Grantown Museum And Heritage Trust GRANTOWN ON SPEY


Grantown Museum And Heritage Trust started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC138200. The Grantown Museum And Heritage Trust company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Grantown On Spey at Burnfield House. Postal code: PH26 3HH.

The company has 5 directors, namely Stephen G., Jack K. and Elizabeth H. and others. Of them, Duncan G. has been with the company the longest, being appointed on 13 August 1999 and Stephen G. has been with the company for the least time - from 12 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grantown Museum And Heritage Trust Address / Contact

Office Address Burnfield House
Office Address2 Burnfield Avenue
Town Grantown On Spey
Post code PH26 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138200
Date of Incorporation Mon, 11th May 1992
Industry Operation of historical sites and buildings and similar visitor attractions
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Stephen G.

Position: Director

Appointed: 12 May 2023

Jack K.

Position: Director

Appointed: 18 September 2020

Elizabeth H.

Position: Director

Appointed: 19 September 2013

Margaret M.

Position: Director

Appointed: 20 September 2012

Duncan G.

Position: Director

Appointed: 13 August 1999

Susan W.

Position: Director

Appointed: 01 May 2019

Resigned: 01 May 2022

David T.

Position: Director

Appointed: 05 May 2015

Resigned: 09 May 2019

Gordon B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 April 2020

Claire T.

Position: Director

Appointed: 19 September 2013

Resigned: 30 April 2020

Fergus W.

Position: Director

Appointed: 22 September 2011

Resigned: 19 September 2013

Elizabeth S.

Position: Director

Appointed: 15 April 2010

Resigned: 30 April 2015

Alexander A.

Position: Director

Appointed: 18 March 2010

Resigned: 20 March 2014

Lynda B.

Position: Director

Appointed: 18 March 2010

Resigned: 17 April 2014

Gregor R.

Position: Director

Appointed: 16 August 2007

Resigned: 17 May 2012

William S.

Position: Director

Appointed: 31 August 2006

Resigned: 17 September 2009

Seonaid G.

Position: Director

Appointed: 13 April 2006

Resigned: 16 September 2010

John S.

Position: Director

Appointed: 08 December 2005

Resigned: 14 January 2008

Alexander P.

Position: Director

Appointed: 12 February 2004

Resigned: 08 December 2005

Mairi N.

Position: Director

Appointed: 23 August 2001

Resigned: 24 May 2004

Robert M.

Position: Director

Appointed: 23 August 2001

Resigned: 19 September 2013

Angus M.

Position: Director

Appointed: 23 August 2001

Resigned: 31 October 2020

Seonaid V.

Position: Director

Appointed: 23 August 2001

Resigned: 17 September 2009

Joyce L.

Position: Director

Appointed: 23 August 2001

Resigned: 31 March 2011

Shirley T.

Position: Director

Appointed: 15 February 2001

Resigned: 09 March 2006

George S.

Position: Director

Appointed: 07 September 2000

Resigned: 04 November 2003

Deborah R.

Position: Director

Appointed: 13 August 1999

Resigned: 19 April 2001

Ian M.

Position: Director

Appointed: 13 August 1999

Resigned: 14 July 2005

Arthur G.

Position: Director

Appointed: 17 July 1997

Resigned: 06 December 2007

Christopher H.

Position: Director

Appointed: 17 July 1997

Resigned: 23 August 2001

George R.

Position: Director

Appointed: 18 July 1996

Resigned: 23 August 2001

Sally M.

Position: Director

Appointed: 18 July 1995

Resigned: 17 July 1997

Ian K.

Position: Director

Appointed: 18 July 1995

Resigned: 22 August 2002

Elizabeth L.

Position: Director

Appointed: 18 July 1995

Resigned: 07 September 2000

Janet S.

Position: Director

Appointed: 16 March 1995

Resigned: 31 May 1999

Deborah G.

Position: Director

Appointed: 23 September 1993

Resigned: 21 April 1996

Stuart P.

Position: Director

Appointed: 23 July 1992

Resigned: 23 August 2001

Neil M.

Position: Director

Appointed: 23 July 1992

Resigned: 09 August 1994

Elizabeth M.

Position: Director

Appointed: 23 July 1992

Resigned: 27 November 1997

Elizabeth M.

Position: Director

Appointed: 23 July 1992

Resigned: 15 February 2001

Margaret M.

Position: Director

Appointed: 23 July 1992

Resigned: 12 May 1995

Peter G.

Position: Director

Appointed: 23 July 1992

Resigned: 15 February 2001

Basil D.

Position: Director

Appointed: 23 July 1992

Resigned: 15 September 2011

William S.

Position: Director

Appointed: 23 July 1992

Resigned: 31 May 1999

Molly D.

Position: Secretary

Appointed: 23 July 1992

Resigned: 30 April 2015

Molly D.

Position: Director

Appointed: 23 July 1992

Resigned: 01 June 1997

Lionel M.

Position: Director

Appointed: 23 July 1992

Resigned: 12 May 1995

Ingeborg T.

Position: Director

Appointed: 23 July 1992

Resigned: 08 June 2000

Joanna C.

Position: Director

Appointed: 23 July 1992

Resigned: 20 May 1995

Gavin C.

Position: Director

Appointed: 11 May 1992

Resigned: 23 August 2001

William S.

Position: Secretary

Appointed: 11 May 1992

Resigned: 10 December 1992

William S.

Position: Director

Appointed: 11 May 1992

Resigned: 10 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand62 57038 798
Current Assets75 01352 611
Debtors7 4556 330
Net Assets Liabilities173 274154 608
Property Plant Equipment143 542143 125
Total Inventories4 9887 483
Other
Charity Funds173 274154 608
Cost Charitable Activity98155 123
Costs Raising Funds5 5458 049
Donations Legacies74 48258 329
Expenditure67 76288 907
Expenditure Material Fund 88 907
Further Item Donations Legacies Component Total Donations Legacies2 5411 345
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 3697 469
Gift Aid1 8921 978
Income Endowments86 84270 241
Income From Other Trading Activities8 28011 772
Income From Other Trading Activity2 8552 585
Income Material Fund 70 241
Investment Income4 080140
Membership Subscriptions Sponsorships Which Are In Substance Donations3 648879
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 08018 666
Other General Grants66 40144 004
Accrued Liabilities1 0691 198
Accrued Liabilities Not Expressed Within Creditors Subtotal41 12736 462
Accumulated Depreciation Impairment Property Plant Equipment516 985526 296
Average Number Employees During Period12
Creditors4 1544 666
Depreciation Expense Property Plant Equipment9 2019 311
Increase From Depreciation Charge For Year Property Plant Equipment 9 311
Merchandise4 9887 483
Net Current Assets Liabilities70 85947 945
Other Creditors360 
Other Taxation Social Security Payable5941 019
Prepayments Accrued Income7 1813 769
Property Plant Equipment Gross Cost660 527669 421
Recoverable Value-added Tax2742 561
Rental Income From Investment Property4 080140
Total Additions Including From Business Combinations Property Plant Equipment 8 894
Total Assets Less Current Liabilities214 401191 070
Trade Creditors Trade Payables2 1312 449

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
Free Download (19 pages)

Company search

Advertisements