trademarks
We have not found any records of SCOTTISH MARITIME MUSEUM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MARITIME MUSEUM TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as SCOTTISH MARITIME MUSEUM TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MARITIME MUSEUM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH MARITIME MUSEUM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH MARITIME MUSEUM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.