THE HIGHLANDERS' MUSEUM LIMITED: Filings
Overview
| Company Name | THE HIGHLANDERS' MUSEUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC385993 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE HIGHLANDERS' MUSEUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Morven Reid Macdonald on Jul 16, 2025 | 2 pages | CH01 | ||
Appointment of Maj (Retd) Carolyn Ann Caddick as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Nathan Berriman as a director on Apr 26, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Andrew Edwards on Apr 26, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lovat Macpherson Fraser as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Mackintosh as a director on Mar 30, 2025 | 2 pages | AP01 | ||
Appointment of Colonel (Retd) David Chapman Mbe as a director on Mar 30, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Major John Bailey on Apr 10, 2025 | 1 pages | CH03 | ||
Notification of John Bailey as a person with significant control on Mar 30, 2025 | 2 pages | PSC01 | ||
Cessation of Alistair Iain Gray as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Appointment of Mrs Morven Reid Macdonald as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Col (Acf Retd) Roderick George Wood as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ernest Arthur Pope as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert James Jackson as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alistair Iain Gray as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patricia Anne Robertson as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Notification of Alistair Iain Gray as a person with significant control on Aug 30, 2024 | 2 pages | PSC01 | ||
Cessation of Maurice Ronald Mackenzie Gibson as a person with significant control on Jun 08, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Maurice Ronald Mackenzie Gibson as a director on Jun 08, 2024 | 1 pages | TM01 | ||
Appointment of Major John Bailey as a secretary on Apr 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Anthony Mcclelland-Jones as a director on Apr 12, 2024 | 1 pages | TM01 | ||
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