DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST
Overview
| Company Name | DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC182197 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST located?
| Registered Office Address | Hallhill Healthy Living Centre Kellie Road EH42 1RF Dunbar East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Company Name | From | Until |
|---|---|---|
| DUNBAR COMMUNITY DEVELOPMENT COMPANY | Jan 19, 1998 | Jan 19, 1998 |
What are the latest accounts for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert John Peters as a director on Jul 03, 2025 | 1 pages | TM01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2024 | 15 pages | AAMD | ||||||||||
Termination of appointment of Richard Kenneth Cameron as a secretary on May 12, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alexander Peden Coull as a director on Mar 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Bunyan as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Pamela Munro as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Craig as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Edwards Lees as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Robert John Peters as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herbert Coutts as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed dunbar community development company\certificate issued on 04/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Kenneth Cameron as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULL, Alexander Peden | Director | EH42 1QB Dunbar 11 Doon Hill View East Lothian Scotland | Scotland | British | 333336730001 | |||||
| CRAIG, Robert | Director | EH42 1JJ Dunbar 142 High Street East Lothian Scotland | Scotland | British | 324815920001 | |||||
| HAMPSHIRE, Norman | Director | EH42 1WJ Dunbar 26 Salisbury Walk East Lothian Scotland | Scotland | British | 57768730001 | |||||
| LEES, Paul Edwards | Director | Belhaven Road EH42 1DD Dunbar 2 St Pauli House East Lothian Scotland | Scotland | Scottish | 324502390001 | |||||
| MUNRO, Pamela | Director | Hallhill Healthy Living Centre Kellie Road EH42 1RF Dunbar New Countess Park East Lothian United Kingdom | United Kingdom | British | 324823430001 | |||||
| WILSON, Gillian | Director | Ashfield Court EH42 1LX Dunbar 9 East Lothian Scotland | Scotland | British | 136352310001 | |||||
| CAIRNS, Gordon Douglas | Secretary | Rowan Cottage Hawthornden EH18 1EE Lasswade | British | 1152180001 | ||||||
| CAMERON, Richard Kenneth | Secretary | Frederick Street EH2 1ES Edinburgh 45 Scotland | 285430430001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SHAND, Antonia Elizabeth | Secretary | 142 B High Street EH42 1JJ Dunbar East Lothian | British | 115321400002 | ||||||
| AMABILINO, Kenneth John | Director | East Links Road EH42 1LT Dunbar Oriel Cottage East Lothian Scotland | United Kingdom | British | 161017240001 | |||||
| BELL, Karen Margaret | Director | Beachmont Place EH42 1YE Dunbar 65 East Lothian | British | 96398590001 | ||||||
| BELL, Simon | Director | Braeside, 2 High Street Belhaven EH42 1NP Dunbar East Lothian | British | 102523860001 | ||||||
| BISSET, Robert Welsh | Director | 12 Mayville Park EH42 1AS Dunbar East Lothian | Scotland | British | 233289280002 | |||||
| BUNYAN, Stephen | Director | Beveridge Row EH42 1TP Dunbar Pilgrims Way United Kingdom | Britain | British | 118817350002 | |||||
| CALLOW, James Alfred | Director | 35 Lammermuir Crescent EH42 1DW Dunbar East Lothian | British | 57768870001 | ||||||
| CHARLES, Anthony Philip | Director | 69 Lammermuir Crescent EH42 1DW Dunbar East Lothian | British | 65557630001 | ||||||
| CHRYSTALL, David James | Director | 8 Kirk Park EH42 1BJ Dunbar East Lothian | British | 71904870001 | ||||||
| COUTTS, Herbert | Director | Kirkhill House Queens Road EH42 1LN Dunbar East Lothian Scotland | United Kingdom | British | 45994550001 | |||||
| DENHOLM, John Wright | Director | Muirview 13 Letham Road EH42 1AL Dunbar East Lothian | British | 57768780001 | ||||||
| DORIN, Julia Ruth | Director | Manor Gardens Belhaven EH42 1QY Dunbar 5 East Lothian Scotland | British | 136352320001 | ||||||
| FAIRBAIRN, David Proctor | Director | 55 Brunt Court EH42 1RP Dunbar | British | 58518870001 | ||||||
| FOGGITT, Eric, Rev | Director | The Manse Bayswell Road EH42 1AB Dunbar East Lothian Scotland | British | 41127810002 | ||||||
| FORREST, Paul Alexander | Director | Steadings Crescent EH42 1GR Dunbar 22 East Lothian | Scotland | British | 150589940001 | |||||
| GRECO, Paul | Director | The Haven Marine Road EH42 1AR Dunbar East Lothian | British | 65557500001 | ||||||
| HAMPSHIRE, Anne | Director | 11 Gala Green EH42 1NQ Dunbar East Lothian | Scotland | British | 57768800001 | |||||
| HAY, Anne Elizabeth | Director | Woodhall Farm Cottages Innerwick EH42 1SH Dunbar 12 East Lothian Scotland | Scotland | British | 136353540001 | |||||
| KELLY, Freda | Director | 43 Kellie Place EH42 1GF Dunbar East Lothian | Scotland | British | 111043800001 | |||||
| KNOX, Robert Colin | Director | 8 Hazel Court EH42 1PS Dunbar East Lothian | British | 57768990001 | ||||||
| LEES, Paul | Director | 1a West Port EH42 1BT Dunbar East Lothian | British | 91395720001 | ||||||
| LEES, Yvonne | Director | 7 Letham Place EH42 1AJ Dunbar East Lothian | British | 118813820001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MCLENNAN, Paul Stewart | Director | 53 Kellie Place EH42 1GF Dunbar East Lothian | Scotland | Scottish | 97944110001 | |||||
| MCLENNAN, Paul Stewart | Director | 53 Kellie Place EH42 1GF Dunbar East Lothian | Scotland | Scottish | 97944110001 | |||||
| NORTHCOTT, David Iain | Director | 5 Bayswell Park EH42 1AE Dunbar East Lothian | British | 88780230001 |
Who are the persons with significant control of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Gillian Wilson | Apr 06, 2016 | EH42 1LX Dunbar 9 Ashfield Court East Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Herbert Coutts | Apr 06, 2016 | Queens Road EH42 1LN Dunbar Kirkhill House East Lothian Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Bunyan | Apr 06, 2016 | East Links EH42 1LT Dunbar Inchgarth United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Norman Hampshire | Apr 06, 2016 | EH42 1WJ Dunbar 26 Salisbury Walk East Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0