Eyemouth Museum Trust Limited EYEMOUTH


Founded in 1981, Eyemouth Museum Trust, classified under reg no. SC074361 is an active company. Currently registered at Auld Kirk TD14 5JE, Eyemouth the company has been in the business for fourty three years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 3 directors in the the firm, namely Kerry W., Sarah W. and Margaret D.. In addition one secretary - Lynne D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eyemouth Museum Trust Limited Address / Contact

Office Address Auld Kirk
Office Address2 Manse Road
Town Eyemouth
Post code TD14 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074361
Date of Incorporation Tue, 31st Mar 1981
Industry Museums activities
End of financial Year 30th November
Company age 43 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kerry W.

Position: Director

Appointed: 26 April 2023

Sarah W.

Position: Director

Appointed: 25 April 2023

Margaret D.

Position: Director

Appointed: 13 January 2023

Lynne D.

Position: Secretary

Appointed: 12 January 2023

William S.

Position: Director

Appointed: 31 March 2015

Resigned: 15 March 2023

Jean B.

Position: Secretary

Appointed: 24 July 2013

Resigned: 12 March 2023

Joan C.

Position: Secretary

Appointed: 03 June 2009

Resigned: 24 July 2013

Nadia H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 03 June 2009

Mark H.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2015

Jan C.

Position: Director

Appointed: 13 June 2000

Resigned: 26 June 2007

Raymond D.

Position: Director

Appointed: 13 June 1995

Resigned: 26 June 2007

Beric W.

Position: Director

Appointed: 13 June 1995

Resigned: 26 June 2007

Norman L.

Position: Director

Appointed: 09 June 1991

Resigned: 10 June 2003

William L.

Position: Director

Appointed: 09 June 1991

Resigned: 10 June 1997

Peter K.

Position: Director

Appointed: 09 June 1991

Resigned: 10 June 2003

Roy I.

Position: Director

Appointed: 09 June 1990

Resigned: 13 June 1995

Fiona S.

Position: Director

Appointed: 27 June 1989

Resigned: 04 June 1991

Hector S.

Position: Director

Appointed: 27 June 1989

Resigned: 13 June 1995

Thomas T.

Position: Director

Appointed: 27 June 1989

Resigned: 01 September 1989

Fay W.

Position: Director

Appointed: 27 June 1989

Resigned: 04 June 1991

William G.

Position: Director

Appointed: 27 June 1989

Resigned: 07 June 1989

George F.

Position: Director

Appointed: 27 June 1989

Resigned: 13 June 2000

Margaret W.

Position: Director

Appointed: 27 June 1989

Resigned: 26 June 2007

David A.

Position: Director

Appointed: 27 June 1989

Resigned: 31 March 1998

Barbara B.

Position: Director

Appointed: 27 June 1989

Resigned: 05 June 1990

James B.

Position: Director

Appointed: 27 June 1989

Resigned: 11 June 1996

Sarah C.

Position: Director

Appointed: 27 June 1989

Resigned: 30 September 1989

David C.

Position: Director

Appointed: 27 June 1989

Resigned: 13 June 2000

Elizabeth D.

Position: Director

Appointed: 27 June 1989

Resigned: 13 June 1995

Jean D.

Position: Director

Appointed: 27 June 1989

Resigned: 01 March 1990

Peter F.

Position: Director

Appointed: 27 June 1989

Resigned: 26 June 2007

Simon F.

Position: Director

Appointed: 27 June 1989

Resigned: 27 July 2011

James E.

Position: Director

Appointed: 27 June 1989

Resigned: 03 June 2009

Lendra G.

Position: Director

Appointed: 27 June 1989

Resigned: 31 December 1989

Daniel L.

Position: Director

Appointed: 27 June 1989

Resigned: 05 June 1990

Robert M.

Position: Director

Appointed: 27 June 1989

Resigned: 09 June 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Margaret D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is William S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Margaret D.

Notified on 13 January 2023
Nature of control: significiant influence or control

William S.

Notified on 28 April 2016
Ceased on 12 January 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets15 04418 16018 30127 30227 496
Net Assets Liabilities29 58532 46832 41141 21441 332
Other
Average Number Employees During Period 2233
Fixed Assets14 54114 30814 11013 91213 836
Net Current Assets Liabilities15 04418 16018 30127 30227 496
Total Assets Less Current Liabilities29 58532 46832 41141 21441 332

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 26th, July 2023
Free Download (12 pages)

Company search

Advertisements