BUCKIE & DISTRICT FISHING HERITAGE CENTRE LTD.
MORAY BUCKIE DISTRICT FISHING HERITAGE MUSEUM LIMITED

Hellopages » Moray » Moray » AB56 1AE

Company number SC208241
Status Active
Incorporation Date 19 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 EAST CHURCH STREET, BUCKIE, MORAY, AB56 1AE
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BUCKIE & DISTRICT FISHING HERITAGE CENTRE LTD. are www.buckiedistrictfishingheritagecentre.co.uk, and www.buckie-district-fishing-heritage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Buckie District Fishing Heritage Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC208241. Buckie District Fishing Heritage Centre Ltd has been working since 19 June 2000. The present status of the company is Active. The registered address of Buckie District Fishing Heritage Centre Ltd is 14 East Church Street Buckie Moray Ab56 1ae. . ROBERTSON, Adam is a Secretary of the company. ADDISON, John Mair is a Director of the company. FARQUHAR, James is a Director of the company. FOWLIE, John Kay is a Director of the company. ROBERTSON, Adam is a Director of the company. SMITH, Eric Wilson is a Director of the company. STEWART, Ronald Smith is a Director of the company. SUTHERLAND, James is a Director of the company. SUTHERLAND, Margaret Helen Stewart is a Director of the company. WHITHAM, Kathleen is a Director of the company. Secretary FARQUHAR, James has been resigned. Secretary FRASER, Allan Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CRAWFORD, John has been resigned. Director MACLEOD, Frank has been resigned. Director MAIR, William has been resigned. Director PATIENCE, Hugh Alexander has been resigned. Director SUTHERLAND, Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
ROBERTSON, Adam
Appointed Date: 04 September 2011

Director
ADDISON, John Mair
Appointed Date: 21 June 2007
84 years old

Director
FARQUHAR, James
Appointed Date: 30 November 2004
84 years old

Director
FOWLIE, John Kay
Appointed Date: 18 February 2011
89 years old

Director
ROBERTSON, Adam
Appointed Date: 11 August 2011
75 years old

Director
SMITH, Eric Wilson
Appointed Date: 24 June 2008
92 years old

Director
STEWART, Ronald Smith
Appointed Date: 19 June 2000
84 years old

Director
SUTHERLAND, James
Appointed Date: 05 June 2015
78 years old

Director
SUTHERLAND, Margaret Helen Stewart
Appointed Date: 02 July 2013
78 years old

Director
WHITHAM, Kathleen
Appointed Date: 29 October 2009
78 years old

Resigned Directors

Secretary
FARQUHAR, James
Resigned: 04 September 2011
Appointed Date: 30 November 2004

Secretary
FRASER, Allan Alexander
Resigned: 26 October 2004
Appointed Date: 19 June 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
CRAWFORD, John
Resigned: 16 June 2014
Appointed Date: 24 June 2008
80 years old

Director
MACLEOD, Frank
Resigned: 23 July 2011
Appointed Date: 19 June 2000
97 years old

Director
MAIR, William
Resigned: 18 January 2004
Appointed Date: 19 June 2000
97 years old

Director
PATIENCE, Hugh Alexander
Resigned: 28 October 2010
Appointed Date: 19 June 2000
96 years old

Director
SUTHERLAND, Alexander
Resigned: 11 August 2012
Appointed Date: 27 January 2004
91 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

BUCKIE & DISTRICT FISHING HERITAGE CENTRE LTD. Events

01 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 19 June 2016 no member list
01 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 19 June 2015 no member list
14 Jul 2015
Appointment of Mr James Sutherland as a director on 5 June 2015
...
... and 59 more events
11 Aug 2000
New director appointed
11 Aug 2000
New director appointed
11 Aug 2000
New secretary appointed
11 Aug 2000
Registered office changed on 11/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
19 Jun 2000
Incorporation