Background WavePink WaveYellow Wave

WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED (SC493572)

WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED (SC493572) is an active UK company. incorporated on 17 December 2014. with registered office in Fort William. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED has been registered for 11 years. Current directors include BARKER, Colleen, MACDONALD, Archibald Sven, MACDONALD, Ian Peter.

Company Number
SC493572
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2014
Age
11 years
Address
West Highland Museum, Fort William, PH33 6AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARKER, Colleen, MACDONALD, Archibald Sven, MACDONALD, Ian Peter
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED

WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Fort William. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WEST HIGHLAND MUSEUM TRADING COMPANY LIMITED was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

SC493572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 December 2014

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 12 September 2025 (7 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

West Highland Museum Cameron Square Fort William, PH33 6AJ,

Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 21
Director Left
Oct 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARKER, Colleen

Active
Banavie, Fort WilliamPH33 7PB
Secretary
Appointed 11 Mar 2022

BARKER, Colleen

Active
Banavie, Fort WilliamPH33 7PB
Born August 1965
Director
Appointed 11 Mar 2022

MACDONALD, Archibald Sven

Active
Corriechoille Lodge, Spean BridgePH34 4EY
Born June 1990
Director
Appointed 18 Dec 2023

MACDONALD, Ian Peter

Active
Tirindrish, Spean BridgePH34 4EU
Born November 1961
Director
Appointed 07 Sept 2021

BARKER, Colleen

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Secretary
Appointed 17 Dec 2014
Resigned 31 Dec 2021

BARKER, Colleen

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born August 1965
Director
Appointed 17 Dec 2014
Resigned 31 Dec 2021

CAMERON, Ronald

Resigned
Banavie, Fort WilliamPH33 7PB
Born February 1947
Director
Appointed 01 Feb 2022
Resigned 11 Mar 2022

GOOCH, Caroline Marian

Resigned
Craighall Gardens, EdinburghEH6 4RH
Born July 1963
Director
Appointed 01 Feb 2022
Resigned 11 Mar 2022

MACKINTOSH, Kenny

Resigned
Altour Cottage, Spean BridgePH34 4EU
Born July 1955
Director
Appointed 01 Feb 2022
Resigned 11 Mar 2022

MACLEOD, Neil David

Resigned
Bail Ur, Fort WilliamPH33 6SB
Born December 1959
Director
Appointed 01 Feb 2022
Resigned 01 Apr 2022

ROBINSON, Chris, Dr

Resigned
Nursery Park, Spean BridgePH34 4EW
Born January 1948
Director
Appointed 01 Feb 2022
Resigned 01 Apr 2022

ROBINSON, Chris, Dr

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born January 1948
Director
Appointed 17 Dec 2014
Resigned 07 Sept 2021

WRIGHT, Jacqueline Forrest

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born April 1958
Director
Appointed 17 Dec 2014
Resigned 18 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Jacqueline Forrest Wright

Ceased
Cameron Square, Fort WilliamPH33 6AJ
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2021
Ceased 18 Dec 2023

Mrs Colleen Barker

Ceased
Cameron Square, Fort WilliamPH33 6AJ
Born August 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2021
Ceased 31 Dec 2021

Mr Ian Peter Macdonald

Active
Cameron Square, Fort WilliamPH33 6AJ
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Memorandum Articles
7 June 2018
MAMA
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Memorandum Articles
3 June 2016
MAMA
Resolution
3 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Incorporation Company
17 December 2014
NEWINCIncorporation