Background WavePink WaveYellow Wave

TARBAT HISTORIC TRUST (SC163073)

TARBAT HISTORIC TRUST (SC163073) is an active UK company. incorporated on 2 February 1996. with registered office in Portmahomack. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. TARBAT HISTORIC TRUST has been registered for 30 years. Current directors include CORRIGAN, Paul Peter, GORDON, Alexander Douglas, Mr., MCRAE, William Murdo, Mr. and 6 others.

Company Number
SC163073
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 1996
Age
30 years
Address
Tarbat Discovery Centre, Portmahomack, IV20 1YA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CORRIGAN, Paul Peter, GORDON, Alexander Douglas, Mr., MCRAE, William Murdo, Mr., RITCHIE, James Tocher, SPENCER, Helen Margaret, STEWART, Lachlan Alastair, THOMSON, Calum Mackenzie, TILL, Tessa, WALLACE, James Robert Moncrieff
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARBAT HISTORIC TRUST

TARBAT HISTORIC TRUST is an active company incorporated on 2 February 1996 with the registered office located in Portmahomack. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. TARBAT HISTORIC TRUST was registered 30 years ago.(SIC: 91020)

Status

active

Active since 30 years ago

Company No

SC163073

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Tarbat Discovery Centre Tarbat Ness Road Portmahomack, IV20 1YA,

Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Sept 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Left
Dec 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CORRIGAN, Paul Peter

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born July 1982
Director
Appointed 08 May 2025

GORDON, Alexander Douglas, Mr.

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born May 1951
Director
Appointed 24 Aug 2010

MCRAE, William Murdo, Mr.

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born March 1954
Director
Appointed 24 Aug 2010

RITCHIE, James Tocher

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born January 1950
Director
Appointed 01 Sept 2022

SPENCER, Helen Margaret

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born September 1976
Director
Appointed 05 Sept 2022

STEWART, Lachlan Alastair

Active
Ballone Castle, PortmahomackIV20 1RD
Born August 1955
Director
Appointed 20 Nov 2001

THOMSON, Calum Mackenzie

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born June 1960
Director
Appointed 13 Mar 2019

TILL, Tessa

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born November 1977
Director
Appointed 14 Feb 2026

WALLACE, James Robert Moncrieff

Active
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born September 1998
Director
Appointed 08 May 2025

LANG, William Michael Munro

Resigned
Prentice Street, SudburyCO10 9RD
Secretary
Appointed 23 Aug 2002
Resigned 16 Aug 2017

MACQUARRIE, George

Resigned
The Old Mill, DalbeattieDG5 4HE
Secretary
Appointed 01 Jul 1997
Resigned 07 Dec 2001

STEEVES, Mary Elizabeth

Resigned
Borreraig Morangie Road, TainIV19 1PY
Secretary
Appointed 13 Jun 1996
Resigned 30 Jun 1997

WEST, Thomas Lawson

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Secretary
Appointed 28 Apr 2018
Resigned 09 Jul 2019

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 02 Feb 1996
Resigned 13 Jun 1996

ATMANE, Émilie

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born January 1983
Director
Appointed 05 Sept 2022
Resigned 17 Apr 2023

BARNES, Richard Eric

Resigned
Pine Lidge Geanies Estate, TainIV20 1TW
Born July 1933
Director
Appointed 01 Apr 2004
Resigned 01 Oct 2008

BYARS, Myra

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born April 1949
Director
Appointed 24 Jun 2014
Resigned 07 Feb 2019

CALLAGHAN, Stephen

Resigned
Dalcairn Cottage 8 Lady Street, TainIV20 1XE
Born July 1960
Director
Appointed 27 Aug 1998
Resigned 15 Nov 1999

CARVER, Martin Oswald Hugh, Professor

Resigned
Ella House, YorkYO42 4PB
Born July 1941
Director
Appointed 13 Jun 1996
Resigned 07 Feb 2019

CATLEY, Denise Anne

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born March 1959
Director
Appointed 05 Sept 2022
Resigned 31 Jan 2023

CLARKE, David Victor, Dr

Resigned
5 Craighall Bank, EdinburghEH6 4RW
Born May 1946
Director
Appointed 01 Dec 2001
Resigned 24 Aug 2010

COE, Lorraine Mary

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born August 1965
Director
Appointed 13 Mar 2019
Resigned 23 May 2022

CURTIS-SUMMERS, Shirley, Dr

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born April 1972
Director
Appointed 13 Mar 2019
Resigned 11 Jan 2023

DUFF, Ross, Dr

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born May 1953
Director
Appointed 13 Mar 2019
Resigned 07 Jul 2022

FORBES, Andrew Garden Duff

Resigned
Over Skibo House, DornochIV25 3RQ
Born June 1925
Director
Appointed 13 Jun 1996
Resigned 30 Jul 2003

FOSTER, Sally, Doctor

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born June 1963
Director
Appointed 24 Aug 2010
Resigned 24 Nov 2018

GOLDBERG, Martin, Dr.

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born July 1976
Director
Appointed 24 Aug 2010
Resigned 21 Aug 2012

GRAHAME, Michael John

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born March 1948
Director
Appointed 13 Mar 2019
Resigned 30 Apr 2024

GRANT, Lorraine Elizabeth

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born June 1958
Director
Appointed 23 Sept 2014
Resigned 12 Sept 2017

HART, Keith

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born March 1953
Director
Appointed 14 Jan 2017
Resigned 01 Oct 2018

HART, Keith

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born March 1963
Director
Appointed 24 Jun 2014
Resigned 02 Sept 2016

HENDERSON, Isabel Bisset, Dr

Resigned
The Old Manse, TainIV19 1QR
Born April 1933
Director
Appointed 18 Mar 1999
Resigned 24 Aug 2010

INCE, Christina Mabel

Resigned
Hideaway, Ross ShireIV20 1RG
Born October 1947
Director
Appointed 20 Oct 2000
Resigned 15 Jan 2002

LANG, William Michael Munro

Resigned
The Street, SudburyCO10 0TJ
Born May 1937
Director
Appointed 13 Jun 1996
Resigned 15 Aug 2017

MACKENZIE, Sian

Resigned
Tarbat Discovery Centre, PortmahomackIV20 1YA
Born September 1976
Director
Appointed 13 Mar 2019
Resigned 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 March 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 January 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Director Company
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 October 2003
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
26 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
28 May 2002
288cChange of Particulars
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 January 1998
MEM/ARTSMEM/ARTS
Resolution
4 January 1998
RESOLUTIONSResolutions
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
224224
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Incorporation Company
2 February 1996
NEWINCIncorporation