UKBizDB.co.uk

THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED

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

This company is commonly known as The Scottish Fisheries Museum Trust Limited. The company was founded 56 years ago and was given the registration number SC045381. The firm's registered office is in ANSTRUTHER. You can find them at St Ayles, Harbourhead, Anstruther, Fife. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED
Company Number:SC045381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1968
End of financial year:31 March 2024
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:St Ayles, Harbourhead, Anstruther, Fife, KY10 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ayles, Harbourhead, Anstruther, KY10 3AB

Secretary30 June 2018Active
PO BOX 7223, PO BOX 7223, Pitlochry, Scotland, PH16 7HZ

Director16 July 2021Active
St Ayles, Harbourhead, Anstruther, KY10 3AB

Director28 November 2022Active
Flat A Johnston Lodge, Hadfoot Wynd, Anstruther, Scotland, KY10 3AD

Director30 June 2018Active
The Lyell Centre, The Lyell Centre, Heriot-Watt University, Riccarton, Edinburgh, Scotland,

Director16 July 2021Active
46, Dunnock Road, Dunfermline, Scotland,

Director30 May 2022Active
Westfield Lodge, Colinsburgh, Leven, Scotland, KY9 1HE

Director30 June 2018Active
The Don Fishing Co Ltd, Bath Street, Peterhead, Scotland, AB42 1DX

Director26 September 2022Active
William Rennie Msp, Mg.09, The Scottish Parliament, Edinburgh, Scotland, EH99 1SP

Director15 July 2019Active
26, Nelson Street, Edinburgh, Scotland, EH3 6LJ

Director11 February 2022Active
26 Pickford Crescent, Cellardyke, Anstruther, KY10 3AL

Secretary11 November 1996Active
St Ayles, Harbourhead, Anstruther, KY10 3AB

Secretary26 May 2012Active
11 Rodger Street, Cellardyke, Anstruther, KY10 3HU

Secretary-Active
School House, St Monans, Anstruther, KY10 2DH

Secretary24 August 2004Active
The Old Coachhouse, Haddfoot Wynd, Anstruther, KY10 3AD

Secretary07 July 1992Active
1, St. Andrews Road, Anstruther, United Kingdom, KY10 3HA

Corporate Secretary08 April 2008Active
9, Rennyhill Gardens, Kilrenny, KY10 3GZ

Director09 October 2007Active
26 Pickford Crescent, Cellardyke, Anstruther, KY10 3AL

Director16 May 1992Active
13, Kirklatch Court, Pittenweem, Anstruther, Scotland, KY10 2LW

Director16 July 2021Active
14, Blyth Court, Blyth Court, Anstruther, Scotland, KY10 3EG

Director26 May 2012Active
16 West Shore, St Monans, Anstruther, KY10 2BT

Director18 May 1991Active
The White House Smithy Brae, Kilrenny, Anstruther, KY10 3JN

Director18 May 1991Active
21, Windsor Gardens, St. Andrews, United Kingdom, KY16 8XL

Director12 April 2011Active
1 Brigend, Dunino, St. Andrews, KY16 8LX

Director09 October 2007Active
3 Mayfield Grove, Mayfield Grove, Dundee, Scotland, DD4 7GZ

Director30 June 2018Active
1-8 Dun Ard Gardens, Edinburgh, EH9 2HZ

Director16 May 2001Active
White Wings, Hurkur Crescent, Eyemouth, United Kingdom, TD14 5AP

Director23 April 2016Active
St Ayles, Harbourhead, Anstruther, KY10 3AB

Director26 May 2012Active
St Ayles, Harbourhead, Anstruther, KY10 3AB

Director26 May 2012Active
Wester Clatto, Blebo Craigs, Cupar, Scotland, KY15 5UE

Director25 May 2013Active
21 St Adrians Place, Anstruther, KY10 3DL

Director28 September 2005Active
1 Milton Crescent, Anstruther, KY10 3DP

Director30 May 1998Active
Suil Na Mara, St. Ayles Crescent, Anstruther, Scotland, KY10 3HE

Director25 May 2013Active
10 Dreelside, Anstruther, KY10 3EF

Director18 May 1991Active
29 Willow Crescent, Glenrothes, KY6 1EU

Director18 May 1991Active

People with Significant Control

Ms Karen Eva Seath
Notified on:31 August 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:60, East Forth Street, Anstruther, Scotland, KY10 3AR
Nature of control:
  • Significant influence or control
Doctor David John Corner
Notified on:08 April 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:21, Windsor Gardens, St. Andrews, United Kingdom, KY16 8XL
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.