ULLAPOOL MUSEUM TRUST -


Company Profile Company Filings

Overview

ULLAPOOL MUSEUM TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ULLAPOOL MUSEUM TRUST was incorporated 33 years ago on 07/06/1991 and has the registered number: SC132306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ULLAPOOL MUSEUM TRUST -

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7 AND 8 WEST ARGYLE STREET
IV26 2TY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MHAIRI MUNCASTER Secretary 2021-03-25 CURRENT
MR GEORGE WILLIAM MACKENZIE HOBBS May 1953 British Director 2020-12-09 CURRENT
MR ERIK LUNDBERG Jan 1962 British Director 2023-12-01 CURRENT
MS JEMMA PAMELA,JEANNE MIDDLETON Jun 1982 British Director 2019-11-07 CURRENT
MS MHAIRI MUNCASTER Jun 1979 Scottish Director 2020-12-09 CURRENT
MRS PENELOPE ANNE STEWART Aug 1963 Scottish Director 2019-11-07 CURRENT
DR DEREK BARRY DUMUGHAN Mar 1937 British Director 2001-07-05 UNTIL 2002-01-12 RESIGNED
MR DAVID RUSSELL GREEN Jun 1951 Scottish Director 1996-10-31 UNTIL 2003-05-01 RESIGNED
DR CHRISTOPHER SIMON COOPER Apr 1944 British Director 2007-10-23 UNTIL 2010-10-19 RESIGNED
FLORA FLORENCE Oct 1936 Scottish Director 2011-09-22 UNTIL 2014-12-04 RESIGNED
GILLIAN ELTRINGHAM Jun 1946 British Director 2004-11-17 UNTIL 2006-10-24 RESIGNED
MR PHILLIP ELLIS Jul 1950 British Director 1991-11-26 UNTIL 1993-04-14 RESIGNED
ROSEMARY MARGARET GAWTHORNE Nov 1964 British Director 1998-04-20 UNTIL 2000-05-26 RESIGNED
ALEXANDRA MARY SHEPHERD EATON Aug 1952 Director 1996-06-18 UNTIL 1999-01-04 RESIGNED
MARNEY DUMUGHN Jul 1939 British Director 1998-12-01 UNTIL 2002-02-01 RESIGNED
MARNEY DUMUGHN Jul 1939 British Director 2010-06-17 UNTIL 2014-12-04 RESIGNED
GEORGE JAMES HARVEY Jun 1943 British Director 1991-11-26 UNTIL 1998-11-16 RESIGNED
CATHERINE DAGG Feb 1957 British Director 2008-10-21 UNTIL 2012-10-23 RESIGNED
CATHERINE DAGG Feb 1957 British Director 2013-10-22 UNTIL 2019-11-07 RESIGNED
MS JENNIFER CUNNINGHAM Apr 1971 British Director 2018-11-01 UNTIL 2021-11-10 RESIGNED
MR ALISTAIR WILLIAM FELIX CUNNINGHAM Jun 1971 British Director 2018-11-01 UNTIL 2021-11-10 RESIGNED
ALEXANDRA MARY SHEPHERD EATON Aug 1952 Director 1992-05-19 UNTIL 1995-06-19 RESIGNED
DR RICHARD WILLIAM RAFE British Secretary 2013-10-22 UNTIL 2016-05-31 RESIGNED
CHARLES RICHARD POOR Sep 1926 British Secretary 1991-10-10 UNTIL 1997-06-10 RESIGNED
DONALD JOHN MACLEOD Feb 1946 British Secretary 2006-10-24 UNTIL 2013-10-22 RESIGNED
EFFIE MACKENZIE Oct 1953 Scottish Secretary 1999-01-25 UNTIL 2000-10-10 RESIGNED
ALEXANDRA MARY SHEPHERD EATON Aug 1952 Secretary 1997-06-10 UNTIL 1999-01-04 RESIGNED
MR NIGEL CARR Secretary 2016-06-01 UNTIL 2021-03-25 RESIGNED
HELEN JANE AVENELL Feb 1975 British Director 2008-01-16 UNTIL 2009-09-15 RESIGNED
MACLEOD & MACCALLUM Corporate Secretary 1998-06-23 UNTIL 2011-09-22 RESIGNED
JOHN ALEXANDER GRANT LAIRD Apr 1922 British Director 1991-10-10 UNTIL 1997-04-16 RESIGNED
HEATHER C CAMPBELL Mar 1961 British Director 1991-10-10 UNTIL 1995-05-03 RESIGNED
NEIL ALEXANDER BORTHWICK Mar 1961 Director 2002-01-16 UNTIL 2002-08-19 RESIGNED
DR SHARON BLACKIE Jun 1961 British Director 2003-09-30 UNTIL 2004-09-28 RESIGNED
KATHRYN BENNETT Aug 1961 British Director 2008-01-16 UNTIL 2013-10-22 RESIGNED
JOHN ASHTON BELL Feb 1952 British Director 2004-09-28 UNTIL 2009-09-15 RESIGNED
JAMES CHRISTOPHER BECK Mar 1939 British Director 1997-06-10 UNTIL 2000-10-10 RESIGNED
JOHN DAVID BASTOW May 1938 British Director 2003-09-30 UNTIL 2007-11-29 RESIGNED
MR JOHN RICHARD BALDWIN Dec 1941 British Director 2001-11-26 UNTIL 2008-10-21 RESIGNED
HELEN MARGARET GRIFFITHS Feb 1927 British Director 1992-05-05 UNTIL 1996-12-08 RESIGNED
ALASTAIR RALPH ARMITSTEAD Oct 1945 British Director 1991-10-29 UNTIL 1997-06-10 RESIGNED
ALASTAIR RALPH ARMITSTEAD Oct 1945 British Director 1999-02-22 UNTIL 1999-10-11 RESIGNED
ALISON MARIE ANDERSON Jan 1961 British Director 1995-06-19 UNTIL 1998-09-01 RESIGNED
JAMES NIGEL DICKSON CARR Oct 1952 British Director 2014-12-04 UNTIL 2021-03-25 RESIGNED
DR IAN JOSEPH COCKBURN Dec 1952 Scottish Director 2014-02-13 UNTIL 2023-03-26 RESIGNED
JOAN BRITTEN Dec 1931 British Director 2003-09-30 UNTIL 2005-09-27 RESIGNED
HEATHER CATHERINE CUMMING Mar 1961 British Director 2001-10-09 UNTIL 2004-09-28 RESIGNED
ELENOR BEATRICE ING Oct 1941 British Director 2015-01-22 UNTIL 2023-10-26 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1991-06-07 UNTIL 1991-08-23 RESIGNED
GEORGE JAMES HARVEY Jun 1943 British Director 1999-09-06 UNTIL 2002-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEIS ROIS LIMITED DINGWALL UNITED KINGDOM Active SMALL 90010 - Performing arts
SAC COMMERCIAL LIMITED WEST MAINS ROAD Active FULL 72190 - Other research and experimental development on natural sciences and engineering
SAC CORPORATE TRUSTEE LIMITED MIDLOTHIAN Active SMALL 64999 - Financial intermediation not elsewhere classified
LOCHBROOM F.M. LIMITED ULLAPOOL Active MICRO ENTITY 60100 - Radio broadcasting
WESTER ROSS ALLIANCE GAIRLOCH Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
SCOTTISH YOUTH HOSTELS ASSOCIATION Active GROUP 94990 - Activities of other membership organizations n.e.c.
TWO RAVENS PRESS LIMITED PORT OF NESS SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 58110 - Book publishing
SYHA (TRADING) LTD Active SMALL 82990 - Other business support service activities n.e.c.
ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS STRATHPEFFER Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
LOCHBROOM AND ULLAPOOL COMMUNITY TRUST LIMITED ULLAPOOL SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESTER ROSS BIOSPHERE LTD GAIRLOCH SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEILIDH PLACES LIMITED ULLAPOOL SCOTLAND Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
ULLAPOOL OUTDOORS LTD ROSS-SHIRE Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
UNLIMITED COLOUR LTD ULLAPOOL SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ARGYLE PROPERTY HOLDINGS LTD ULLAPOOL SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE SEAFOOD SHACK (ULLAPOOL) LTD ULLAPOOL SCOTLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
SCOBIE AND RENWICK PROPERTIES LTD ULLAPOOL SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate