Background WavePink WaveYellow Wave

WARDLAW MAUSOLEUM TRUST (SC171509)

WARDLAW MAUSOLEUM TRUST (SC171509) is an active UK company. incorporated on 20 January 1997. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. WARDLAW MAUSOLEUM TRUST has been registered for 29 years. Current directors include FRASER, Simon James, GRAHAM, Douglas Riddle Ross, LUNDBERG, Erik.

Company Number
SC171509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 1997
Age
29 years
Address
Pilgrim Cottage Wardlaw Road, Inverness, IV5 7NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
FRASER, Simon James, GRAHAM, Douglas Riddle Ross, LUNDBERG, Erik
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDLAW MAUSOLEUM TRUST

WARDLAW MAUSOLEUM TRUST is an active company incorporated on 20 January 1997 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. WARDLAW MAUSOLEUM TRUST was registered 29 years ago.(SIC: 91020, 91030)

Status

active

Active since 29 years ago

Company No

SC171509

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

Age

29 Years

Incorporated 20 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Pilgrim Cottage Wardlaw Road Kirkhill Inverness, IV5 7NB,

Previous Addresses

3 Attadale Road Inverness IV3 5QH
From: 21 March 2014To: 20 March 2020
C/O Euan Fraser Kingillie House Kirkhill Inverness Inverness-Shire IV5 7PU Scotland
From: 23 January 2012To: 21 March 2014
C/O Euan Fraser Kingillie House Kingillie House Kirkhill Inverness Inverness-Shire IV5 7PU Scotland
From: 27 January 2011To: 23 January 2012
28 Queensgate Inverness IV1 1YN
From: 20 January 1997To: 27 January 2011
Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRASER, Simon James

Active
Kirkhill, InvernessIV5 7PD
Secretary
Appointed 28 May 2013

FRASER, Simon James

Active
Achnagairn Farm, InvernessIV5 7PD
Born February 1947
Director
Appointed 03 Nov 1997

GRAHAM, Douglas Riddle Ross

Active
Wellbank, BeaulyIV4 7EX
Born June 1952
Director
Appointed 27 Jan 2026

LUNDBERG, Erik

Active
Wardlaw Road, InvernessIV5 7NB
Born January 1962
Director
Appointed 27 Jan 2026

FRASER, Euan Hamilton Alasdair Edmund

Resigned
Kirkhill, InvernessIV5 7PU
Secretary
Appointed 12 Feb 2011
Resigned 28 May 2013

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 20 Jan 1997
Resigned 14 Feb 2011

COGHILL, Donald Evan

Resigned
Airdliosta Drumchardine, InvernessIV5 7PX
Born September 1920
Director
Appointed 22 Mar 1997
Resigned 24 Jan 2001

GAIR, Charles Ian Mackenzie

Resigned
26 Eriskay Road, InvernessIV2 3LX
Born June 1924
Director
Appointed 20 Jan 1997
Resigned 01 Nov 2007

GEDDES, Frederick

Resigned
Newton Hill, InvernessIV3 8RN
Born October 1943
Director
Appointed 03 Nov 1997
Resigned 30 Apr 2024

GRAHAM, Douglas Riddle Ross

Resigned
Kilmorack House, BeaulyIV4 7AL
Born June 1952
Director
Appointed 20 Jan 1997
Resigned 30 Aug 1999

Persons with significant control

1

Mr Simon James Fraser

Active
Achnagairn, InvernessIV5 7PD
Born February 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 February 1997
MEM/ARTSMEM/ARTS
Resolution
4 February 1997
RESOLUTIONSResolutions
Incorporation Company
20 January 1997
NEWINCIncorporation