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

BIGGAR MUSEUM TRUST

156 HIGH STREET, BIGGAR, LANARKSHIRE, ML12 6DH,
Company Registration Number
SC398044
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Biggar Museum Trust
BIGGAR MUSEUM TRUST was founded on 2011-04-19 and has its registered office in Biggar. The organisation's status is listed as "Active". Biggar Museum Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
BIGGAR MUSEUM TRUST
 
Legal Registered Office
156 HIGH STREET
BIGGAR
LANARKSHIRE
ML12 6DH
Other companies in ML12
 
Filing Information
Company Number SC398044
Company ID Number SC398044
Date formed 2011-04-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGAR MUSEUM 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 BIGGAR MUSEUM TRUST

Current Directors
Officer Role Date Appointed
IRENE ODETTE RIDDELL
Company Secretary 2011-04-19
SHARON CHALMERS BRADLEY
Director 2017-12-11
JOHN ERIC CARLYLE
Director 2011-11-18
CHARLES JAMES PAYAN DAWNAY
Director 2011-04-19
ARCHIBALD ROBERT MAIN GALBRAITH
Director 2011-04-19
MICHAEL WILLIAM HUNTER
Director 2011-04-19
ROBERT GOURLAY LEITCH
Director 2011-04-19
GORDON MCKENZIE PORTEOUS
Director 2017-09-11
IRENE ODETTE RIDDELL
Director 2017-04-13
CHARLES LETHAM RIGG
Director 2011-04-19
SUZANNE RIGG
Director 2011-04-19
WILLIAM ROSS RUSSELL
Director 2011-11-18
ANNE SEAWRIGHT
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAMPBELL GRANT ARMOUR
Director 2011-04-19 2017-08-30
ANN MARGARET REID MATHESON
Director 2011-04-19 2017-04-10
CHRISTIAN MARGARET MCCOSH
Director 2013-01-01 2017-04-05
EMIL BERTHELSEN
Director 2011-04-19 2016-12-12
CARAGH O'NEILL
Director 2011-11-18 2016-09-05
ANDREW JACKSON MCCALLUM
Director 2011-04-19 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JAMES PAYAN DAWNAY THE HERMITAGE FOUNDATION UK Director 2015-08-01 CURRENT 2003-05-15 Active
CHARLES JAMES PAYAN DAWNAY PENICUIK HOUSE PRESERVATION TRUST Director 2010-10-08 CURRENT 2006-12-19 Active
ARCHIBALD ROBERT MAIN GALBRAITH MORGAN & OATES LTD. Director 1997-12-01 CURRENT 1997-12-01 Liquidation
ARCHIBALD ROBERT MAIN GALBRAITH PETER MACARTHUR AND COMPANY LIMITED Director 1997-05-15 CURRENT 1997-04-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH THISTLE MILLS SCOTLAND LIMITED Director 1990-08-15 CURRENT 1989-02-02 Active
ARCHIBALD ROBERT MAIN GALBRAITH JOHN BELL FABRICS LIMITED Director 1989-10-27 CURRENT 1952-03-21 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT SCOTLAND LTD Director 1989-10-27 CURRENT 1969-09-05 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT RETAIL LTD Director 1989-10-27 CURRENT 1987-06-19 Active
ARCHIBALD ROBERT MAIN GALBRAITH CALZEAT AND COMPANY LIMITED Director 1989-10-27 CURRENT 1971-02-04 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
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GORDON
2023-12-07DIRECTOR APPOINTED CATHERINE GORDON
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES PAYAN DAWNAY
2023-09-18CESSATION OF CHARLES JAMES PAYAN DAWNAY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HUNTER
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JUNE IRWIN
2023-04-20DIRECTOR APPOINTED GUY GOODFELLOW
2023-04-20CESSATION OF MICHAEL WILLIAM HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20CESSATION OF JUNE IRWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY GOODFELLOW
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MR PETER MARSHALL
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS RUSSELL
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARSHALL
2022-04-19PSC07CESSATION OF ROSS RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CARLYLE
2021-08-10PSC07CESSATION OF JOHN ERIC CARLYLE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS LAVERY
2021-04-19AP01DIRECTOR APPOINTED MR DENIS FRANCIS LAVERY
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3980440001
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RIGG
2019-09-02PSC07CESSATION OF SUZANNE RIGG AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE IRWIN
2019-04-23AP01DIRECTOR APPOINTED JUNE IRWIN
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOURLAY LEITCH
2019-04-23PSC07CESSATION OF ROBERT GOURLAY LEITCH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CHALMERS BRADLEY
2018-04-20AP01DIRECTOR APPOINTED SHARON CHALMERS BRADLEY
2018-04-20PSC04Change of details for Michael William Hunter as a person with significant control on 2018-04-18
2018-04-20CH01Director's details changed for Michael William Hunter on 2018-04-18
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SEAWRIGHT
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MCKENZIE PORTEOUS
2017-09-29AP01DIRECTOR APPOINTED ANNE SEAWRIGHT
2017-09-29AP01DIRECTOR APPOINTED GORDON MCKENZIE PORTEOUS
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31PSC07CESSATION OF CAMPBELL GRANT ARMOUR AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL GRANT ARMOUR
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED IRENE ODETTE RIDDELL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCCOSH
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN MATHESON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CARAGH O'NEILL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EMIL BERTHELSEN
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AR0119/04/16 NO MEMBER LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GOURLAY LEITCH / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES PAYAN DAWNAY / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE RIGG / 18/04/2016
2016-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE ODETTE RIDDELL / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET REID MATHESON / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ROBERT MAIN GALBRAITH / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HUNTER / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL GRANT ARMOUR / 18/04/2016
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 85 HIGH STREET BIGGAR LANARKSHIRE ML12 6DL
2015-09-17AA31/12/14 TOTAL EXEMPTION FULL
2015-04-20AR0119/04/15 NO MEMBER LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM MOAT PARK HERITAGE CENTRE BIGGAR LANARKSHIRE ML12 6DT
2014-07-17AA31/12/13 TOTAL EXEMPTION FULL
2014-04-22AR0119/04/14 NO MEMBER LIST
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3980440001
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3980440002
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0119/04/13 NO MEMBER LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS RUSSELL / 12/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRAGH O'NEILL / 12/04/2013
2013-04-18AP01DIRECTOR APPOINTED MS CHRISTIAN MARGARET MCCOSH
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCALLUM
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-11-09AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-05-15AR0119/04/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MR ROSS RUSSELL
2012-05-14AP01DIRECTOR APPOINTED MR JOHN ERIC CARLYLE
2012-05-14AP01DIRECTOR APPOINTED CARRAGH O'NEILL
2011-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to BIGGAR MUSEUM 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 BIGGAR MUSEUM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Outstanding ANNA ELIZABETH MCCOSH AS TRUSTEE OF EH MCCOSH 2011 TRUST
2014-04-05 Outstanding ANNE ELIZABETH MCCOSH AS TRUSTEE OF EH MCCOSH 2010 TRUST
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGGAR MUSEUM TRUST

Intangible Assets
Patents
We have not found any records of BIGGAR MUSEUM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BIGGAR MUSEUM TRUST
Trademarks
We have not found any records of BIGGAR MUSEUM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGGAR MUSEUM 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 (91020 - Museums activities) as BIGGAR MUSEUM TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BIGGAR MUSEUM 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 BIGGAR MUSEUM 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 BIGGAR MUSEUM 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.