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

THE SCOTTISH MARITIME TRUST

LAIRD FORGE BUILDINGS, GOTTRIES ROAD, IRVINE, AYRSHIRE, KA12 8QE,
Company Registration Number
SC280396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Maritime Trust
THE SCOTTISH MARITIME TRUST was founded on 2005-02-22 and has its registered office in Irvine. The organisation's status is listed as "Active". The Scottish Maritime 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 SCOTTISH MARITIME TRUST
 
Legal Registered Office
LAIRD FORGE BUILDINGS
GOTTRIES ROAD
IRVINE
AYRSHIRE
KA12 8QE
Other companies in KA12
 
Previous Names
THE CITY OF ADELAIDE CHARITABLE TRUST12/06/2015
Filing Information
Company Number SC280396
Company ID Number SC280396
Date formed 2005-02-22
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 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:08:34
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 SCOTTISH MARITIME TRUST

Current Directors
Officer Role Date Appointed
VICTOR REGINALD EMERY
Director 2016-04-01
JOHN ROBERT HUME
Director 2005-02-22
ROBERT DANIEL HUNTER
Director 2005-02-22
WILLIAM LAWRIE SINCLAIR
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD HERNSHAW MILLS
Director 2005-02-22 2016-10-28
SAMUEL LAIRD GALBRAITH
Director 2006-02-03 2014-08-15
JAMES MICHAEL TILDESLEY
Company Secretary 2007-11-08 2013-12-13
LEONARD JOHN PATERSON
Director 2005-02-22 2011-07-13
GRAHAM JAMES KENNISON
Director 2005-02-22 2009-12-08
BARRY MCKAY
Company Secretary 2005-03-01 2007-11-08
JOSEPH PATON MACLAY
Director 2005-02-22 2005-12-31
IAN DOWNS
Director 2005-02-22 2005-08-03
DAVID ANDREW THOMSON
Company Secretary 2005-02-22 2005-03-02

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 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 SCOTTISH MARITIME MUSEUM TRUST Director 2009-12-18 CURRENT 1983-06-27 Active
VICTOR REGINALD EMERY UK PROJECT MANAGEMENT INTERNATIONAL LTD. Director 2009-10-20 CURRENT 2009-10-20 Active - Proposal to Strike off
JOHN ROBERT HUME THE LEITH TRUST Director 2011-12-13 CURRENT 2011-11-25 Active
JOHN ROBERT HUME SCOTTISH MARITIME MUSEUM TRUST Director 2009-12-18 CURRENT 1983-06-27 Active
JOHN ROBERT HUME THE SCRAN TRUST Director 2007-03-01 CURRENT 1996-07-01 Dissolved 2017-01-03
ROBERT DANIEL HUNTER THE MARINERS HERITAGE TRADING CO. LIMITED Director 2004-01-31 CURRENT 1992-04-30 Active
ROBERT DANIEL HUNTER SCOTTISH MARITIME MUSEUM TRUST Director 1999-02-03 CURRENT 1983-06-27 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 SCOTTISH MARITIME MUSEUM TRUST Director 2011-04-02 CURRENT 1983-06-27 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

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
2024-03-07CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR REGINALD EMERY
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-28AD02Register inspection address changed to 6 Gottries Road Irvine KA12 8QE
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HERNSHAW MILLS
2016-06-22AP01DIRECTOR APPOINTED MR. VICTOR REGINALD EMERY
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12RES01ADOPT ARTICLES 12/06/15
2015-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-12CERTNMCompany name changed the city of adelaide charitable trust\certificate issued on 12/06/15
2015-06-12RES15CHANGE OF COMPANY NAME 29/05/22
2015-04-09AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAIRD GALBRAITH
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES TILDESLEY
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-13AP01DIRECTOR APPOINTED MR. WILLIAM LAWRIE SINCLAIR
2013-03-20AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL HUNTER / 31/10/2011
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LAIRD GALBRAITH / 23/03/2012
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PATERSON
2011-03-07AR0122/02/11 NO MEMBER LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0122/02/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN PATERSON / 22/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES KENNISON / 08/12/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL HUNTER / 22/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LAIRD GALBRAITH / 22/02/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNISON
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13363aANNUAL RETURN MADE UP TO 22/02/09
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363aANNUAL RETURN MADE UP TO 22/02/08
2008-02-27288aSECRETARY APPOINTED MR JAMES TILDESLEY
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY BARRY MCKAY
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-13363sANNUAL RETURN MADE UP TO 22/02/07
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sANNUAL RETURN MADE UP TO 22/02/06
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-02225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-02353LOCATION OF REGISTER OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOTTISH MARITIME 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 SCOTTISH MARITIME 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 SCOTTISH MARITIME 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 SCOTTISH MARITIME TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH MARITIME TRUST
Trademarks
We have not found any records of THE SCOTTISH MARITIME TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH MARITIME 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 SCOTTISH MARITIME TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH MARITIME 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 SCOTTISH MARITIME 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 SCOTTISH MARITIME 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.