Montrose Air Station Heritage Centre MONTROSE


Montrose Air Station Heritage Centre started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC336294. The Montrose Air Station Heritage Centre company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Montrose at Montrose Air Station Heritage Centre. Postal code: DD10 9BD.

The firm has 7 directors, namely Elizabeth M., Peter J. and Sian B. and others. Of them, Colin C. has been with the company the longest, being appointed on 22 October 2010 and Elizabeth M. has been with the company for the least time - from 1 October 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Norman B. who worked with the the firm until 3 December 2011.

Montrose Air Station Heritage Centre Address / Contact

Office Address Montrose Air Station Heritage Centre
Office Address2 Waldron Road
Town Montrose
Post code DD10 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC336294
Date of Incorporation Wed, 16th Jan 2008
Industry Museums activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 October 2020

Peter J.

Position: Director

Appointed: 13 May 2020

Sian B.

Position: Director

Appointed: 13 May 2020

Steve R.

Position: Director

Appointed: 09 March 2020

Stuart A.

Position: Director

Appointed: 25 March 2019

Hamish W.

Position: Director

Appointed: 03 December 2011

Colin C.

Position: Director

Appointed: 22 October 2010

Reginald D.

Position: Director

Appointed: 18 April 2018

Resigned: 25 March 2019

Ronald M.

Position: Director

Appointed: 28 July 2017

Resigned: 16 August 2019

Julian S.

Position: Director

Appointed: 01 August 2014

Resigned: 13 November 2018

Robert S.

Position: Director

Appointed: 30 May 2014

Resigned: 28 July 2017

Brian C.

Position: Director

Appointed: 19 July 2013

Resigned: 01 October 2020

Daniel P.

Position: Director

Appointed: 15 June 2011

Resigned: 13 May 2020

Reginald D.

Position: Director

Appointed: 16 January 2008

Resigned: 08 March 2018

Norman B.

Position: Director

Appointed: 16 January 2008

Resigned: 03 December 2011

Robert S.

Position: Director

Appointed: 16 January 2008

Resigned: 19 July 2013

David B.

Position: Director

Appointed: 16 January 2008

Resigned: 01 August 2014

Graham M.

Position: Director

Appointed: 16 January 2008

Resigned: 30 May 2014

John M.

Position: Director

Appointed: 16 January 2008

Resigned: 01 October 2010

Kathleen R.

Position: Director

Appointed: 16 January 2008

Resigned: 15 June 2011

Norman B.

Position: Secretary

Appointed: 16 January 2008

Resigned: 03 December 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Stuart A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ronald M. This PSC has significiant influence or control over the company,. Moving on, there is Reginald D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart A.

Notified on 1 August 2019
Nature of control: significiant influence or control

Ronald M.

Notified on 29 July 2017
Ceased on 16 August 2019
Nature of control: significiant influence or control

Reginald D.

Notified on 6 April 2016
Ceased on 29 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 9104 2415 7269 315
Current Assets8 5868 6359 21312 383
Net Assets Liabilities7 4155 3304 381463
Property Plant Equipment5 6844 2753 8793 887
Total Inventories4 6764 3943 4873 068
Other
Charity Funds7 4155 3304 381463
Cost Charitable Activity40 14622 46618 44822 203
Costs Raising Funds20 7814 4047 18611 748
Donations Legacies40 75012 2411 0004 604
Expenditure60 92726 87027 11435 122
Expenditure Material Fund 26 87027 11435 122
Fundraising Support Costs 1 241  
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities13 8971 1453 86335 128
Income Endowments55 20814 12528 06339 966
Income From Other Trading Activities14 4261 8843 86335 128
Income From Other Trading Activity 739  
Income Material Fund 14 12528 06339 966
Investment Income32 3234
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 71912 7459494 844
Other Expenditure  1 4801 171
Accrued Liabilities600720720720
Accumulated Depreciation Impairment Property Plant Equipment8 2429 65111 39811 474
Creditors6 85518 24017 47315 807
Depreciation Expense Property Plant Equipment1 4091 4091 747801
Disposals Decrease In Depreciation Impairment Property Plant Equipment   725
Disposals Property Plant Equipment   1 192
Gain Loss On Disposals Property Plant Equipment   466
Increase From Depreciation Charge For Year Property Plant Equipment 1 4091 747801
Merchandise4 6764 3943 4873 068
Net Current Assets Liabilities1 7319 6058 2603 424
Other Creditors6 25516 95515 72715 087
Property Plant Equipment Gross Cost13 92613 92615 27715 361
Total Additions Including From Business Combinations Property Plant Equipment  1 3511 276
Total Assets Less Current Liabilities7 4155 3304 381463
Trade Creditors Trade Payables 5651 026 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements