Active
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 Name | ||
---|---|---|
THE SCOTTISH MARITIME TRUST | ||
Legal Registered Office | ||
LAIRD FORGE BUILDINGS GOTTRIES ROAD IRVINE AYRSHIRE KA12 8QE Other companies in KA12 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTOR REGINALD EMERY |
||
JOHN ROBERT HUME |
||
ROBERT DANIEL HUNTER |
||
WILLIAM LAWRIE SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD HERNSHAW MILLS |
Director | ||
SAMUEL LAIRD GALBRAITH |
Director | ||
JAMES MICHAEL TILDESLEY |
Company Secretary | ||
LEONARD JOHN PATERSON |
Director | ||
GRAHAM JAMES KENNISON |
Director | ||
BARRY MCKAY |
Company Secretary | ||
JOSEPH PATON MACLAY |
Director | ||
IAN DOWNS |
Director | ||
DAVID ANDREW THOMSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAVERLEY EXCURSIONS LIMITED | Director | 2017-09-21 | CURRENT | 1980-03-19 | Active | |
WAVERLEY STEAM NAVIGATION CO. LIMITED | Director | 2017-09-12 | CURRENT | 1972-06-14 | Active | |
NELSON ANDREWS & ASSOCIATES LTD | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ZERO WASTE SCOTLAND LIMITED | Director | 2014-06-20 | CURRENT | 2012-11-02 | Active | |
THOUGHTHIVE LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active - Proposal to Strike off | |
NELSON ANDREWS & ASSOCIATES LTD. | Director | 2010-03-01 | CURRENT | 2009-02-23 | Dissolved 2015-05-22 | |
SCOTTISH MARITIME MUSEUM TRUST | Director | 2009-12-18 | CURRENT | 1983-06-27 | Active | |
UK PROJECT MANAGEMENT INTERNATIONAL LTD. | Director | 2009-10-20 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
THE LEITH TRUST | Director | 2011-12-13 | CURRENT | 2011-11-25 | Active | |
SCOTTISH MARITIME MUSEUM TRUST | Director | 2009-12-18 | CURRENT | 1983-06-27 | Active | |
THE SCRAN TRUST | Director | 2007-03-01 | CURRENT | 1996-07-01 | Dissolved 2017-01-03 | |
THE MARINERS HERITAGE TRADING CO. LIMITED | Director | 2004-01-31 | CURRENT | 1992-04-30 | Active | |
SCOTTISH MARITIME MUSEUM TRUST | Director | 1999-02-03 | CURRENT | 1983-06-27 | Active | |
THE PADDLE STEAMER PRESERVATION SOCIETY | Director | 2014-10-01 | CURRENT | 1987-09-22 | Active | |
WAVERLEY STEAM NAVIGATION CO. LIMITED | Director | 2014-06-19 | CURRENT | 1972-06-14 | Active | |
SCOTTISH MARITIME MUSEUM TRUST | Director | 2011-04-02 | CURRENT | 1983-06-27 | Active | |
WAVERLEY EXCURSIONS LIMITED | Director | 2010-09-23 | CURRENT | 1980-03-19 | Active | |
SKL SERVICES LIMITED | Director | 2000-10-04 | CURRENT | 2000-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR REGINALD EMERY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AD02 | Register inspection address changed to 6 Gottries Road Irvine KA12 8QE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HERNSHAW MILLS | |
AP01 | DIRECTOR APPOINTED MR. VICTOR REGINALD EMERY | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 12/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed the city of adelaide charitable trust\certificate issued on 12/06/15 | |
RES15 | CHANGE OF COMPANY NAME 29/05/22 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAIRD GALBRAITH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES TILDESLEY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. WILLIAM LAWRIE SINCLAIR | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL HUNTER / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LAIRD GALBRAITH / 23/03/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD PATERSON | |
AR01 | 22/02/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 22/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN PATERSON / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES KENNISON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL HUNTER / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LAIRD GALBRAITH / 22/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNISON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 22/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 22/02/08 | |
288a | SECRETARY APPOINTED MR JAMES TILDESLEY | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY MCKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 22/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE SCOTTISH MARITIME TRUST are:
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. |