DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST

DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC182197
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    Previous Company Names
    Company NameFromUntil
    DUNBAR COMMUNITY DEVELOPMENT COMPANYJan 19, 1998Jan 19, 1998

    What are the latest accounts for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Peden Coull as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Stephen Bunyan as a director on Dec 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Pamela Munro as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Robert Craig as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Paul Edwards Lees as a director on May 29, 2024

    2 pagesAP01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mr Robert John Peters as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Herbert Coutts as a director on Apr 11, 2022

    1 pagesTM01

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed dunbar community development company\certificate issued on 04/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2021

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2021

    RES15

    Appointment of Mr Richard Kenneth Cameron as a secretary on Jun 14, 2021

    2 pagesAP03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Who are the officers of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Richard Kenneth
    Frederick Street
    EH2 1ES Edinburgh
    45
    Scotland
    Secretary
    Frederick Street
    EH2 1ES Edinburgh
    45
    Scotland
    285430430001
    COULL, Alexander Peden
    EH42 1QB Dunbar
    11 Doon Hill View
    East Lothian
    Scotland
    Director
    EH42 1QB Dunbar
    11 Doon Hill View
    East Lothian
    Scotland
    ScotlandBritishOffice Manager333336730001
    CRAIG, Robert
    EH42 1JJ Dunbar
    142 High Street
    East Lothian
    Scotland
    Director
    EH42 1JJ Dunbar
    142 High Street
    East Lothian
    Scotland
    ScotlandBritishRetired324815920001
    HAMPSHIRE, Norman
    EH42 1WJ Dunbar
    26 Salisbury Walk
    East Lothian
    Scotland
    Director
    EH42 1WJ Dunbar
    26 Salisbury Walk
    East Lothian
    Scotland
    ScotlandBritishHotel Proprietor57768730001
    LEES, Paul Edwards
    Belhaven Road
    EH42 1DD Dunbar
    2 St Pauli House
    East Lothian
    Scotland
    Director
    Belhaven Road
    EH42 1DD Dunbar
    2 St Pauli House
    East Lothian
    Scotland
    ScotlandScottishDay Service Officer324502390001
    MUNRO, Pamela
    Hallhill Healthy Living Centre
    Kellie Road
    EH42 1RF Dunbar
    New Countess Park
    East Lothian
    United Kingdom
    Director
    Hallhill Healthy Living Centre
    Kellie Road
    EH42 1RF Dunbar
    New Countess Park
    East Lothian
    United Kingdom
    United KingdomBritishProduct Review Manager324823430001
    PETERS, Robert John
    EH42 1BG Dunbar
    10 Rigg Park
    East Lothian
    Scotland
    Director
    EH42 1BG Dunbar
    10 Rigg Park
    East Lothian
    Scotland
    ScotlandBritishDirector111324630001
    WILSON, Gillian
    Ashfield Court
    EH42 1LX Dunbar
    9
    East Lothian
    Scotland
    Director
    Ashfield Court
    EH42 1LX Dunbar
    9
    East Lothian
    Scotland
    ScotlandBritishRetired136352310001
    CAIRNS, Gordon Douglas
    Rowan Cottage
    Hawthornden
    EH18 1EE Lasswade
    Secretary
    Rowan Cottage
    Hawthornden
    EH18 1EE Lasswade
    British1152180001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SHAND, Antonia Elizabeth
    142 B High Street
    EH42 1JJ Dunbar
    East Lothian
    Secretary
    142 B High Street
    EH42 1JJ Dunbar
    East Lothian
    BritishSolicitor115321400002
    AMABILINO, Kenneth John
    East Links Road
    EH42 1LT Dunbar
    Oriel Cottage
    East Lothian
    Scotland
    Director
    East Links Road
    EH42 1LT Dunbar
    Oriel Cottage
    East Lothian
    Scotland
    United KingdomBritishQuality Manager161017240001
    BELL, Karen Margaret
    Beachmont Place
    EH42 1YE Dunbar
    65
    East Lothian
    Director
    Beachmont Place
    EH42 1YE Dunbar
    65
    East Lothian
    BritishChildminder96398590001
    BELL, Simon
    Braeside, 2 High Street
    Belhaven
    EH42 1NP Dunbar
    East Lothian
    Director
    Braeside, 2 High Street
    Belhaven
    EH42 1NP Dunbar
    East Lothian
    BritishLandscape Architect102523860001
    BISSET, Robert Welsh
    12 Mayville Park
    EH42 1AS Dunbar
    East Lothian
    Director
    12 Mayville Park
    EH42 1AS Dunbar
    East Lothian
    ScotlandBritishElectrical Engineer233289280002
    BUNYAN, Stephen
    Beveridge Row
    EH42 1TP Dunbar
    Pilgrims Way
    United Kingdom
    Director
    Beveridge Row
    EH42 1TP Dunbar
    Pilgrims Way
    United Kingdom
    BritainBritishRetired118817350002
    CALLOW, James Alfred
    35 Lammermuir Crescent
    EH42 1DW Dunbar
    East Lothian
    Director
    35 Lammermuir Crescent
    EH42 1DW Dunbar
    East Lothian
    BritishSelf Employed Painter & Decora57768870001
    CHARLES, Anthony Philip
    69 Lammermuir Crescent
    EH42 1DW Dunbar
    East Lothian
    Director
    69 Lammermuir Crescent
    EH42 1DW Dunbar
    East Lothian
    BritishArea Resource Worker65557630001
    CHRYSTALL, David James
    8 Kirk Park
    EH42 1BJ Dunbar
    East Lothian
    Director
    8 Kirk Park
    EH42 1BJ Dunbar
    East Lothian
    BritishManager71904870001
    COUTTS, Herbert
    Kirkhill House Queens Road
    EH42 1LN Dunbar
    East Lothian
    Scotland
    Director
    Kirkhill House Queens Road
    EH42 1LN Dunbar
    East Lothian
    Scotland
    United KingdomBritishRetired45994550001
    DENHOLM, John Wright
    Muirview 13 Letham Road
    EH42 1AL Dunbar
    East Lothian
    Director
    Muirview 13 Letham Road
    EH42 1AL Dunbar
    East Lothian
    BritishSelf Employed Painter & Decora57768780001
    DORIN, Julia Ruth
    Manor Gardens
    Belhaven
    EH42 1QY Dunbar
    5
    East Lothian
    Scotland
    Director
    Manor Gardens
    Belhaven
    EH42 1QY Dunbar
    5
    East Lothian
    Scotland
    BritishScientist136352320001
    FAIRBAIRN, David Proctor
    55 Brunt Court
    EH42 1RP Dunbar
    Director
    55 Brunt Court
    EH42 1RP Dunbar
    BritishRetired58518870001
    FOGGITT, Eric, Rev
    The Manse
    Bayswell Road
    EH42 1AB Dunbar
    East Lothian
    Scotland
    Director
    The Manse
    Bayswell Road
    EH42 1AB Dunbar
    East Lothian
    Scotland
    BritishMinister Of Religion41127810002
    FORREST, Paul Alexander
    Steadings Crescent
    EH42 1GR Dunbar
    22
    East Lothian
    Director
    Steadings Crescent
    EH42 1GR Dunbar
    22
    East Lothian
    ScotlandBritishOperations Manager150589940001
    GRECO, Paul
    The Haven
    Marine Road
    EH42 1AR Dunbar
    East Lothian
    Director
    The Haven
    Marine Road
    EH42 1AR Dunbar
    East Lothian
    BritishWine Merchant65557500001
    HAMPSHIRE, Anne
    11 Gala Green
    EH42 1NQ Dunbar
    East Lothian
    Director
    11 Gala Green
    EH42 1NQ Dunbar
    East Lothian
    ScotlandBritishLibrary Assistant57768800001
    HAY, Anne Elizabeth
    Woodhall Farm Cottages
    Innerwick
    EH42 1SH Dunbar
    12
    East Lothian
    Scotland
    Director
    Woodhall Farm Cottages
    Innerwick
    EH42 1SH Dunbar
    12
    East Lothian
    Scotland
    ScotlandBritishAsst Terrier & Data Control Officer136353540001
    KELLY, Freda
    43 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    Director
    43 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    ScotlandBritishDirector111043800001
    KNOX, Robert Colin
    8 Hazel Court
    EH42 1PS Dunbar
    East Lothian
    Director
    8 Hazel Court
    EH42 1PS Dunbar
    East Lothian
    BritishBuilder57768990001
    LEES, Paul
    1a West Port
    EH42 1BT Dunbar
    East Lothian
    Director
    1a West Port
    EH42 1BT Dunbar
    East Lothian
    BritishSocial Work91395720001
    LEES, Yvonne
    7 Letham Place
    EH42 1AJ Dunbar
    East Lothian
    Director
    7 Letham Place
    EH42 1AJ Dunbar
    East Lothian
    BritishDirector118813820001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCLENNAN, Paul Stewart
    53 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    Director
    53 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    ScotlandScottishCouncillor97944110001
    MCLENNAN, Paul Stewart
    53 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    Director
    53 Kellie Place
    EH42 1GF Dunbar
    East Lothian
    ScotlandScottishFinancial Advisor97944110001

    Who are the persons with significant control of DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Gillian Wilson
    EH42 1LX Dunbar
    9 Ashfield Court
    East Lothian
    Scotland
    Apr 06, 2016
    EH42 1LX Dunbar
    9 Ashfield Court
    East Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Herbert Coutts
    Queens Road
    EH42 1LN Dunbar
    Kirkhill House
    East Lothian
    Scotland
    Apr 06, 2016
    Queens Road
    EH42 1LN Dunbar
    Kirkhill House
    East Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Bunyan
    East Links
    EH42 1LT Dunbar
    Inchgarth
    United Kingdom
    Apr 06, 2016
    East Links
    EH42 1LT Dunbar
    Inchgarth
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Norman Hampshire
    EH42 1WJ Dunbar
    26 Salisbury Walk
    East Lothian
    Scotland
    Apr 06, 2016
    EH42 1WJ Dunbar
    26 Salisbury Walk
    East Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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