About

Registered Number: SC359603
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: CAMERON KERR, 23 Castle Road, Dunure, Ayr, South Ayrshire, KA7 4LW

 

Dunure Harbour Committee Association Ltd was founded on 14 May 2009 and has its registered office in Ayr, South Ayrshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Kerr, Cameron Crombie, Mcquade, Stephen Joseph, Banyard, Andrew Forson, Eaglesham, John Prentice Alexander, Eaglesham, Mhairi Ann, Findlay, Michelle Mary, Findlay, Philip Osbourne, Hunter, Hugh Alexander Mitchell, Martin, Alan Young, Masterman, Margaret, Masterman, Thomas Edward, Mccrindle, James Simpson, Mccutcheon, Robin Blane, Shanks, Edward are listed as the directors of Dunure Harbour Committee Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Cameron Crombie 14 May 2009 - 1
MCQUADE, Stephen Joseph 01 April 2012 - 1
BANYARD, Andrew Forson 14 May 2009 10 April 2010 1
EAGLESHAM, John Prentice Alexander 14 May 2009 10 April 2010 1
EAGLESHAM, Mhairi Ann 14 May 2009 10 April 2010 1
FINDLAY, Michelle Mary 22 July 2011 18 August 2013 1
FINDLAY, Philip Osbourne 14 May 2009 10 April 2010 1
HUNTER, Hugh Alexander Mitchell 14 May 2009 31 August 2009 1
MARTIN, Alan Young 14 May 2009 10 April 2010 1
MASTERMAN, Margaret 14 May 2009 16 May 2009 1
MASTERMAN, Thomas Edward 14 May 2009 16 May 2009 1
MCCRINDLE, James Simpson 14 May 2009 10 April 2010 1
MCCUTCHEON, Robin Blane 14 May 2009 14 May 2009 1
SHANKS, Edward 14 May 2009 05 August 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 18 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 10 June 2012
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 10 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 06 February 2011
AA01 - Change of accounting reference date 06 February 2011
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 27 August 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AD01 - Change of registered office address 27 August 2010
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.