Background WavePink WaveYellow Wave

WEST HIGHLAND MUSEUM TRUST (SC581556)

WEST HIGHLAND MUSEUM TRUST (SC581556) is an active UK company. incorporated on 15 November 2017. with registered office in Fort William. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. WEST HIGHLAND MUSEUM TRUST has been registered for 8 years. Current directors include BARKER, Colleen, GOOCH, Caroline Marian, MACDONALD, Archibald Sven and 5 others.

Company Number
SC581556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2017
Age
8 years
Address
West Highland Museum, Fort William, PH33 6AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BARKER, Colleen, GOOCH, Caroline Marian, MACDONALD, Archibald Sven, MACDONALD, Ian Peter, MACLEOD, Neil David, MCINTYRE, Gerald James, ROBINSON, Chris, Dr, SHORT, Peter Vernon
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HIGHLAND MUSEUM TRUST

WEST HIGHLAND MUSEUM TRUST is an active company incorporated on 15 November 2017 with the registered office located in Fort William. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. WEST HIGHLAND MUSEUM TRUST was registered 8 years ago.(SIC: 91020)

Status

active

Active since 8 years ago

Company No

SC581556

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

Age

8 Years

Incorporated 15 November 2017

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 24 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

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

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

Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Aug 20
Owner Exit
Sept 20
Director Left
Oct 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BARKER, Colleen

Active
Cameron Square, Fort WilliamPH33 6AJ
Born August 1965
Director
Appointed 22 Nov 2022

GOOCH, Caroline Marian

Active
Cameron Square, Fort WilliamPH33 6AJ
Born July 1963
Director
Appointed 01 Apr 2018

MACDONALD, Archibald Sven

Active
Corriechoille Lodge, Spean BridgePH34 4EY
Born June 1990
Director
Appointed 13 Nov 2023

MACDONALD, Ian Peter

Active
Cameron Square, Fort WilliamPH33 6AJ
Born November 1961
Director
Appointed 30 May 2019

MACLEOD, Neil David

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

MCINTYRE, Gerald James

Active
Lochiel Crescent, Fort WilliamPH33 7LZ
Born May 1953
Director
Appointed 04 Sept 2024

ROBINSON, Chris, Dr

Active
Cameron Square, Fort WilliamPH33 6AJ
Born January 1948
Director
Appointed 18 Dec 2017

SHORT, Peter Vernon

Active
Chlinaie, Roy BridgePH31 4AQ
Born July 1951
Director
Appointed 04 Sept 2024

BAXTER, Andrew Phillip

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born December 1974
Director
Appointed 01 Apr 2018
Resigned 22 Nov 2022

BRUCE, Elizabeth Mary

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born May 1936
Director
Appointed 18 Dec 2017
Resigned 30 May 2019

CAMERON, Ronald

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born February 1947
Director
Appointed 20 Nov 2019
Resigned 04 Sept 2024

FANET, Sarah

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born June 1969
Director
Appointed 22 Nov 2022
Resigned 31 Oct 2025

HUTCHISON, John Charles

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born July 1947
Director
Appointed 15 Nov 2017
Resigned 08 Oct 2020

MACKINTOSH, Kenneth Donald

Resigned
Cottage, Spean BridgePH34 4EU
Born July 1955
Director
Appointed 01 Apr 2022
Resigned 04 Sept 2024

MACLEAN OF ARDGOUR, Fiona Elizabeth

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born March 1952
Director
Appointed 18 Dec 2017
Resigned 30 May 2019

MAINLAND, Roderick James

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born June 1940
Director
Appointed 30 May 2019
Resigned 04 Sept 2019

WRIGHT, Jacqueline Forrest

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born April 1958
Director
Appointed 18 Dec 2017
Resigned 13 Nov 2023

YOUNG, Margaret Christina

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Born July 1941
Director
Appointed 01 Apr 2018
Resigned 30 May 2019

Persons with significant control

1

0 Active
1 Ceased

Mr John Charles Hutchison

Ceased
Cameron Square, Fort WilliamPH33 6AJ
Born July 1947

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Incorporation Company
15 November 2017
NEWINCIncorporation