West Highland Museum Trading Company Limited FORT WILLIAM


West Highland Museum Trading Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC493572. The West Highland Museum Trading Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Fort William at West Highland Museum. Postal code: PH33 6AJ.

Currently there are 3 directors in the the firm, namely Archibald M., Colleen B. and Ian M.. In addition one secretary - Colleen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colleen B. who worked with the the firm until 31 December 2021.

West Highland Museum Trading Company Limited Address / Contact

Office Address West Highland Museum
Office Address2 Cameron Square
Town Fort William
Post code PH33 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493572
Date of Incorporation Wed, 17th Dec 2014
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Archibald M.

Position: Director

Appointed: 18 December 2023

Colleen B.

Position: Director

Appointed: 11 March 2022

Colleen B.

Position: Secretary

Appointed: 11 March 2022

Ian M.

Position: Director

Appointed: 07 September 2021

Chris R.

Position: Director

Appointed: 01 February 2022

Resigned: 01 April 2022

Caroline G.

Position: Director

Appointed: 01 February 2022

Resigned: 11 March 2022

Ronald C.

Position: Director

Appointed: 01 February 2022

Resigned: 11 March 2022

Kenny M.

Position: Director

Appointed: 01 February 2022

Resigned: 11 March 2022

Neil M.

Position: Director

Appointed: 01 February 2022

Resigned: 01 April 2022

Colleen B.

Position: Director

Appointed: 17 December 2014

Resigned: 31 December 2021

Jacqueline W.

Position: Director

Appointed: 17 December 2014

Resigned: 18 December 2023

Chris R.

Position: Director

Appointed: 17 December 2014

Resigned: 07 September 2021

Colleen B.

Position: Secretary

Appointed: 17 December 2014

Resigned: 31 December 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Ian M. This PSC has 25-50% voting rights. The second entity in the PSC register is Jacqueline W. This PSC and has 25-50% voting rights. Then there is Colleen B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Ian M.

Notified on 7 September 2021
Nature of control: 25-50% voting rights

Jacqueline W.

Notified on 7 September 2021
Ceased on 18 December 2023
Nature of control: 25-50% voting rights

Colleen B.

Notified on 7 September 2021
Ceased on 31 December 2021
Nature of control: 25-50% voting rights

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 Hand17 49914 9539 8635 9323 2334 21221 366
Current Assets25 73829 94427 18822 77520 37117 76436 975
Debtors 306402   593
Total Inventories8 23914 68516 92316 84317 13813 55215 016
Net Assets Liabilities   20 527   
Property Plant Equipment   1 5121 134850637
Other
Creditors7 4973 9671 9783 76018 91918 14615 682
Net Current Assets Liabilities7 4973 9671 97819 0151 452-38221 293
Other Creditors7 4973 9671 9783 76018 91918 14615 682
Other Operating Expenses Format218 027      
Raw Materials Consumables Used16 583      
Total Assets Less Current Liabilities7 4973 9671 97820 5272 58646821 930
Trade Debtors Trade Receivables 306402   593
Turnover Revenue34 610      
Accumulated Depreciation Impairment Property Plant Equipment   5048821 1661 379
Increase From Depreciation Charge For Year Property Plant Equipment   504378284213
Property Plant Equipment Gross Cost   2 0162 0162 016 
Total Additions Including From Business Combinations Property Plant Equipment   2 016   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/17
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements