CREETOWN HERITAGE MUSEUM TRUST LIMITED

Register to unlock more data on OkredoRegister

CREETOWN HERITAGE MUSEUM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151535

Incorporation date

21/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Creetown Heritage Museum, 91 St John's Street, Creetown, Newton Stewart, DG8 7JECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1994)
dot icon07/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon06/03/2022
Termination of appointment of Andrew John Ward as a director on 2022-03-06
dot icon06/03/2022
Termination of appointment of Andrew Irving Macdonald as a director on 2022-03-06
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon15/03/2019
Termination of appointment of Michael Andrew Macleod as a secretary on 2019-03-11
dot icon04/03/2019
Termination of appointment of Peter Robert Howie as a director on 2017-10-19
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/06/2018
Appointment of Mr Michael Andrew Macleod as a secretary on 2016-02-04
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-31 no member list
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-31 no member list
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-31 no member list
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-31 no member list
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/06/2012
Annual return made up to 2012-05-31 no member list
dot icon30/03/2012
Termination of appointment of Pamela Bell as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Termination of appointment of John Cutland as a director
dot icon16/06/2011
Annual return made up to 2011-05-31 no member list
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-31 no member list
dot icon02/06/2010
Director's details changed for Mr Andrew John Ward on 2010-05-31
dot icon02/06/2010
Director's details changed for James Thomas Petrie on 2010-05-31
dot icon02/06/2010
Director's details changed for William Kenneth Mckie on 2010-05-31
dot icon02/06/2010
Director's details changed for Archibald John Mckie on 2010-05-31
dot icon02/06/2010
Director's details changed for Andrew Irving Macdonald on 2010-05-31
dot icon02/06/2010
Director's details changed for Peter Robert Howie on 2010-05-31
dot icon02/06/2010
Director's details changed for John Robertson Cutland on 2010-05-31
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Secretary's change of particulars / pamela bell / 15/06/2009
dot icon15/06/2009
Annual return made up to 31/05/09
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 31/05/08
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Annual return made up to 31/05/07
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Annual return made up to 31/05/06
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Annual return made up to 31/05/05
dot icon23/12/2004
New secretary appointed
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Annual return made up to 31/05/04
dot icon03/12/2003
Amended accounts made up to 2003-03-31
dot icon21/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2003
Annual return made up to 31/05/03
dot icon21/06/2003
New director appointed
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 31/05/02
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Annual return made up to 31/05/01
dot icon06/06/2000
Annual return made up to 31/05/00
dot icon26/04/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Annual return made up to 31/05/99
dot icon29/06/1999
New secretary appointed
dot icon12/03/1999
Secretary resigned
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Registered office changed on 01/09/98 from: kilbucho house hill street creetown,newton stewart wigtownshire DG8 7HG
dot icon27/05/1998
Annual return made up to 31/05/98
dot icon05/06/1997
Annual return made up to 31/05/97
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Director resigned
dot icon06/06/1996
Accounts for a small company made up to 1996-03-31
dot icon03/06/1996
Annual return made up to 31/05/96
dot icon20/06/1995
Annual return made up to 08/06/95
dot icon06/06/1995
Accounts for a small company made up to 1995-03-31
dot icon03/03/1995
Partic of mort/charge *
dot icon13/02/1995
Accounting reference date notified as 31/03
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon21/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Valerie Joan
Director
02/06/1994 - 28/04/1997
2
Petrie, James Thomas
Director
21/06/1994 - Present
-
Mckie, William Kenneth
Director
21/06/1994 - Present
-
Mckie, Archibald John
Director
21/06/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREETOWN HERITAGE MUSEUM TRUST LIMITED

CREETOWN HERITAGE MUSEUM TRUST LIMITED is an(a) Active company incorporated on 21/06/1994 with the registered office located at Creetown Heritage Museum, 91 St John's Street, Creetown, Newton Stewart, DG8 7JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREETOWN HERITAGE MUSEUM TRUST LIMITED?

toggle

CREETOWN HERITAGE MUSEUM TRUST LIMITED is currently Active. It was registered on 21/06/1994 .

Where is CREETOWN HERITAGE MUSEUM TRUST LIMITED located?

toggle

CREETOWN HERITAGE MUSEUM TRUST LIMITED is registered at Creetown Heritage Museum, 91 St John's Street, Creetown, Newton Stewart, DG8 7JE.

What does CREETOWN HERITAGE MUSEUM TRUST LIMITED do?

toggle

CREETOWN HERITAGE MUSEUM TRUST LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CREETOWN HERITAGE MUSEUM TRUST LIMITED?

toggle

The latest filing was on 07/09/2025: Micro company accounts made up to 2025-03-31.