GRANTOWN MUSEUM AND HERITAGE TRUST - GRANTOWN ON SPEY


Company Profile Company Filings

Overview

GRANTOWN MUSEUM AND HERITAGE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRANTOWN ON SPEY and has the status: Active.
GRANTOWN MUSEUM AND HERITAGE TRUST was incorporated 32 years ago on 11/05/1992 and has the registered number: SC138200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GRANTOWN MUSEUM AND HERITAGE TRUST - GRANTOWN ON SPEY

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions
96090 - Other service activities n.e.c.

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

BURNFIELD HOUSE
GRANTOWN ON SPEY
MORAYSHIRE,
PH26 3HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR STEPHEN CHARLES GOODALL May 1950 British Director 2023-05-12 CURRENT
MRS ELIZABETH JANE HOPE Feb 1954 British Director 2013-09-19 CURRENT
MR JACK ALEXANDER CLIVE KRAWCZYNSKI Jun 1998 British Director 2020-09-18 CURRENT
MARGARET SEONAID MCLAREN Mar 1944 British Director 2012-09-20 CURRENT
DUNCAN HENRY GRANT Jul 1954 British Director 1999-08-13 CURRENT
DEBORAH MARY ROSE Mar 1974 British Director 1999-08-13 UNTIL 2001-04-19 RESIGNED
SHIRLEY CATHERINE TULLOCH May 1954 British Director 2001-02-15 UNTIL 2006-03-09 RESIGNED
MR DAVID LEWIS THOMSON Jul 1948 British Director 2015-05-05 UNTIL 2019-05-09 RESIGNED
MRS CLAIRE JANE THOM Dec 1949 Scottish Director 2013-09-19 UNTIL 2020-04-30 RESIGNED
DR WILLIAM BUCHANAN SMELLIE May 1924 British Director 1992-07-23 UNTIL 1999-05-31 RESIGNED
DR JANET HELEN SMELLIE Sep 1924 British Director 1995-03-16 UNTIL 1999-05-31 RESIGNED
GEORGE WILLIAM ABERCROMBY SIMPSON Feb 1941 British Director 2000-09-07 UNTIL 2003-11-04 RESIGNED
NEIL FRASER MASSON Jan 1957 British Director 1992-07-23 UNTIL 1994-08-09 RESIGNED
ELIZABETH ANN SAGE Oct 1946 British Director 2010-04-15 UNTIL 2015-04-30 RESIGNED
JOHN ALEXANDER SCOTT Mar 1962 British Director 2005-12-08 UNTIL 2008-01-14 RESIGNED
WILLIAM SADLER Jul 1946 British Director 2006-08-31 UNTIL 2009-09-17 RESIGNED
MR ROBERT MCLEOD Jan 1954 British Director 2001-08-23 UNTIL 2013-09-19 RESIGNED
MR GREGOR FRANCIS RIMELL Sep 1944 British Director 2007-08-16 UNTIL 2012-05-17 RESIGNED
GEORGE CAMPBELL RAFFERTY Mar 1926 British Director 1996-07-18 UNTIL 2001-08-23 RESIGNED
STUART HARRY POUNTNEY Sep 1928 British Director 1992-07-23 UNTIL 2001-08-23 RESIGNED
ALEXANDER MILLAR PETRIE Mar 1941 British Director 2004-02-12 UNTIL 2005-12-08 RESIGNED
MAIRI JANE NOTMAN Nov 1958 British Director 2001-08-23 UNTIL 2004-05-24 RESIGNED
SALLY ANNE MONRO Jan 1967 Scottish Director 1995-07-18 UNTIL 1997-07-17 RESIGNED
ANGUS GEORGE MILLER Jan 1944 British Director 2001-08-23 UNTIL 2020-10-31 RESIGNED
WILLIAM SADLER Jul 1946 British Director 1992-05-11 UNTIL 1992-12-10 RESIGNED
MRS MOLLY DUCKETT May 1946 British Secretary 1992-07-23 UNTIL 2015-04-30 RESIGNED
WILLIAM SADLER Jul 1946 British Secretary 1992-05-11 UNTIL 1992-12-10 RESIGNED
MRS MOLLY DUCKETT May 1946 British Director 1992-07-23 UNTIL 1997-06-01 RESIGNED
ELIZABETH ANNE MACLEAN Sep 1941 British Director 1992-07-23 UNTIL 2001-02-15 RESIGNED
MARGARET ISHBEL MACKENZIE MACKENZIE Dec 1931 British Director 1992-07-23 UNTIL 1995-05-12 RESIGNED
LIONEL RUSK SPROT MACKENZIE Jan 1921 British Director 1992-07-23 UNTIL 1995-05-12 RESIGNED
ELIZABETH MARIA LYNCH Aug 1942 British Director 1995-07-18 UNTIL 2000-09-07 RESIGNED
JOYCE LYLE Jul 1943 British Director 2001-08-23 UNTIL 2011-03-31 RESIGNED
IAN HAMILTON KERR Aug 1927 British Director 1995-07-18 UNTIL 2002-08-22 RESIGNED
CHRISTOPHER JOHN HALLIDAY May 1960 British Director 1997-07-17 UNTIL 2001-08-23 RESIGNED
SEONAID GREEN Mar 1946 British Director 2006-04-13 UNTIL 2010-09-16 RESIGNED
DR PETER FRANCIS GRANT Mar 1953 British Director 1992-07-23 UNTIL 2001-02-15 RESIGNED
DEBORAH MARY GRANT Mar 1974 British Director 1993-09-23 UNTIL 1996-04-21 RESIGNED
DR ARTHUR JOHNSTON GRAHAM May 1935 British Director 1997-07-17 UNTIL 2007-12-06 RESIGNED
INGEBORG MARTHA MARGARETHE TURNBULL Jun 1925 British Director 1992-07-23 UNTIL 2000-06-08 RESIGNED
MR GAVIN CULLEN Aug 1946 British Director 1992-05-11 UNTIL 2001-08-23 RESIGNED
JOANNA BROWN CAIRNS Sep 1957 British Director 1992-07-23 UNTIL 1995-05-20 RESIGNED
MR GORDON BULLOCH Aug 1950 British Director 2014-09-01 UNTIL 2020-04-30 RESIGNED
LYNDA MAYBELLE BEVERIDGE Nov 1947 British Director 2010-03-18 UNTIL 2014-04-17 RESIGNED
ALEXANDER COLIN RITCHIE ALLAN Mar 1968 British Director 2010-03-18 UNTIL 2014-03-20 RESIGNED
MR BASIL MATTHEW STUART DUNLOP Oct 1936 British Director 1992-07-23 UNTIL 2011-09-15 RESIGNED
IAN DONALD MASSON Jun 1971 Scottish Director 1999-08-13 UNTIL 2005-07-14 RESIGNED
ELIZABETH CAMPBELL MAIN Dec 1936 British Director 1992-07-23 UNTIL 1997-11-27 RESIGNED
MR FERGUS CAMERON WATERS Feb 1957 Uk Director 2011-09-22 UNTIL 2013-09-19 RESIGNED
SEONAID MAIRI VICKERMAN May 1938 British Director 2001-08-23 UNTIL 2009-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAIRNGORM MOUNTAIN TRUST LTD. AVIEMORE SCOTLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
MUSEUMS GALLERIES SCOTLAND EDINBURGH SCOTLAND Active FULL 91020 - Museums activities
HIE MORAY INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
HIE INVERNESS AND EAST HIGHLAND INVERNESS Active DORMANT 82990 - Other business support service activities n.e.c.
STRATHSPEY RAILWAY ASSOCIATION AVIEMORE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DACHAIDH COMMUNITY SUPPORT LTD INVERNESS SHIRE Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE CAIRNGORMS CAMPAIGN BOAT OF GARTEN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CROSSROADS (BADENOCH & STRATHSPEY) CARE ATTENDANT SCHEME NETHY BRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
BASI PROMOTIONS LIMITED GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
SIGHT ACTION SENSORY SERVICES LIMITED DINGWALL SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SIGHT ACTION LTD INVERNESS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ANAGACH WOODS TRUST GRANTOWN-ON-SPEY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED HIGHLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ASSOCIATION OF CAIRNGORMS COMMUNITIES NEWTONMORE SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CAIRNGORM OUTDOORS LIMITED GRANTOWN-ON-SPEY SCOTLAND Active UNAUDITED ABRIDGED 87900 - Other residential care activities n.e.c.
HIGHLAND HOUSING ALLIANCE INVERNESS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
STRATHSPEY RAILWAY CHARITABLE TRUST AVIEMORE Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
GRANTOWN INITIATIVE GRANTOWN ON SPEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Grantown Museum and Heritage Trust - Charities report - 22.2 2022-12-16 31-03-2022 £38,798 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CAIRN CLEANERS LTD GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings