Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
Company Information for

SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST

DAVID LIVINGSTONE CENTRE 165 STATION ROAD, BLANTYRE, GLASGOW, G72 9BY,
Company Registration Number
SC016172
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish National Memorial To David Livingstone Trust
SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST was founded on 1930-10-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish National Memorial To David Livingstone Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
 
Legal Registered Office
DAVID LIVINGSTONE CENTRE 165 STATION ROAD
BLANTYRE
GLASGOW
G72 9BY
Other companies in G72
 
Filing Information
Company Number SC016172
Company ID Number SC016172
Date formed 1930-10-20
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:54:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST

Current Directors
Officer Role Date Appointed
DAVID STUART FRAME
Company Secretary 2016-09-20
DAVID GILLESPIE BROWN
Director 2018-05-03
ISABEL FLEMING BRUCE
Director 2013-07-10
ALASTAIR JAMES FIRTH
Director 2018-05-03
DOUGLAS HAY
Director 1988-06-30
IAN LANG LIVINGSTONE
Director 1988-06-30
MILLER ROY MCLEAN
Director 2018-05-03
ELSPETH JEAN MURDOCH
Director 1988-06-30
KEN NORRIS
Director 1991-07-05
ALLAN GRAEME WALKER
Director 2012-06-27
NEIL IMRAY LIVINGSTONE WILSON
Director 1996-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR AULD
Director 1988-06-30 2018-05-03
JAMES PAUL HANDIBODE
Director 1996-10-12 2018-05-03
ANDREW SMITH
Company Secretary 2002-03-11 2016-09-20
CHARLES G CARROL
Director 1988-06-30 2014-12-31
DAVID STEWART BARRIE
Director 2004-06-23 2012-06-27
GILBERT A GRAY
Director 1988-06-30 2009-10-01
COLIN WILLIAM PETTIGREW
Company Secretary 1994-12-15 2002-03-11
THOMAS HAMILTON
Director 1988-06-30 1996-07-05
ALEXANDER MURRAY FERGUSON
Company Secretary 1988-06-30 1994-12-14
ALAN ROBERT DEVEREUX
Director 1988-06-30 1994-07-06
ANDREW ARBUCKLE
Director 1988-06-30 1991-07-05
SAM CASSERLEY
Director 1988-06-30 1991-07-05
CLYDESMUIR
Director 1988-06-30 1991-07-05
JAMES COOK
Director 1988-06-30 1991-07-05
JOHN EDWARD CUNNINGHAM
Director 1988-06-30 1991-07-05
JOHN FORREST
Director 1988-06-30 1991-07-05
ROBERT GRAY
Director 1988-06-30 1991-07-05
GEORGE ROBERT GREEN
Director 1988-06-30 1991-07-05
JACK GUTHRIE
Director 1988-06-30 1991-07-05
JOHN HANDLEY
Director 1988-06-30 1991-07-05
HIGH COMMISSIONER FOR BOTSWANA
Director 1988-06-30 1991-07-05
HIGH COMMISSIONER FOR ZAMBIA
Director 1988-06-30 1991-07-05
HIGH COMMISSIONER OF MALAWI
Director 1988-06-30 1991-07-05
JAMES EDWARD HUNTER
Director 1988-06-30 1991-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL FLEMING BRUCE SEARCH FOR TRUTH CHARITABLE TRUST Director 2017-02-04 CURRENT 2008-03-27 Active
ISABEL FLEMING BRUCE THE SCOTLAND MALAWI PARTNERSHIP Director 2005-12-20 CURRENT 2005-12-12 Active
ISABEL FLEMING BRUCE SOLUTION 4 U LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
IAN LANG LIVINGSTONE BOWMERE HOLDINGS LIMITED Director 2009-07-27 CURRENT 2009-06-03 Active
IAN LANG LIVINGSTONE MARKET PLACE (SETTLE) MANAGEMENT COMPANY LTD Director 2007-02-05 CURRENT 2005-10-12 Active
IAN LANG LIVINGSTONE KINGDOM FM RADIO LTD. Director 2005-01-21 CURRENT 1996-10-07 Active
IAN LANG LIVINGSTONE EDGEWOOD LIMITED Director 2001-04-24 CURRENT 2001-04-03 Active - Proposal to Strike off
IAN LANG LIVINGSTONE INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED Director 2001-03-30 CURRENT 1998-06-10 Active
IAN LANG LIVINGSTONE KINGDOM RADIO GROUP LIMITED Director 2000-10-04 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE 107 THE EDGE LIMITED Director 1998-07-01 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE FRASER TOOL HIRE LIMITED Director 1998-05-01 CURRENT 1983-01-12 Active
IAN LANG LIVINGSTONE NEW LANARKSHIRE LIMITED Director 1992-09-01 CURRENT 1992-03-17 Dissolved 2015-01-02
IAN LANG LIVINGSTONE BOWMERE PROPERTIES LIMITED Director 1990-02-28 CURRENT 1970-02-23 Active
IAN LANG LIVINGSTONE MANSEWOOD FACTORS LIMITED Director 1989-09-14 CURRENT 1986-01-09 Active
IAN LANG LIVINGSTONE HOUSE SALES (MOTHERWELL) LIMITED Director 1988-12-31 CURRENT 1977-09-12 Active
MILLER ROY MCLEAN THE ACADEMY OF MEDICAL ROYAL COLLEGES Director 2016-12-08 CURRENT 1996-02-29 Active
MILLER ROY MCLEAN DLG PENSION TRUSTEE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MILLER ROY MCLEAN THE SIGNET ACCREDITATION LIMITED Director 2011-05-26 CURRENT 2004-07-12 Active
ALLAN GRAEME WALKER THE ARRAN ACCESS TRUST Director 2013-12-12 CURRENT 1999-05-14 Active
ALLAN GRAEME WALKER EAS MOR ECOLOGY Director 2004-09-25 CURRENT 2004-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCRINDLE
2024-04-09APPOINTMENT TERMINATED, DIRECTOR MILLER ROY MCLEAN
2023-12-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-04Memorandum articles filed
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM MACKENZIE
2023-08-02DIRECTOR APPOINTED MR STEPHEN CHARLES ALLEN
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08DIRECTOR APPOINTED PROVOST MARGARET BOYD COOPER
2022-09-06DIRECTOR APPOINTED MR STEWART MACLEOD MURDOCH
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ELSPETH JEAN MURDOCH
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES FIRTH
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31AP01DIRECTOR APPOINTED PROVOST IAN MCALLAN
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-08-26RP04TM02Second filing of company secretary termination David Frame
2021-08-23AP01DIRECTOR APPOINTED LADY SUSAN HAUGHEY
2021-03-26AP01DIRECTOR APPOINTED DR YONAH MATEMBA
2021-03-26TM02Termination of appointment of David Stuart Frame on 2021-01-25
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEN NORRIS
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-10AP01DIRECTOR APPOINTED DR KATHRYN CAROLINE SUSAN SIMPSON
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-09-05RES01ADOPT ARTICLES 05/09/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANG LIVINGSTONE
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0161720005
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR AULD
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0161720002
2018-06-07AP01DIRECTOR APPOINTED MR DAVID GILLESPIE BROWN
2018-06-07AP01DIRECTOR APPOINTED MR ALASTAIR JAMES FIRTH
2018-06-07AP01DIRECTOR APPOINTED MR MILLER ROY MCLEAN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL HANDIBODE
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0161720001
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0161720001
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-26AP03Appointment of Mr David Stuart Frame as company secretary on 2016-09-20
2017-04-26TM02Termination of appointment of Andrew Smith on 2016-09-20
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2017-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-20AR0105/07/15 ANNUAL RETURN FULL LIST
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES G CARROL
2014-08-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-15AR0105/07/13 NO MEMBER LIST
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/06/2013
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMITH
2013-08-15AP01DIRECTOR APPOINTED DOCTOR ISABEL FLEMING BRUCE
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-11AR0105/07/12 NO MEMBER LIST
2012-07-11AP01DIRECTOR APPOINTED MR ALLAN GRAEME WALKER
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 27/06/2012
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WALKER
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRIS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE
2011-10-13AR0105/07/11 NO MEMBER LIST
2011-10-13AD02SAIL ADDRESS CHANGED FROM: C/O HOWAT ASSOCIATES 5 KILMARNOCK ROAD MAUCHLINE AYRSHIRE KA5 5DB SCOTLAND
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT GRAY
2011-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 5 KILMARNOCK ROAD MAUCHLINE EAST AYRSHIRE KA5 5DB SCOTLAND
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-14AR0105/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR AULD / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT A GRAY / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES G CARROL / 04/10/2009
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL IMRAY LIVINGSTONE WILSON / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIVINGSTONE WILSON / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN NEILSON WALKER / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SMITH / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN NORRIS / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH JEAN MURDOCH / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORRIS / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HAY / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES PAUL HANDIBODE / 04/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART BARRIE / 04/10/2009
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aANNUAL RETURN MADE UP TO 05/07/09
2009-01-05363aANNUAL RETURN MADE UP TO 05/07/08
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THE LIVINGSTONE MEMORIAL 165 STATION ROAD BLANTYRE G72 9BT
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17363sANNUAL RETURN MADE UP TO 05/07/07
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363(288)DIRECTOR RESIGNED
2006-07-24363sANNUAL RETURN MADE UP TO 05/07/06
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-08-18363sANNUAL RETURN MADE UP TO 05/07/05
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-01363sANNUAL RETURN MADE UP TO 05/07/04
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-17363sANNUAL RETURN MADE UP TO 05/07/03
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST

Intangible Assets
Patents
We have not found any records of SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
Trademarks
We have not found any records of SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G72 9BY