Dunbar
East Lothian
EH42 1XW
Scotland
Director Name | Mrs Joanne Louise McNeill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Director Name | Ms Judith Mary Riley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Kitchen Tyninghame House Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Mrs Priscilla Mary Parry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Clock House Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Mr Alastair Ogston Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Christopher Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunton Park Farm Hanworth Norfolk NR11 7HL |
Director Name | Charles Anthony Hugh Gwyn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2001) |
Role | Hotelier |
Correspondence Address | The Walled Garden Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Austin Merrills |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | The East Wing Tyninghame House Dunbar East Lothian EH42 1XW Scotland |
Director Name | George Henry Scott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bothy Cottage Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Secretary Name | Donald Ross Davidson Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | The Old Bakehouse Mill Wynd East Linton East Lothian EH40 3AF Scotland |
Director Name | Mrs Priscilla Mary Parry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 September 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Clock House Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Sir Matthew Alistair Grant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | The Library Wing Tyninghame House Dunbar East Lothian EH42 1XW Scotland |
Director Name | Mr Angus Robert McGregor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 February 2024) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | North Wing Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Mr David Brown Rankin Gillon |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2019) |
Role | Interior Design/Company Direct |
Country of Residence | Scotland |
Correspondence Address | Head Gardener's House Tyninghame House Tyninghame Dunbar EH42 1XW Scotland |
Director Name | Mr Barry Logan Ayre |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2023) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4/2 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Charnisay Ann Gwyn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2016) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Walled Garden Tyninghame Dunbar East Lothian EH42 1WX Scotland |
Secretary Name | Ian MacDonald Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2013) |
Role | Company Director |
Correspondence Address | The Village Tyninghame Dunbar East Lothian EH42 1XL Scotland |
Director Name | Prof David Simpson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(20 years after company formation) |
Appointment Duration | 4 years (resigned 29 June 2013) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | The Old Kitchen, Tyninghame House Tyninghame East Lothian EH42 1XW Scotland |
Director Name | William Crawford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bothy Tyninghame Dunbar EH42 1XW Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1989(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,992 |
Cash | £39,068 |
Current Liabilities | £20,381 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of William Crawford as a director on 31 July 2019 (2 pages) |
8 June 2020 | Termination of appointment of David Brown Rankin Gillon as a director on 31 July 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Mrs Joanne Louise Mcneill on 12 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mrs Joanne Louise Mcneill as a director on 2 July 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mrs Joanne Louise Mcneill as a director on 2 July 2016 (2 pages) |
22 June 2017 | Termination of appointment of Charnisay Ann Gwyn as a director on 2 July 2016 (1 page) |
22 June 2017 | Registered office address changed from C/O Lyle Crawford & Co Ca Glen Orchy, 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Lyle Crawford & Co Ca Glen Orchy, 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Charnisay Ann Gwyn as a director on 2 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
10 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
12 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
12 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (7 pages) |
8 July 2013 | Appointment of Mr David Randall Snodgrass as a director (2 pages) |
8 July 2013 | Appointment of Mr David Randall Snodgrass as a director (2 pages) |
4 July 2013 | Termination of appointment of David Simpson as a director (1 page) |
4 July 2013 | Termination of appointment of David Simpson as a director (1 page) |
4 July 2013 | Termination of appointment of Ian Rogers as a secretary (1 page) |
4 July 2013 | Termination of appointment of Ian Rogers as a secretary (1 page) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (8 pages) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (8 pages) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 6 June 2011 no member list (8 pages) |
10 June 2010 | Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Professor David Simpson on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Professor David Simpson on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Professor David Simpson on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2009 | Director appointed professor david simpson (2 pages) |
26 August 2009 | Director appointed professor david simpson (2 pages) |
11 June 2009 | Annual return made up to 06/06/09 (3 pages) |
11 June 2009 | Annual return made up to 06/06/09 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2008 | Annual return made up to 06/06/08 (3 pages) |
8 July 2008 | Annual return made up to 06/06/08 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Annual return made up to 06/06/07 (5 pages) |
28 June 2007 | Annual return made up to 06/06/07 (5 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
13 June 2006 | Annual return made up to 06/06/06 (5 pages) |
13 June 2006 | Annual return made up to 06/06/06 (5 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: the old bakehouse mill wynd east linton east lothian EH40 3AF (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the old bakehouse mill wynd east linton east lothian EH40 3AF (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Annual return made up to 06/06/05 (4 pages) |
21 June 2005 | Annual return made up to 06/06/05 (4 pages) |
28 June 2004 | Annual return made up to 06/06/04 (4 pages) |
28 June 2004 | Annual return made up to 06/06/04 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 July 2003 | Annual return made up to 06/06/03 (4 pages) |
3 July 2003 | Annual return made up to 06/06/03 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2002 | Annual return made up to 06/06/02 (4 pages) |
10 June 2002 | Annual return made up to 06/06/02 (4 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 06/06/01
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 06/06/01
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
6 June 2000 | Annual return made up to 06/06/00 (4 pages) |
6 June 2000 | Annual return made up to 06/06/00 (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Annual return made up to 06/06/99 (4 pages) |
25 June 1999 | Annual return made up to 06/06/99 (4 pages) |
16 June 1998 | Annual return made up to 06/06/98
|
16 June 1998 | Annual return made up to 06/06/98
|
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 June 1997 | Annual return made up to 06/06/97 (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Annual return made up to 06/06/97 (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1996 | Annual return made up to 06/06/96
|
17 June 1996 | Annual return made up to 06/06/96
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | Annual return made up to 06/06/95 (4 pages) |
19 June 1995 | Annual return made up to 06/06/95 (4 pages) |
5 June 1989 | Incorporation (22 pages) |