UKBizDB.co.uk

THE K.O.S.B. MUSEUM FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The K.o.s.b. Museum Fund. The company was founded 21 years ago and was given the registration number SC241124. The firm's registered office is in EAST LOTHIAN. You can find them at 8 St Ann's Place, Haddington, East Lothian, Scotland. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE K.O.S.B. MUSEUM FUND
Company Number:SC241124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland, EH41 4BS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225a, Ferry Road, Edinburgh, United Kingdom, EH6 4SP

Director11 November 2013Active
Merrick Farm, St. Boswells, Melrose, United Kingdom, TD6 0HG

Director01 November 2019Active
Mounthooly, Jedburgh, TD8 6TJ

Director12 May 2010Active
8, Inveralmond Grove, Cramond, Edinburgh, Scotland, EH4 6RA

Director04 January 2017Active
The Old Manse, Fortingall, United Kingdom, PH15 2LL

Director30 July 2011Active
Balcladach Easter Ulston, Jedburgh, TD8 6TF

Secretary13 December 2002Active
26 Park View, Wilton Dean, Hawick, TD9 7JE

Director13 December 2002Active
49 Moray Place, Edinburgh, EH3 6BQ

Director13 December 2002Active
Carnessie, Ancrum, Jedburgh, TD8 6XA

Director13 December 2002Active
Somme Barracks, Catterick Garrison, DL9 4LD

Director13 December 2002Active
3 Hartrigge Crescent, Jedburgh, TD8 6HT

Director13 December 2002Active
Bhurtpore House, The Mall, Tidworth, SP9 7AR

Director13 December 2002Active
Dabton, Thornhill, DG3 5AR

Director13 December 2002Active
Castlemains Of Crichton, Crichton, Pathhead, United Kingdom, EH37 5UY

Director27 July 2012Active
Summerfield House, Sidegate, Haddington, EH41 4BZ

Director13 December 2002Active
8, St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS

Director07 January 2022Active
Netton House, Bishopstone, Salisbury, SP5 4AE

Director01 December 2006Active
Lisanelly Barracks, Omagh,

Director23 April 2004Active
3 Arboretum Road, Edinburgh, EH3 5PD

Director01 December 2006Active
100 Ebury Mews, London, SW1W 9NX

Director13 December 2002Active
Beckettsfield, Bowden, Melrose, TD6 0ST

Director13 December 2002Active
Aikwood Tower, Selkirk, TD7 5HJ

Director23 April 2004Active
Balcladach, Easter Ulston, Jedburgh, United Kingdom, TD8 6TF

Director30 July 2011Active
Balcladach Easter Ulston, Jedburgh, TD8 6TF

Director13 December 2002Active
The House Of Narrow Gates, St. Boswells, Melrose, TD6 0AX

Director12 May 2010Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director13 December 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Address

Change registered office address company with date old address new address.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.