DUNBAR COMMUNITY DEVELOPMENT AND HERITAGE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

12/05/2512 May 2025 Termination of appointment of Richard Kenneth Cameron as a secretary on 2025-05-12

View Document

12/03/2512 March 2025 Termination of appointment of Stephen Bunyan as a director on 2024-12-17

View Document

12/03/2512 March 2025 Appointment of Mr Alexander Peden Coull as a director on 2025-03-12

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

05/07/245 July 2024 Appointment of Mr Robert Craig as a director on 2024-05-29

View Document

05/07/245 July 2024 Appointment of Ms Pamela Munro as a director on 2024-05-29

View Document

26/06/2426 June 2024 Appointment of Mr Paul Edwards Lees as a director on 2024-05-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of Mr Richard Kenneth Cameron as a secretary on 2021-06-14

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of company's objects

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HAMPSHIRE / 06/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUNYAN / 01/04/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTONIA SHAND

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 19/01/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 19/01/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

15/04/1415 April 2014 19/01/14 NO MEMBER LIST

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR FREDA KELLY

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCLENNAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN PEARSON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE HAY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH AMABILINO

View Document

03/04/133 April 2013 19/01/13 NO MEMBER LIST

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP REVELL

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 19/01/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FORREST

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 19/01/11 NO MEMBER LIST

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER FORREST / 07/02/2011

View Document

30/12/1030 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR PAUL ALEXANDER FORREST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HELEN PEARSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HAMPSHIRE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA KELLY / 16/02/2010

View Document

16/02/1016 February 2010 19/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HAY / 16/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN BELL

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR PHILIP SCOTT REVELL

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA DORIN

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT COUTTS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUNYAN / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENETH JOHN AMABILINO / 16/02/2010

View Document

30/11/0930 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED KENETH JOHN AMABILINO

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JULIA RUTH DORIN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON SAUNDERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED HERBERT COUTTS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED GILLIAN WILSON

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANNE ELIZABETH HAY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED KIRSTEN HELEN PEARSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ADAM SNEDDON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BELL

View Document

03/11/083 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 133 LAURISTON PLACE EDINBURGH EH3 7JN

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0523 January 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/05/028 May 2002 PARTIC OF MORT/CHARGE *****

View Document

14/02/0214 February 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 ADOPT MEM AND ARTS 02/06/99

View Document

19/07/9919 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/997 February 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

15/10/9815 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9815 October 1998 ALTER MEM AND ARTS 31/07/98

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information