DUMFRIES HOUSE TRUST TRADING LIMITED
Overview
| Company Name | DUMFRIES HOUSE TRUST TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC333119 |
| 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 DUMFRIES HOUSE TRUST TRADING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is DUMFRIES HOUSE TRUST TRADING LIMITED located?
| Registered Office Address | Dumfries House Dumfries House Estate Cumnock KA18 2NJ Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUMFRIES HOUSE TRUST TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO. 452) LIMITED | Oct 30, 2007 | Oct 30, 2007 |
What are the latest accounts for DUMFRIES HOUSE TRUST TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DUMFRIES HOUSE TRUST TRADING LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for DUMFRIES HOUSE TRUST TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Appointment of Mr Christopher John Dee as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Change of details for The Prince's Foundation as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Ashe George Russell Windham as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Change of details for The Great Steward of Scotland's Dumfries House Trust as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Termination of appointment of Michael David Fawcett as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2021 with updates | 4 pages | CS01 | ||
Appointment of Miss Shirley Elizabeth Farquhar as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gordon James Neil as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael David Fawcett as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Heather Dunk as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Dunsmuir as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||
Appointment of Mr Ashe Windham as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rufus Bird as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of DUMFRIES HOUSE TRUST TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEE, Christopher John | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Scotland | England | British | 240397580001 | |||||
| FARQUHAR, Shirley Elizabeth | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | Scotland | British | 259920270001 | |||||
| NEIL, Gordon James | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | Scotland | British | 237932720001 | |||||
| DOUGLAS, Helen | Secretary | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | 166305840001 | |||||||
| DUNSMUIR, Kenneth | Secretary | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | 193139610001 | |||||||
| FERRAR, Leslie Jane | Secretary | Upper Berkeley Street W1H 7QF London 13 | British | 110550750002 | ||||||
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
| BIRD, Rufus | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | England | British | 201890760001 | |||||
| BROWNLOW, David, Lord | Director | Waltham Road Ruscombe RG10 0HB Reading Eastlake England | United Kingdom | British | 138479750001 | |||||
| CATOR, Charles Henry | Director | Christie's King Street SW1Y 6QT London 8 England | England | British | 28299890002 | |||||
| DUNK, Heather | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | Scotland | British | 159349260001 | |||||
| FAWCETT, Michael David | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | England | British | 215722980001 | |||||
| FERRAR, Leslie Jane | Director | St. James's SW1A 1BA London Clarence House United Kingdom | United Kingdom | British | 135313840001 | |||||
| FERRAR, Leslie Jane | Director | St. James's SW1A 1BA London Clarence House United Kingdom | United Kingdom | British | 135313840001 | |||||
| GROSSART, Angus, Sir | Director | Queen Street EH2 3NR Edinburgh 48 Scotland | United Kingdom | British | 182460520001 | |||||
| IVORY, Brian Gammell, Sir | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | United Kingdom | British | 163675980001 | |||||
| LEES, Fiona Barbara | Director | Longbank Road KA7 4SA Ayr 5c Scotland | United Kingdom | British | 126221160001 | |||||
| LOVIE, Robert Gordon | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | United Kingdom | British | 206438230001 | |||||
| PEAT, Michael, Sir | Director | 4b Kensington Palace W8 4PU London | United Kingdom | British | 49070160004 | |||||
| ROBERTS, Hugh Ashley, Sir | Director | East Lockinge OX12 8QG Wantage 33 Oxfordshire England | United Kingdom | British | 34156960003 | |||||
| WINDHAM, Ashe George Russell | Director | Dumfries House Estate Cumnock KA18 2NJ Ayrshire Dumfries House | England | British | 77998830002 | |||||
| WINDMILL, David Michael | Director | Priestfield Road North EH16 5HS Edinburgh 2 Scotland | Scotland | British | 82907910001 | |||||
| MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of DUMFRIES HOUSE TRUST TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The King's Foundation | Apr 06, 2016 | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Scotland | No | ||||||||||
| |||||||||||||
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