Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE MUSEUM OF COMMUNICATION FOUNDATION TRUST
Company Information for

THE MUSEUM OF COMMUNICATION FOUNDATION TRUST

131 HIGH STREET, BURNTISLAND, FIFE, KY3 9AA,
Company Registration Number
SC146894
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Museum Of Communication Foundation Trust
THE MUSEUM OF COMMUNICATION FOUNDATION TRUST was founded on 1993-10-07 and has its registered office in Fife. The organisation's status is listed as "Active". The Museum Of Communication Foundation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MUSEUM OF COMMUNICATION FOUNDATION TRUST
 
Legal Registered Office
131 HIGH STREET
BURNTISLAND
FIFE
KY3 9AA
Other companies in KY3
 
Filing Information
Company Number SC146894
Company ID Number SC146894
Date formed 1993-10-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:52:11
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 THE MUSEUM OF COMMUNICATION FOUNDATION TRUST

Current Directors
Officer Role Date Appointed
MARION MCLEAN
Company Secretary 2008-10-18
DOROTHY BRANKIN
Director 1993-10-07
KENNETH DAVIDSON HORNE
Director 2005-11-12
MARION MCLEAN
Director 1993-10-07
DAVID PHILIP PACK
Director 1993-10-07
ANDREW CHARLES STARLING
Director 2009-11-14
JOHN THOMAS MACSWEEN STEVENSON
Director 1993-10-07
COLIN JOHN WRIGHT
Director 2011-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
NATHANIEL ROSS MUIR
Director 2002-09-28 2016-11-19
JAMES MCLAUCHLAN
Director 2006-11-25 2012-11-17
CHARLES FLETCHER
Director 2007-12-01 2011-05-28
STEPHEN IRELAND CHORLEY
Director 2005-01-15 2010-05-22
ANDREW CHARLES HENRY BROOK
Director 1999-06-12 2009-11-14
ROGER EVAN SHIVAS
Company Secretary 2003-01-18 2008-10-18
TERRENCE MALCOLM MARTINI
Director 2006-11-25 2008-10-18
ROGER EVAN SHIVAS
Director 1993-10-07 2008-10-18
PATRICIA ELIZABETH MARGARET WIGSTON
Director 1993-10-07 2007-12-01
HENRY TURNER THIERENS
Director 2002-12-07 2006-03-31
KEITH RENNIE HALCRO
Director 1993-10-07 2005-11-06
RICHARD LONGSTAFF
Director 1995-04-29 2004-11-06
ANTHONY LLEWELLYN PHILLIPS
Director 1999-06-12 2004-04-17
PETER AITKEN BURNS
Company Secretary 2001-11-17 2002-11-04
PETER AITKEN BURNS
Director 1993-10-07 2002-11-04
DAVID WILSON BROWN
Director 1993-10-07 2001-12-08
CHRISTOPHER HENRY GILL
Company Secretary 1997-08-23 2001-11-17
CHRISTOPHER HENRY GILL
Director 1994-01-08 2001-09-29
NATHANIEL ROSS MUIR
Director 1995-04-29 2000-06-03
ANDREW JAMES DAILEY
Director 1994-01-08 1999-06-12
DOUGLAS DAVID MARSHALL ALLAN
Director 1993-10-07 1995-04-29
DOUGLAS GOUGH
Director 1993-10-07 1995-04-29
NORMA JEAN BILSBOROUGH
Company Secretary 1993-10-07 1994-10-06
PETER CULLIMORE
Director 1993-10-07 1994-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN WRIGHT STANEDYKEHEAD CONSULTING LTD Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AP01DIRECTOR APPOINTED MR JOHN PHILIP HORATIO BLACKIE
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR IAN JOHN BURT ARCHIBALD
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN WRIGHT
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROSS MUIR
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Mr Andrew Charles Starling on 2015-07-17
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for John Thomas Macsween Stevenson on 2012-12-19
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22CH01Director's details changed for Mrs Marion Mclean on 2013-11-16
2013-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARION MCLEAN on 2013-11-16
2013-10-23AR0107/10/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUCHLAN
2012-10-23AR0107/10/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-21AR0107/10/11 ANNUAL RETURN FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR COLIN JOHN WRIGHT
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID HORNE / 06/06/2011
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FLETCHER
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-10-18AR0107/10/10 NO MEMBER LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUCHLAN / 18/09/2010
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHORLEY
2009-12-05AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES STARLING
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOK
2009-10-29AR0107/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MACSWEEN STEVENSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUCHLAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP PACK / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL ROSS MUIR / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION MCLEAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID HORNE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FLETCHER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IRELAND CHORLEY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HENRY BROOK / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BRANKIN / 29/10/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER SHIVAS
2008-10-22288aSECRETARY APPOINTED MRS MARION ROBERTSON MCLEAN
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE MARTINI
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY ROGER SHIVAS
2008-10-07363aANNUAL RETURN MADE UP TO 07/10/08
2008-10-07288aDIRECTOR APPOINTED MR CHARLES ANGUS FLETCHER
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WIGSTON
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sANNUAL RETURN MADE UP TO 07/10/07
2007-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-13363sANNUAL RETURN MADE UP TO 07/10/06
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CAMPBELL SMITH WS 21 YORK PLACE EDINBURGH LOTHIAN EH1 3EN
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363sANNUAL RETURN MADE UP TO 07/10/05
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363sANNUAL RETURN MADE UP TO 07/10/04
2004-10-08288bDIRECTOR RESIGNED
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-17363sANNUAL RETURN MADE UP TO 07/10/03
2003-02-07288aNEW SECRETARY APPOINTED
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 THE MUSEUM OF COMMUNICATION FOUNDATION 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 THE MUSEUM OF COMMUNICATION FOUNDATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MUSEUM OF COMMUNICATION FOUNDATION 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

Intangible Assets
Patents
We have not found any records of THE MUSEUM OF COMMUNICATION FOUNDATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MUSEUM OF COMMUNICATION FOUNDATION TRUST
Trademarks
We have not found any records of THE MUSEUM OF COMMUNICATION FOUNDATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MUSEUM OF COMMUNICATION FOUNDATION 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 THE MUSEUM OF COMMUNICATION FOUNDATION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MUSEUM OF COMMUNICATION FOUNDATION 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 THE MUSEUM OF COMMUNICATION FOUNDATION 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 THE MUSEUM OF COMMUNICATION FOUNDATION 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.