LINLITHGOW HERITAGE TRUST

LINLITHGOW HERITAGE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINLITHGOW HERITAGE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC130067
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINLITHGOW HERITAGE TRUST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is LINLITHGOW HERITAGE TRUST located?

    Registered Office Address
    Linlithgow Partnership Centre Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LINLITHGOW HERITAGE TRUST?

    Previous Company Names
    Company NameFromUntil
    LINLITHGOW MUSEUM TRUSTFeb 19, 1991Feb 19, 1991

    What are the latest accounts for LINLITHGOW HERITAGE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LINLITHGOW HERITAGE TRUST?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for LINLITHGOW HERITAGE TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Briton as a director on Nov 05, 2025

    1 pagesTM01

    Termination of appointment of Christopher Guy Matheson Dear as a director on Aug 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Appointment of Ms Catherine Eila Macqueen as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Mr Christopher Guy Matheson Dear as a director on Nov 27, 2024

    2 pagesAP01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Campbell Peattie as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Orr as a director on Apr 03, 2024

    2 pagesAP01

    Appointment of Mr Douglas Briton as a director on Mar 06, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Crawford William Miller Flint as a director on Oct 08, 2023

    1 pagesTM01

    Termination of appointment of Alison Rae Purshouse as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Alison Train as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Ms Pauline Karen Orr as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Crawford William Miller Flint as a director on Nov 03, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Julia Clare Stephen as a director on Jun 08, 2022

    1 pagesTM01

    Appointment of Mrs Alison Rae Purshouse as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of Gordon Barr as a director on Apr 06, 2022

    1 pagesTM01

    Termination of appointment of Claire Webb as a director on Nov 24, 2021

    1 pagesTM01

    Appointment of Mr Derek Chambers as a director on Jan 12, 2022

    2 pagesAP01

    Who are the officers of LINLITHGOW HERITAGE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Derek
    Kettlestoun Mains
    EH49 6SN Linlithgow
    20
    West Lothian
    United Kingdom
    Director
    Kettlestoun Mains
    EH49 6SN Linlithgow
    20
    West Lothian
    United Kingdom
    United KingdomBritish291939210001
    CONN, Thomas
    Huntburn Avenue
    EH49 7LE Linlithgow
    22
    West Lothian
    Scotland
    Director
    Huntburn Avenue
    EH49 7LE Linlithgow
    22
    West Lothian
    Scotland
    ScotlandBritish167756650001
    DOWIE, Norman Douglas
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    Director
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    United KingdomBritish113242810001
    MACQUEEN, Catherine Eila
    Clarendon Road
    EH49 6AN Linlithgow
    4
    West Lothian
    Scotland
    Director
    Clarendon Road
    EH49 6AN Linlithgow
    4
    West Lothian
    Scotland
    ScotlandScottish325169490001
    MCCARTNEY, Allan William
    Springfield Road
    EH49 7LF Linlithgow
    182
    Scotland
    Director
    Springfield Road
    EH49 7LF Linlithgow
    182
    Scotland
    ScotlandBritish266931860001
    MCMILLAN, Robert
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    Director
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    ScotlandBritish172634340001
    MENZIES, Sheila Malcolm
    136 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Director
    136 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    United KingdomBritish102597190001
    ORR, Andrew
    Braehead Drive
    EH49 6DZ Linlithgow
    75
    Scotland
    Director
    Braehead Drive
    EH49 6DZ Linlithgow
    75
    Scotland
    ScotlandBritish321836940001
    ORR, Pauline Karen
    75 Braehead Drive
    EH49 6DZ Linlithgow
    75
    West Lothian
    Scotland
    Director
    75 Braehead Drive
    EH49 6DZ Linlithgow
    75
    West Lothian
    Scotland
    ScotlandBritish299602810001
    LADUSS, Catherine
    268 High Street
    EH49 7ER Linlithgow
    West Lothian
    Secretary
    268 High Street
    EH49 7ER Linlithgow
    West Lothian
    British61446040001
    MCGOWRAN, Thomas Alexander
    Hillcroft
    Parkhead Road
    EH49 7BS Linlithgow
    West Lothian
    Secretary
    Hillcroft
    Parkhead Road
    EH49 7BS Linlithgow
    West Lothian
    British757360002
    MCGOWRAN, Thomas Alexander
    "Hillcroft"
    Parkhead Load
    EG49 7BS Linlithgow
    Secretary
    "Hillcroft"
    Parkhead Load
    EG49 7BS Linlithgow
    British1313640001
    MCINTYRE, Irene Ann
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    Secretary
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    165204440001
    MENZIES, Sheila Malcolm
    136 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    136 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British102597190001
    SINCLAIR, David Corse
    12 Jocks Hill Crescent
    EH49 7BJ Linlithgow
    West Lothian
    Secretary
    12 Jocks Hill Crescent
    EH49 7BJ Linlithgow
    West Lothian
    British62652560001
    ANDERSON, Peter David, Doctor
    Burghmuir Court
    EH49 7LL Linlithgow
    74
    West Lothian
    Director
    Burghmuir Court
    EH49 7LL Linlithgow
    74
    West Lothian
    United KingdomBritish75955820001
    BARKER, John Russell
    44 Priory Road
    EH49 6BS Linlithgow
    West Lothian
    Director
    44 Priory Road
    EH49 6BS Linlithgow
    West Lothian
    United KingdomBritish26915270001
    BARR, Gordon
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    Director
    Tam Dalyell House
    93 High Street
    EH49 7EZ Linlithgow
    Linlithgow Partnership Centre
    West Lothian
    Scotland
    ScotlandBritish264184390001
    BEETHAM, Gordon
    40 Laverock Park
    EH49 6AT Linlithgow
    West Lothian
    Scotland
    Director
    40 Laverock Park
    EH49 6AT Linlithgow
    West Lothian
    Scotland
    British26171750001
    BRITON, Douglas
    Sheriffs Park
    EH49 7SR Linlithgow
    107
    West Lothian
    United Kingdom
    Director
    Sheriffs Park
    EH49 7SR Linlithgow
    107
    West Lothian
    United Kingdom
    United KingdomBritish320473530001
    CADELL, Mary Jean
    Grange
    EH49 7RH Linlithgow
    West Lothian
    Director
    Grange
    EH49 7RH Linlithgow
    West Lothian
    British26171770001
    CALLANDER, Robert William
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    Director
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    ScotlandBritish155824790001
    COOK, Lawrence Charles
    16 Highfield Crescent
    EH49 7BG Linlithgow
    West Lothian
    Director
    16 Highfield Crescent
    EH49 7BG Linlithgow
    West Lothian
    Great BritainBritish54304980001
    DOWIE, Norman Douglas
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    Director
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    United KingdomBritish113242810001
    DUFFUS, Stanley Herbert
    90 Springfield Road
    EH49 7JW Linlithgow
    West Lothian
    Director
    90 Springfield Road
    EH49 7JW Linlithgow
    West Lothian
    British1313630001
    FERGUSON, John Gordon
    53 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    53 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    British1313620001
    FLINT, Crawford William Miller
    Riccarton Road
    EH49 6HX Linlithgow
    51
    West Lothian
    Scotland
    Director
    Riccarton Road
    EH49 6HX Linlithgow
    51
    West Lothian
    Scotland
    ScotlandBritish155817380001
    FLINT, Crawford William Miller
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    Director
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    ScotlandBritish155817380001
    GRAY, James Melville Arthur
    6 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    Director
    6 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    British1313590001
    GRAY, Jessie Katherine Minnie
    6 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    Director
    6 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    British1313600001
    GREEN, Alexander Baillie
    Wester Bonhard
    EH51 9RR Boness
    West Lothian
    Director
    Wester Bonhard
    EH51 9RR Boness
    West Lothian
    ScotlandBritish34800002
    HALL, Stephen William
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    Director
    143 High Street
    EH49 7EJ Linlithgow
    Annet House
    West Lothian
    ScotlandBritish172637540001
    LADUSS, Catherine
    268 High Street
    EH49 7ER Linlithgow
    West Lothian
    Director
    268 High Street
    EH49 7ER Linlithgow
    West Lothian
    British61446040001
    LAURIE, Andrew
    13 Springfield Road
    EH49 7JH Linlithgow
    West Lothian
    Director
    13 Springfield Road
    EH49 7JH Linlithgow
    West Lothian
    British757370001
    MACKAY, Christine
    1 Avon Drive
    Linlithgow Bridge
    EH49 7QN Linlithgow
    West Lothian
    Director
    1 Avon Drive
    Linlithgow Bridge
    EH49 7QN Linlithgow
    West Lothian
    British61445600001

    What are the latest statements on persons with significant control for LINLITHGOW HERITAGE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0