Tarbat Historic Trust PORTMAHOMACK


Tarbat Historic Trust started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC163073. The Tarbat Historic Trust company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Portmahomack at Tarbat Discovery Centre. Postal code: IV20 1YA.

The company has 8 directors, namely Ellen M., Helen S. and James R. and others. Of them, Lachlan S. has been with the company the longest, being appointed on 20 November 2001 and Ellen M. and Helen S. have been with the company for the least time - from 5 September 2022. At present 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.

Tarbat Historic Trust Address / Contact

Office Address Tarbat Discovery Centre
Office Address2 Tarbat Ness Road
Town Portmahomack
Post code IV20 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163073
Date of Incorporation Fri, 2nd Feb 1996
Industry Museums activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Ellen M.

Position: Director

Appointed: 05 September 2022

Helen S.

Position: Director

Appointed: 05 September 2022

James R.

Position: Director

Appointed: 01 September 2022

Michael G.

Position: Director

Appointed: 13 March 2019

Calum T.

Position: Director

Appointed: 13 March 2019

William M.

Position: Director

Appointed: 24 August 2010

Alexander G.

Position: Director

Appointed: 24 August 2010

Lachlan S.

Position: Director

Appointed: 20 November 2001

Denise C.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2023

Émilie A.

Position: Director

Appointed: 05 September 2022

Resigned: 17 April 2023

Cecily S.

Position: Director

Appointed: 27 February 2020

Resigned: 21 November 2022

Shirley C.

Position: Director

Appointed: 13 March 2019

Resigned: 11 January 2023

George M.

Position: Director

Appointed: 13 March 2019

Resigned: 30 November 2021

Sian M.

Position: Director

Appointed: 13 March 2019

Resigned: 14 August 2020

Ross D.

Position: Director

Appointed: 13 March 2019

Resigned: 07 July 2022

Lorraine C.

Position: Director

Appointed: 13 March 2019

Resigned: 23 May 2022

Maureen R.

Position: Director

Appointed: 13 March 2019

Resigned: 11 November 2019

Charlie P.

Position: Director

Appointed: 13 March 2019

Resigned: 22 June 2021

Thomas W.

Position: Secretary

Appointed: 28 April 2018

Resigned: 09 July 2019

Thomas W.

Position: Director

Appointed: 12 December 2017

Resigned: 09 July 2019

Keith H.

Position: Director

Appointed: 14 January 2017

Resigned: 01 October 2018

Lorraine G.

Position: Director

Appointed: 23 September 2014

Resigned: 12 September 2017

Patricia R.

Position: Director

Appointed: 24 June 2014

Resigned: 19 January 2020

Myra B.

Position: Director

Appointed: 24 June 2014

Resigned: 07 February 2019

Keith H.

Position: Director

Appointed: 24 June 2014

Resigned: 02 September 2016

Catherine V.

Position: Director

Appointed: 24 June 2014

Resigned: 29 June 2020

Neil P.

Position: Director

Appointed: 01 April 2011

Resigned: 01 December 2014

Cait M.

Position: Director

Appointed: 05 October 2010

Resigned: 21 August 2012

Martin G.

Position: Director

Appointed: 24 August 2010

Resigned: 21 August 2012

Sally F.

Position: Director

Appointed: 24 August 2010

Resigned: 24 November 2018

Richard B.

Position: Director

Appointed: 01 April 2004

Resigned: 01 October 2008

William L.

Position: Secretary

Appointed: 23 August 2002

Resigned: 16 August 2017

David C.

Position: Director

Appointed: 01 December 2001

Resigned: 24 August 2010

Anthony W.

Position: Director

Appointed: 01 November 2001

Resigned: 08 December 2016

Christina I.

Position: Director

Appointed: 20 October 2000

Resigned: 15 January 2002

Isabel H.

Position: Director

Appointed: 18 March 1999

Resigned: 24 August 2010

Stephen C.

Position: Director

Appointed: 27 August 1998

Resigned: 15 November 1999

George M.

Position: Secretary

Appointed: 01 July 1997

Resigned: 07 December 2001

Anna R.

Position: Director

Appointed: 19 July 1996

Resigned: 29 April 1998

David S.

Position: Director

Appointed: 19 July 1996

Resigned: 12 August 2004

Martin C.

Position: Director

Appointed: 13 June 1996

Resigned: 07 February 2019

Jane S.

Position: Director

Appointed: 13 June 1996

Resigned: 18 January 2014

Andrew F.

Position: Director

Appointed: 13 June 1996

Resigned: 30 July 2003

Mary S.

Position: Secretary

Appointed: 13 June 1996

Resigned: 30 June 1997

William L.

Position: Director

Appointed: 13 June 1996

Resigned: 15 August 2017

Ellen M.

Position: Director

Appointed: 13 June 1996

Resigned: 12 December 2002

David S.

Position: Director

Appointed: 02 February 1996

Resigned: 20 June 1996

Thomas M.

Position: Director

Appointed: 02 February 1996

Resigned: 20 June 1996

Gillespie Macandrew Ws

Position: Secretary

Appointed: 02 February 1996

Resigned: 13 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 20253 96937 22636 09528 72927 17629 455
Current Assets52 88058 27543 13444 58340 54032 38639 316
Debtors7 4961 4141 5572 5837 6807914 811
Net Assets Liabilities1 062 2641 070 9911 055 7011 055 4241 051 8191 041 8521 039 934
Other Debtors7 4001 0001 0001 9007 5656002 980
Property Plant Equipment10 56911 79810 7129 8429 0977 7776 747
Total Inventories3 1822 8924 3515 9054 1314 4195 050
Other
Charity Funds1 062 2641 070 9911 055 7011 055 4241 051 8191 041 8521 039 934
Charity Registration Number England Wales  24 422    
Cost Charitable Activity37 59250044 98635 74964133 14938 106
Costs Raising Funds7 3426 4716 0297 8092 3064 0005 446
Donations Legacies12 56113 94214 04022 4945 9886 0719 291
Expenditure44 93431 47951 01552 72033 69237 14955 375
Expenditure Material Fund 31 47951 01552 72033 692 55 375
Further Item Donations Legacies Component Total Donations Legacies4 3505 1165 3887 9985 0925 4716 291
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities9 47813 09215 00514 7442 8128 56813 500
Gift Aid9001 0461 0952 1273906001 000
Heritage Assets1 001 4311 001 4311 001 4311 001 7311 001 7311 001 7311 001 781
Income Endowments40 14240 20635 72552 44330 08727 18253 457
Income From Charitable Activity17 90612 8526 2746 2736 27212 53818 915
Income From Other Trading Activities9 65613 40615 38315 82812 8128 56813 500
Income Material Fund 40 20635 72552 44330 087 53 457
Investment Income196285520549
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 7928 72715 2902773 6059 9671 918
Accrued Liabilities3 4161 3133761 532349351399
Accumulated Depreciation Impairment Property Plant Equipment50 16951 93054 37056 20057 94559 26560 295
Creditors3 4161 3133761 5323498428 710
Depreciation Expense Property Plant Equipment2 0902 2502 4401 8301 7451 3201 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment 489     
Disposals Property Plant Equipment 500     
Fixed Assets1 012 8001 014 0291 012 9431 012 3731 011 6281 010 3081 009 328
Gain Loss On Disposals Property Plant Equipment 11     
Increase From Depreciation Charge For Year Property Plant Equipment 2 2502 4401 8301 745 1 030
Intangible Assets800800800800800800800
Intangible Assets Gross Cost800800800800 800 
Interest Income On Bank Deposits196285520549
Merchandise3 1822 8924 3515 9054 1314 4195 050
Net Current Assets Liabilities49 46456 96242 75843 05140 19131 54430 606
Property Plant Equipment Gross Cost60 73863 72865 08266 04267 04267 042 
Recoverable Value-added Tax964145576831151911 831
Total Additions Including From Business Combinations Property Plant Equipment 3 4901 3549601 000  
Total Assets Less Current Liabilities1 062 2641 070 9911 055 7011 055 4241 051 8191 041 8521 039 934
Income From Charitable Activities  6 27414 06611 26712 53830 617
Legacies      2 000
Net Increase Decrease In Charitable Funds   2773 6059 9671 918
Total Additions Heritage Assets   300  50
Transfer To From Material Fund    2 814  
Bank Borrowings Overdrafts      1 197
Bank Overdrafts      1 197
Other Creditors     302445
Trade Creditors Trade Payables     1896 669

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
Free Download (19 pages)

Company search

Advertisements