Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE WHITHORN TRUST
Company Information for

THE WHITHORN TRUST

45-47 George Street, Whithorn, Newton Stewart, DUMFRIES & GALLOWAY;, DG8 8NS,
Company Registration Number
SC109966
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Whithorn Trust
THE WHITHORN TRUST was founded on 1988-03-18 and has its registered office in Newton Stewart. The organisation's status is listed as "Active". The Whithorn Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WHITHORN TRUST
 
Legal Registered Office
45-47 George Street
Whithorn
Newton Stewart
DUMFRIES & GALLOWAY;
DG8 8NS
Other companies in DG8
 
Filing Information
Company Number SC109966
Company ID Number SC109966
Date formed 1988-03-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHITHORN TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WHITHORN TRUST

Current Directors
Officer Role Date Appointed
FREDERICK WILLIAM OAKES
Company Secretary 2015-09-25
BHUPENDRA AMIN
Director 2014-04-30
GILLIAN BAILEY
Director 2014-04-28
GLENN BRYAN COOKSLEY
Director 2013-12-11
ALEXANDER IAIN CURRIE
Director 1993-07-30
ALISTAIR GEDDES
Director 1999-08-26
KATIE ELISE HAGMANN
Director 2017-07-30
PETER MARKS
Director 2014-05-08
JAMES MCCOLM
Director 2013-11-25
MARY ALISON HEATHER NICHOLSON
Director 2015-01-30
GRAHAM NICOL
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES ONSLOW FERGUSSON
Director 2017-04-21 2018-07-04
JOHN CUNNINGHAM
Director 2004-05-28 2016-05-14
VALENTINA BOLD
Director 2012-08-31 2014-04-08
WINIFRED WALLACE COOPER
Director 2012-08-31 2014-02-28
DONNA LEE BREWSTER
Director 1994-02-25 2013-12-11
JANET MARGARET BUTTERWORTH
Company Secretary 1996-11-04 2013-08-30
CHRISTOPHER HOWARD BALLANCE
Director 2007-02-23 2007-05-31
VICTOR CAMERON
Director 1995-02-24 2003-02-28
JOHN MOWAT CAMERON
Director 1994-02-25 1998-02-27
JANET MARGARET BUTTERWORTH
Director 1994-05-27 1996-11-02
SARAH JANE BANNERMAN
Company Secretary 1995-10-16 1996-10-15
DAVID WILLIAM DUTTON
Director 1994-05-27 1996-06-13
RICHARD NIGEL BAILEY
Director 1993-07-30 1996-05-21
JOHN CAMERON
Director 1991-06-07 1996-03-31
CHRISTINE LIDDELL WILSON
Company Secretary 1992-03-27 1995-10-16
DAVID PATERSON BROWN
Director 1993-08-27 1995-02-24
FRANCIS JOHNSTONE FINDLAY
Director 1992-05-29 1994-05-27
ARCHIBALD STEWART CHALMERS
Director 1993-12-14 1994-02-25
IAN DAVIDSON
Director 1993-12-18 1994-02-25
RANDOLPH ERNEST CAUGHIE
Director 1988-03-15 1991-11-01
PETER PHILIP BRODIE
Director 1988-03-15 1990-10-01
LESLIE ALCOCK
Director 1988-03-15 1990-06-15
JOHN WALKER HUNTER
Company Secretary 1990-04-04 1990-04-14
ANDERSON STRATHERN WS
Company Secretary 1988-03-18 1990-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHUPENDRA AMIN ALL ROADS LEAD TO WHITHORN Director 2017-06-14 CURRENT 2014-06-25 Active
GLENN BRYAN COOKSLEY GC MEDIA LIMITED Director 2002-02-12 CURRENT 2002-02-12 Dissolved 2016-07-05
ALISTAIR GEDDES THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART Director 2017-10-02 CURRENT 2003-05-06 Active
ALISTAIR GEDDES SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED Director 2005-12-19 CURRENT 2005-12-14 Dissolved 2017-06-09
ALISTAIR GEDDES SOLWAY SHELLFISH MANAGEMENT ASSOCIATION Director 2000-10-13 CURRENT 2000-10-13 Dissolved 2017-06-09
JAMES MCCOLM MACHARS ACTION LTD. Director 2012-10-03 CURRENT 1995-03-30 Active
MARY ALISON HEATHER NICHOLSON WIGTOWN FESTIVAL COMPANY Director 2016-04-04 CURRENT 2007-02-28 Active
MARY ALISON HEATHER NICHOLSON GALLOWAY FISHERIES TRUST Director 2015-07-27 CURRENT 2015-05-08 Active
MARY ALISON HEATHER NICHOLSON ALL ROADS LEAD TO WHITHORN Director 2014-10-16 CURRENT 2014-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-27DIRECTOR APPOINTED THE RIGHT REVEREND JAMES STUART DHORDLONGUE STARHEMBERG DE BALLIOL-CAVENDISH OF BUITTLE
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-07Memorandum articles filed
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ELISE HAGMANN
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-11AP01DIRECTOR APPOINTED DR JANET ROSE BRENNAN
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MS KATIE ELISE HAGMANN
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AP03Appointment of Ms Julia Helena Muir Watt as company secretary on 2020-05-28
2020-05-12CH01Director's details changed for Mrs Gillian Bailey on 2020-04-30
2020-04-14MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14RES01ADOPT ARTICLES 14/04/20
2020-04-14CC04Statement of company's objects
2020-04-04AP01DIRECTOR APPOINTED MR PAUL TARLING
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BRYAN COOKSLEY
2020-02-17TM02Termination of appointment of Frederick William Oakes on 2020-02-17
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARKS
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOL
2019-06-13AP01DIRECTOR APPOINTED MRS JANE ANNE GORDON
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER IAIN CURRIE
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MS LESLEY MATIER
2019-03-26AP01DIRECTOR APPOINTED MRS SENGA HILL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALISON HEATHER NICHOLSON
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ONSLOW FERGUSSON
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP01DIRECTOR APPOINTED MS KATIE ELISE HAGMANN
2017-05-02AP01DIRECTOR APPOINTED SIR RT.HON ALEXANDER CHARLES ONSLOW FERGUSSON
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-22CC04Statement of company's objects
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-04AP03Appointment of Mr Frederick William Oakes as company secretary on 2015-09-25
2015-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRIDGET MURRAY
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MRS MARY ALISON HEATHER NICHOLSON
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD TUCKER
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 01/10/2009
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 01/10/2009
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 01/10/2009
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 01/10/2009
2014-05-29AP01DIRECTOR APPOINTED COUNCILLOR GRAHAM NICOL
2014-05-08AP01DIRECTOR APPOINTED REVEREND PETER MARKS
2014-05-08AP01DIRECTOR APPOINTED MR BHUPENDRA AMIN
2014-05-07AP01DIRECTOR APPOINTED MRS GILLIAN BAILEY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMILLIE
2014-04-09AR0131/03/14 NO MEMBER LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNER
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINA BOLD
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED COOPER
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK SLOAN
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-12-11AP01DIRECTOR APPOINTED MR GLEN BRYAN COOKSLEY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGARVA
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BREWSTER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARKS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEL
2013-11-25AP01DIRECTOR APPOINTED MR JAMES MCCOLM
2013-10-24AP01DIRECTOR APPOINTED MR CHARLES RICHARD TUCKER
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY JANET BUTTERWORTH
2013-04-29AR0131/03/13 NO MEMBER LIST
2013-04-28AP01DIRECTOR APPOINTED MRS WINIFRED COOPER
2013-04-23AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER SMILLIE
2013-04-23AP01DIRECTOR APPOINTED DR VALENTINA BOLD
2013-04-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN MCGARVA
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCDOWALL
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATTISON
2013-04-22AP01DIRECTOR APPOINTED MR JACK FAULDS SLOAN
2013-04-22AP01DIRECTOR APPOINTED MR DOUGLAS BRUCE SPARKS
2013-04-22AP01DIRECTOR APPOINTED MR ANDREW COLIN WILSON
2013-04-21AP01DIRECTOR APPOINTED MRS SANDRA MARGARET TURNER
2012-10-03AA31/03/12 TOTAL EXEMPTION FULL
2012-05-03AR0131/03/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-05-12AR0131/03/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCCARTY
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-04AR0131/03/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP JOHN CUNNINGHAM / 31/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE BRIDGET MURRAY / 31/03/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MORGAN
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCKINNEL / 31/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELIZABETH MCCARTY / 31/03/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMESON
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH GRAHAM
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 31/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER IAIN CURRIE / 31/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LEE BREWSTER / 31/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-04-28363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NEALE LAWSON
2008-09-29AA31/03/08 PARTIAL EXEMPTION
2008-04-28363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOAN MITCHELL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALLANCE
2007-11-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE WHITHORN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WHITHORN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WHITHORN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Intangible Assets
Patents
We have not found any records of THE WHITHORN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHITHORN TRUST
Trademarks
We have not found any records of THE WHITHORN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WHITHORN TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE WHITHORN TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WHITHORN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WHITHORN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WHITHORN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.