Company NameDunoon & Cowal Heritage Trust
Company StatusActive
Company NumberSC137003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Euan Joseph MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
Argyll
PA23 7NJ
Scotland
Director NameMs Margaret Hubbard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleTour Guide
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameLorna Croucher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameGraeme Stevenson Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMary Macintosh Paterson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleRetired Teacher
Correspondence AddressBeach House
21 Clyde Street
Dunoon
Argyll
PA23 7HU
Scotland
Director NameArthur Lang Allan
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address14 Mary Street
Dunoon
Argyll
PA23 7ED
Scotland
Secretary NameMary Elizabeth Mackay Turner
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRoag
Bullwood
Dunoon
Argyll
PA23 7QL
Scotland
Director NameJosephine Marguerite Bennett
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 1999)
RoleRetired Solicitor
Correspondence Address91 Victoria Road
Dunoon
Argyll
PA23 7AD
Scotland
Director NameGrahamie Margaret Disselduff
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 19 June 2018)
RoleHousewife
Correspondence AddressMilverton
West Bay
Dunoon
Argyll
PA23 7LD
Scotland
Director NameJohn Anderson Stirling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 1998)
RoleOperational Services Manager
Correspondence AddressWoodburn Cottage 29 McArthur Street
Dunoon
Argyll
PA23 7PL
Scotland
Director NamePhilip Pittman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1998)
RoleRetired
Country of ResidenceScotland
Correspondence AddressElmwood 3 Shore Road
Innellan
Argyll
PA23 7TD
Scotland
Director NameKatharine Morag Allan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(6 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 March 2016)
RoleRetired
Correspondence AddressCamden 14 Mary Street
Dunoon
Argyll
PA23 7ED
Scotland
Director NameDonald McDiarmid
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(6 years, 2 months after company formation)
Appointment Duration20 years (resigned 19 June 2018)
RoleCompany Director
Correspondence AddressPembroke 77 Hunter Street
Kirn
Dunoon
Argyll
PA23 8JR
Scotland
Director NameMargaret White
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2008)
RoleRetired
Correspondence Address2 Ardhallow Bungalows
Bullwood Road
Dunoon
Argyll
PA23 7QL
Scotland
Director NameDina Isabella McEwen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2015)
RoleRtd
Correspondence Address8 McArthur Street
Dunoon
Argyll
PA23 7RA
Scotland
Secretary NameMargaret McVicar
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2016)
RoleRetired
Correspondence Address17 King Street
Dunoon
Argyll
PA23 7BH
Scotland
Director NameMargaret McVicar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2009(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 King Street
Dunoon
Argyll
PA23 7BH
Scotland

Contact

Websitecastlehousemuseum.org.uk

Location

Registered Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£11,786
Net Worth£51,432
Cash£17,644
Current Liabilities£1,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
13 September 2019Appointment of Graeme Stevenson Murray as a director on 22 August 2019 (2 pages)
9 April 2019Appointment of Lorna Croucher as a director on 19 June 2018 (2 pages)
9 April 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
26 June 2018Termination of appointment of Grahamie Margaret Disselduff as a director on 19 June 2018 (1 page)
26 June 2018Termination of appointment of Donald Mcdiarmid as a director on 19 June 2018 (1 page)
11 June 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
15 March 2017Termination of appointment of Mary Macintosh Paterson as a director on 21 March 2016 (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
15 March 2017Termination of appointment of Mary Macintosh Paterson as a director on 21 March 2016 (1 page)
17 January 2017Termination of appointment of Margaret Mcvicar as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Margaret Mcvicar as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Margaret Mcvicar as a secretary on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Margaret Mcvicar as a secretary on 31 December 2016 (2 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
9 March 2016Termination of appointment of Katharine Morag Allan as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Katharine Morag Allan as a director on 1 March 2016 (1 page)
24 July 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
24 July 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
6 May 2015Termination of appointment of Dina Isabella Mcewen as a director on 21 April 2015 (2 pages)
6 May 2015Termination of appointment of Dina Isabella Mcewen as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages)
21 April 2015Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages)
21 April 2015Appointment of Ms Margaret Hubbard as a director on 3 February 2015 (3 pages)
21 April 2015Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages)
21 April 2015Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages)
21 April 2015Appointment of Euan Joseph Macdonald as a director on 3 February 2015 (3 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (8 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (8 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (8 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
14 March 2014Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages)
14 March 2014Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page)
14 March 2014Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Margaret Mcvicar on 1 January 2014 (2 pages)
14 March 2014Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Margaret Mcvicar on 1 January 2014 (1 page)
13 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
7 August 2013Appointment of Margaret Mcvicar as a director (2 pages)
7 August 2013Appointment of Margaret Mcvicar as a director (2 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
12 April 2012Annual return made up to 6 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 6 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 6 March 2012 no member list (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
17 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
17 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
11 August 2009Director appointed dina isabella mcewen (4 pages)
11 August 2009Director appointed dina isabella mcewen (4 pages)
5 August 2009Secretary appointed margaret mcvicar (2 pages)
5 August 2009Appointment terminated secretary mary turner (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page)
5 August 2009Appointment terminated secretary mary turner (2 pages)
5 August 2009Secretary appointed margaret mcvicar (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page)
9 April 2009Annual return made up to 06/03/09 (5 pages)
9 April 2009Annual return made up to 06/03/09 (5 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
23 April 2008Annual return made up to 06/03/08 (5 pages)
23 April 2008Annual return made up to 06/03/08 (5 pages)
23 April 2008Appointment terminated director margaret white (1 page)
23 April 2008Appointment terminated director margaret white (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
9 March 2007Annual return made up to 06/03/07 (5 pages)
9 March 2007Annual return made up to 06/03/07 (5 pages)
16 March 2006Annual return made up to 06/03/06 (5 pages)
16 March 2006Annual return made up to 06/03/06 (5 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 March 2005Annual return made up to 06/03/05 (5 pages)
19 March 2005Annual return made up to 06/03/05 (5 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 March 2004Annual return made up to 06/03/04 (5 pages)
22 March 2004Annual return made up to 06/03/04 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 March 2003Annual return made up to 06/03/03 (5 pages)
18 March 2003Annual return made up to 06/03/03 (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 March 2002Annual return made up to 06/03/02 (4 pages)
18 March 2002Annual return made up to 06/03/02 (4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 March 2001Annual return made up to 06/03/01 (4 pages)
19 March 2001Annual return made up to 06/03/01 (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 March 2000Annual return made up to 06/03/00 (4 pages)
23 March 2000Annual return made up to 06/03/00 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 March 1999Annual return made up to 06/03/99 (4 pages)
26 March 1999Annual return made up to 06/03/99 (4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
27 March 1998Annual return made up to 06/03/98 (6 pages)
27 March 1998Annual return made up to 06/03/98 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 April 1997Annual return made up to 06/03/97 (6 pages)
4 April 1997Annual return made up to 06/03/97 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 March 1996Annual return made up to 06/03/96 (6 pages)
27 March 1996Annual return made up to 06/03/96 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
14 November 1994Memorandum and Articles of Association (19 pages)
14 November 1994Memorandum and Articles of Association (19 pages)