DUNBAR HARBOUR TRUST - DUNBAR


Company Profile Company Filings

Overview

DUNBAR HARBOUR TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUNBAR and has the status: Active.
DUNBAR HARBOUR TRUST was incorporated 24 years ago on 16/08/1999 and has the registered number: SC198956. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DUNBAR HARBOUR TRUST - DUNBAR

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MCARTHUR'S STORE
DUNBAR
EAST LOTHIAN
EH42 1HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALISON WILSON Sep 1970 British Director 2022-03-10 CURRENT
MS TANIA CHRISTINE KING Secretary 2022-04-14 CURRENT
MR JOHN-ROBERT EUNSON Oct 1985 British Director 2023-10-12 CURRENT
MR PAUL INGRAM Mar 1952 United Kingdom Director 2015-04-01 CURRENT
MS TANIA KING Jul 1970 British Director 2021-04-01 CURRENT
MR JAMES BISSET Mar 1965 British Director 2022-03-10 CURRENT
MR KENNETH MAULE Jun 1951 British Director 2014-04-01 CURRENT
MR JOHN WILLIAMS Jun 1988 Scottish Director 2020-04-15 CURRENT
MR ERIC ROBERTSON Jun 1955 United Kingdom Director 2017-01-12 CURRENT
MR JOHN CHRISTOPHER PETER PRYSE HAWKINS Jun 1961 British Director 2024-04-01 CURRENT
MR ANDREW ALEXANDER KERR PRINGLE Jun 1953 British Director 2023-02-09 CURRENT
MR THOMAS POTTER CRAIG May 1942 British Director 2010-08-26 UNTIL 2013-11-14 RESIGNED
JOSEPH WILLIAM HILL Sep 1941 British Director 1999-10-20 UNTIL 2001-07-03 RESIGNED
MR PADDY CRERAR CBE Oct 1968 Scottish Director 2020-04-01 UNTIL 2021-07-14 RESIGNED
ALISTAIR JOHN DAVISON Apr 1967 British Director 2009-04-09 UNTIL 2012-01-12 RESIGNED
JAMES DIXON Jan 1954 British Director 2004-12-01 UNTIL 2009-10-25 RESIGNED
MRS REBECCA DONALD Dec 1954 British Director 2004-12-01 UNTIL 2014-12-11 RESIGNED
MR DAVID WILLIAM JAMES DUNBAR Aug 1964 British Director 2021-04-01 UNTIL 2022-10-27 RESIGNED
GEORGE EDWARD EASINGWOOD Feb 1946 British Director 1999-10-20 UNTIL 2000-01-31 RESIGNED
MR JOHN FAIRGRIEVE Nov 1970 Uk Director 2015-04-01 UNTIL 2016-01-14 RESIGNED
MR BARRY FISHER Jun 1973 British Director 2010-08-26 UNTIL 2020-06-11 RESIGNED
MR ALASTAIR COOK Apr 1971 British Director 2020-06-11 UNTIL 2022-06-09 RESIGNED
GORDON CAIRNS EASINGWOOD May 1948 British Director 2003-08-13 UNTIL 2004-07-08 RESIGNED
GORDON IAN HOGGAN Feb 1948 British Director 2001-07-03 UNTIL 2003-02-28 RESIGNED
MR RANDOLPH DOUGLAS ALASDAIR SWAN Secretary 2014-12-11 UNTIL 2022-04-14 RESIGNED
MS REBECCA DONALD Secretary 2011-03-10 UNTIL 2014-12-11 RESIGNED
JOHN STEWART BAND Dec 1946 British Secretary 1999-08-16 UNTIL 2011-01-20 RESIGNED
JESSE EARL CHRISTMAN Feb 1958 American Director 2003-01-01 UNTIL 2006-02-09 RESIGNED
DAVID JOHNSTON Dec 1947 British Director 1999-08-16 UNTIL 2004-03-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1999-08-16 UNTIL 1999-08-16 RESIGNED
MR BRIAN CLEATOR Jan 1964 British Director 2007-05-01 UNTIL 2016-09-08 RESIGNED
MR ANDREW BROWN Feb 1948 United Kingdom Director 2017-01-12 UNTIL 2019-03-31 RESIGNED
MR ANDREW CLYDE BROOKING Feb 1946 British Director 2016-04-01 UNTIL 2016-10-06 RESIGNED
JOHN HENRY BLYTH Aug 1949 British Director 2002-03-30 UNTIL 2009-10-16 RESIGNED
MRS THELMA CAROLINE BAND Nov 1950 British Director 2011-12-08 UNTIL 2018-06-07 RESIGNED
JOHN STEWART BAND Dec 1946 British Director 1999-08-16 UNTIL 2011-01-20 RESIGNED
JOHN STEWART BAND Dec 1946 British Director 2016-04-01 UNTIL 2021-03-31 RESIGNED
MR STEVEN ROBERT ANDERSON May 1971 British Director 2010-08-26 UNTIL 2021-03-31 RESIGNED
MR DAVID RICHARD DEREK AINSLEY Sep 1948 British Director 2008-05-01 UNTIL 2011-10-13 RESIGNED
MR WILLIAM ROBERT COLLIN Jul 1943 British Director 2000-02-24 UNTIL 2001-07-03 RESIGNED
MRS KATHLEEN FAIRGRIEVE Dec 1950 Uk Director 2015-04-01 UNTIL 2016-01-14 RESIGNED
ANDRIES JOZEPHUS CONER Aug 1954 Dutch Director 2006-05-01 UNTIL 2008-07-31 RESIGNED
NORMAN HAMPSHIRE Sep 1959 British Director 1999-10-20 UNTIL 2003-08-13 RESIGNED
MR ROBIN KERR HAMILTON Jan 1946 British Director 2009-04-09 UNTIL 2021-03-31 RESIGNED
IAIN WILLIAM FLEMING Aug 1972 British Director 2008-04-01 UNTIL 2010-07-08 RESIGNED
MR BARRY BUGLASS Sep 1947 English Director 2013-04-01 UNTIL 2019-03-31 RESIGNED
MISS ALISON FISHER Feb 1963 Scottish Director 2018-08-09 UNTIL 2020-03-26 RESIGNED
MRS MARIE-CLARE LOUISE JAMES Aug 1967 British Director 2023-04-13 UNTIL 2024-03-31 RESIGNED
DAVID MELVILLE STEELE JOHNSTON British Director 2007-05-10 UNTIL 2008-11-27 RESIGNED
JOHN DENHOLM IAN COMBE Feb 1957 British Director 2000-08-23 UNTIL 2005-01-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CURRIE & BROWN UK LIMITED LONDON ENGLAND Active FULL 74902 - Quantity surveying activities
THREE QUAY WALLS MANAGEMENT COMPANY LIMITED BERWICK UPON TWEED Active MICRO ENTITY 98000 - Residents property management
THE CENTRE FOR ACCESSIBLE ENVIRONMENTS LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
PRIORY HOUSE 2000 MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
CASKFLASKS LIMITED NORTHUMBERLAND Active MICRO ENTITY 99999 - Dormant Company
THE ALNWICK RUM AND SPIRITS COMPANY LIMITED ALNWICK Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
THE ALNWICK BREWERY COMPANY LIMITED ALNWICK Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
HARRY HOTSPUR HOLDINGS LIMITED ALNWICK Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
SPIRIT OF NORTHUMBERLAND LIMITED ALNWICK Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
EPPL (MORPETH) LIMITED MORPETH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AECOM PROFESSIONAL SERVICES LLP LONDON UNITED KINGDOM Active SMALL None Supplied
JOHN MUIR BIRTHPLACE TRUST EAST LOTHIAN Dissolved... TOTAL EXEMPTION FULL 91020 - Museums activities
VISUAL PRODUCTS LIMITED LINLITHGOW SCOTLAND Active MICRO ENTITY 29320 - Manufacture of other parts and accessories for motor vehicles
ACTIVE SPIRIT LIMITED DUNDEE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CONSENTIENCE LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DUNBAR HARBOUR DEVELOPMENTS CIC DUNBAR SCOTLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
VISORCAT LTD. LINLITHGOW SCOTLAND Active DORMANT 32990 - Other manufacturing n.e.c.
BISSETS SEAFOOD LTD DUNBAR SCOTLAND Active MICRO ENTITY 56290 - Other food services
V-ROADX CIC DUNBAR Dissolved... NO ACCOUNTS FILED 59132 - Video distribution activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTIMATION CREATIVE LIMITED DUNBAR SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities