UKBizDB.co.uk

THE MUSEUM OF COMMUNICATION FOUNDATION TRUST

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

This company is commonly known as The Museum Of Communication Foundation Trust. The company was founded 30 years ago and was given the registration number SC146894. The firm's registered office is in FIFE. You can find them at 131 High Street, Burntisland, Fife, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE MUSEUM OF COMMUNICATION FOUNDATION TRUST
Company Number:SC146894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:131 High Street, Burntisland, Fife, KY3 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 High Street, Burntisland, Fife, KY3 9AA

Secretary18 October 2008Active
131 High Street, Burntisland, Fife, KY3 9AA

Director10 November 2018Active
131 High Street, Burntisland, Fife, KY3 9AA

Director20 November 2021Active
47 Grahamsdyke Road, Boness, EH51 9ED

Director07 October 1993Active
10 Blair Place, Kirkcaldy, KY2 5SQ

Director12 November 2005Active
131 High Street, Burntisland, Fife, KY3 9AA

Director07 October 1993Active
71 Kirk Brae, Edinburgh, EH16 6JN

Director07 October 1993Active
131 High Street, Burntisland, Fife, KY3 9AA

Director14 November 2009Active
Rackwick, Roslin, EH25 9PX

Director07 October 1993Active
93 Colinton Road, Edinburgh, EH10 5DF

Secretary07 October 1993Active
12 Henry Street, Boness, EH51 9TZ

Secretary17 November 2001Active
Sarnia 11 Buchanan Court, Boness, EH51 0NR

Secretary23 August 1997Active
34 Cromwell Road, Burntisland, KY3 9EH

Secretary18 January 2003Active
Schoolhouse Amisfield Place, Longniddry, EH32 0LN

Director07 October 1993Active
31 Kilspindie Crescent, Kirkcaldy, KY2 6TB

Director12 June 1999Active
70 Main Street, St Ninians, Stirling, FK7 9AZ

Director07 October 1993Active
12 Henry Street, Boness, EH51 9TZ

Director07 October 1993Active
8 The Spinneys, Dalgety Bay, KY11 9SL

Director15 January 2005Active
39 Maukeshill Court, Livingston Village, Livingston, EH54 7AX

Director07 October 1993Active
40 Croft Place, Livingston, EH54 6RJ

Director08 January 1994Active
37 High Street, Queensferry, EH30 9HN

Director01 December 2007Active
Sarnia 11 Buchanan G, Boness, EH51 0NR

Director08 January 1994Active
5m Fleming Road, Cumbernauld, Glasgow, G67 1LG

Director07 October 1993Active
26 Stoneyflatts, South Queensferry, EH30 9XT

Director07 October 1993Active
Bonhard Old Mill, Linlithgow, EH49 7NU

Director29 April 1995Active
18 Sherbrooke Road, Rosyth, KY11 2YP

Director25 November 2006Active
The Maltings, 163/2 Slateford Road, Edinburgh, Great Britain, EH14 1PD

Director25 November 2006Active
25 Drylaw House Gardens, Edinburgh, EH4 2UE

Director28 September 2002Active
25 Drylaw House Gardens, Edinburgh, EH4 2UE

Director29 April 1995Active
1 Netherlaw, Grange Road, North Berwick, EH39 4RF

Director12 June 1999Active
34 Cromwell Road, Burntisland, KY3 9EH

Director07 October 1993Active
47 Paxton Crescent, Lochgelly, KY5 9ET

Director07 December 2002Active
19 Caiystane Avenue, Edinburgh, EH10 6SA

Director07 October 1993Active
131 High Street, Burntisland, Fife, KY3 9AA

Director24 September 2011Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Accounts

Accounts with accounts type total exemption full.

Download
2015-10-26Annual return

Annual return company with made up date no member list.

Download
2015-07-28Officers

Change person director company with change date.

Download
2014-12-15Accounts

Accounts with accounts type total exemption full.

Download
2014-10-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.