THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED - ANSTRUTHER


Company Profile Company Filings

Overview

THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ANSTRUTHER and has the status: Active.
THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED was incorporated 56 years ago on 17/01/1968 and has the registered number: SC045381. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE SCOTTISH FISHERIES MUSEUM TRUST LIMITED - ANSTRUTHER

This company is listed in the following categories:
91020 - Museums activities

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

ST AYLES
ANSTRUTHER
FIFE
KY10 3AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR FIONA CORPS Aug 1970 British Director 2022-11-28 CURRENT
MS KARA BRYDSON Mar 1973 Scottish Director 2021-07-16 CURRENT
MR KEVIN HARRY DUNION Dec 1955 British Director 2018-06-30 CURRENT
PROF MICHEL JOSEF KAISER Jan 1967 British Director 2021-07-16 CURRENT
MS CAROL ANNE KNIGHT Oct 1970 British Director 2022-05-30 CURRENT
MR GEORGE TRAILL LYON Nov 1944 British Director 2018-06-30 CURRENT
MR WILLIAM MCKENZIE Feb 1968 British Director 2022-09-26 CURRENT
MR WILLIAM COWAN RENNIE Sep 1967 British Director 2019-07-15 CURRENT
MR GEORGE TRAILL LYON Secretary 2018-06-30 CURRENT
ELIZABETH JANE RYDER Jan 1952 British Director 2022-02-11 CURRENT
THOMAS GRAY Apr 1934 British Director 1991-05-18 UNTIL 1993-05-22 RESIGNED
EVELYN GRANT Jul 1946 British Director 1991-05-18 UNTIL 1993-05-22 RESIGNED
CYRIL ANDREW NORTON Aug 1932 British Director 1992-01-28 UNTIL 1994-05-28 RESIGNED
JACQUELINE YVONNE HENDERSON Jan 1930 British Director 2001-05-26 UNTIL 2010-05-08 RESIGNED
MS LINDA HOLT Nov 1962 British Director 2019-05-30 UNTIL 2022-06-30 RESIGNED
LOUISE INNES Jul 1954 British Director 2001-05-16 UNTIL 2018-06-30 RESIGNED
MR HAL LONDON Jun 1925 British Director 1997-05-24 UNTIL 2003-05-17 RESIGNED
SANDRA MONTADOR-STEWART Jan 1960 British Director 2007-10-09 UNTIL 2013-05-25 RESIGNED
MR ALEXANDER DANIEL RODGER MCASLAN Sep 1931 British Director 2012-05-26 UNTIL 2021-06-26 RESIGNED
STUART MCDOWALL Apr 1926 British Director 1996-10-14 UNTIL 1999-05-29 RESIGNED
MR KEVIN GAWN GRAINGER Dec 1958 British Director 2013-05-25 UNTIL 2015-03-28 RESIGNED
THOMAS GARDNER Mar 1932 British Director 1998-05-30 UNTIL 2007-06-05 RESIGNED
MR ALEXANDER JAMES GARDNER May 1962 British Director 2005-09-28 UNTIL 2012-05-26 RESIGNED
WILLIAM DAVID BATCHELOR Mar 1938 British Secretary 1996-11-11 UNTIL 2004-08-24 RESIGNED
DOUGLAS JAMES TURNER Nov 1960 Secretary 1992-07-07 UNTIL 1996-11-11 RESIGNED
MR ANTHONY DERIEMER DAVIS Secretary 2012-05-26 UNTIL 2018-06-30 RESIGNED
IAN ALEXANDER REEKIE Apr 1933 Secretary 2004-08-24 UNTIL 2008-04-08 RESIGNED
WILLIAM WATSON MOTION Apr 1930 British Director 1991-05-18 UNTIL 1997-05-24 RESIGNED
WILLIAM MURRAY JACK British Director 1989-05-20 UNTIL 1992-05-16 RESIGNED
ISABEL MYLES Secretary RESIGNED
PHILIP ANDERSON Jul 1959 British Director 2007-10-09 UNTIL 2011-04-12 RESIGNED
MS JOAN SINCLAIR PATON Jan 1956 British Director 2018-03-11 UNTIL 2020-10-14 RESIGNED
MS JULIE CRAIK Aug 1969 British Director 2018-06-30 UNTIL 2019-05-13 RESIGNED
REV GORDON CRAIG Jun 1943 British Director 2007-10-09 UNTIL 2012-05-26 RESIGNED
DR DAVID JOHN CORNER Oct 1947 British Director 2011-04-12 UNTIL 2020-08-31 RESIGNED
ROSEMARY HOPE BRITTAIN Oct 1946 British Director 1991-05-18 UNTIL 1992-05-16 RESIGNED
COUNCILLOR JAMES BRAID Apr 1912 British Director 1991-05-18 UNTIL 1992-05-16 RESIGNED
MS PATRICIA RAMSAY BONE Mar 1964 British Director 2012-05-26 UNTIL 2016-04-22 RESIGNED
MRS ELAINE BLACK Dec 1972 Scottish Director 2021-07-16 UNTIL 2022-09-26 RESIGNED
WILLIAM DAVID BATCHELOR Mar 1938 British Director 1992-05-16 UNTIL 2002-05-18 RESIGNED
MR JOHN ROLAND FIRN Aug 1942 British Director 2012-05-26 UNTIL 2021-06-26 RESIGNED
MR ROBERT ROSS DOUGAL Sep 1951 British Director 2016-04-23 UNTIL 2022-06-30 RESIGNED
MR IANE DUNCAN Apr 1945 British Director 2012-05-26 UNTIL 2018-06-30 RESIGNED
RONALD DUNCAN CRAMOND Mar 1927 British Director 2001-05-16 UNTIL 2004-03-23 RESIGNED
MR KENNETH WILLIAM FRASER Apr 1941 British Director 2013-05-25 UNTIL 2018-06-30 RESIGNED
BRIAN JAMES LUNDIE MINTO Aug 1942 British Director 1990-05-26 UNTIL 2005-11-15 RESIGNED
MURRAY DONALD LLP Corporate Secretary 2008-04-08 UNTIL 2012-05-26 RESIGNED
MR JOHN MURRAY Aug 1941 British Director 2018-03-05 UNTIL 2018-06-30 RESIGNED
MR PETER INNES MURRAY May 1939 British Director 1991-05-18 UNTIL 1998-06-30 RESIGNED
JOHN DUTHIE NOBLE Apr 1934 British Director 2001-05-26 UNTIL 2010-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Karen Eva Seath 2020-08-31 - 2022-06-30 12/1970 Anstruther   Significant influence or control
Doctor David John Corner 2017-04-08 - 2020-08-31 10/1947 St. Andrews   Fife Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAMI CONSULTING LTD. NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL LONDON Dissolved... GROUP 91020 - Museums activities
UK WOMEN IN FISHERIES CIC NEWLYN, PENZANCE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SPORTECH LIMITED EDINBURGH Active GROUP 82990 - Other business support service activities n.e.c.
MUSEUMS GALLERIES SCOTLAND EDINBURGH SCOTLAND Active FULL 91020 - Museums activities
ST. ANDREWS UNIVERSITY HOLDINGS LIMITED ST. ANDREWS Active DORMANT 70100 - Activities of head offices
ST. ANDREWS STRATEGIC MANAGEMENT LIMITED ST. ANDREWS Active DORMANT 70229 - Management consultancy activities other than financial management
ST. ANDREWS MANAGEMENT INSTITUTE ST. ANDREWS Active DORMANT 70100 - Activities of head offices
ST. ANDREWS UNIVERSITY SERVICES LIMITED ST. ANDREWS Active SMALL 55100 - Hotels and similar accommodation
SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
THORBAY LIMITED GLASGOW Dissolved... FULL 03110 - Marine fishing
SCOTTISH REFUGEE COUNCIL GLASGOW SCOTLAND Active SMALL 84230 - Justice and judicial activities
SCRAN LIMITED EDINBURGH Dissolved... DORMANT 85520 - Cultural education
THE SCRAN TRUST EDINBURGH Dissolved... GROUP 85520 - Cultural education
UNIVERSITY OF ST ANDREWS SHOP LIMITED ST. ANDREWS SCOTLAND Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
NEWBATTLE ABBEY COLLEGE MIDLOTHIAN Active FULL 85320 - Technical and vocational secondary education
ST ANDREWS WORLD CLASS ST. ANDREWS Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
FALKLAND STEWARDSHIP TRUST CUPAR Active GROUP 85520 - Cultural education
THE WILLIAM SYSON FOUNDATION EDINBURGH UNITED KINGDOM Active FULL 90020 - Support activities to performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHYSIOTHERAPY LINKS LTD ANSTRUTHER UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
ST AYLES SKIFF INTERNATIONAL LTD ANSTRUTHER UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities