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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225a, Ferry Road, Edinburgh, United Kingdom, EH6 4SP | Director | 11 November 2013 | Active |
Merrick Farm, St. Boswells, Melrose, United Kingdom, TD6 0HG | Director | 01 November 2019 | Active |
Mounthooly, Jedburgh, TD8 6TJ | Director | 12 May 2010 | Active |
8, Inveralmond Grove, Cramond, Edinburgh, Scotland, EH4 6RA | Director | 04 January 2017 | Active |
The Old Manse, Fortingall, United Kingdom, PH15 2LL | Director | 30 July 2011 | Active |
Balcladach Easter Ulston, Jedburgh, TD8 6TF | Secretary | 13 December 2002 | Active |
26 Park View, Wilton Dean, Hawick, TD9 7JE | Director | 13 December 2002 | Active |
49 Moray Place, Edinburgh, EH3 6BQ | Director | 13 December 2002 | Active |
Carnessie, Ancrum, Jedburgh, TD8 6XA | Director | 13 December 2002 | Active |
Somme Barracks, Catterick Garrison, DL9 4LD | Director | 13 December 2002 | Active |
3 Hartrigge Crescent, Jedburgh, TD8 6HT | Director | 13 December 2002 | Active |
Bhurtpore House, The Mall, Tidworth, SP9 7AR | Director | 13 December 2002 | Active |
Dabton, Thornhill, DG3 5AR | Director | 13 December 2002 | Active |
Castlemains Of Crichton, Crichton, Pathhead, United Kingdom, EH37 5UY | Director | 27 July 2012 | Active |
Summerfield House, Sidegate, Haddington, EH41 4BZ | Director | 13 December 2002 | Active |
8, St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS | Director | 07 January 2022 | Active |
Netton House, Bishopstone, Salisbury, SP5 4AE | Director | 01 December 2006 | Active |
Lisanelly Barracks, Omagh, | Director | 23 April 2004 | Active |
3 Arboretum Road, Edinburgh, EH3 5PD | Director | 01 December 2006 | Active |
100 Ebury Mews, London, SW1W 9NX | Director | 13 December 2002 | Active |
Beckettsfield, Bowden, Melrose, TD6 0ST | Director | 13 December 2002 | Active |
Aikwood Tower, Selkirk, TD7 5HJ | Director | 23 April 2004 | Active |
Balcladach, Easter Ulston, Jedburgh, United Kingdom, TD8 6TF | Director | 30 July 2011 | Active |
Balcladach Easter Ulston, Jedburgh, TD8 6TF | Director | 13 December 2002 | Active |
The House Of Narrow Gates, St. Boswells, Melrose, TD6 0AX | Director | 12 May 2010 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Director | 13 December 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 13 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.