DUMFRIES HOUSE TRUST TRADING LIMITED
AYRSHIRE YORK PLACE (NO. 452) LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA18 2NJ

Company number SC333119
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Appointment of Mr Robert Gordon Lovie as a director on 3 December 2015. The most likely internet sites of DUMFRIES HOUSE TRUST TRADING LIMITED are www.dumfrieshousetrusttrading.co.uk, and www.dumfries-house-trust-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to New Cumnock Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dumfries House Trust Trading Limited is a Private Limited Company. The company registration number is SC333119. Dumfries House Trust Trading Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of Dumfries House Trust Trading Limited is Dumfries House Dumfries House Estate Cumnock Ayrshire Ka18 2nj. . DUNSMUIR, Kenneth is a Secretary of the company. BIRD, Rufus is a Director of the company. BROWNLOW, David Ellis is a Director of the company. CATOR, Charles Henry is a Director of the company. DUNK, Heather is a Director of the company. IVORY, Brian Gammell, Sir is a Director of the company. LOVIE, Robert Gordon is a Director of the company. Secretary DOUGLAS, Helen has been resigned. Secretary FERRAR, Leslie Jane has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FERRAR, Leslie Jane has been resigned. Director FERRAR, Leslie Jane has been resigned. Director GROSSART, Angus, Sir has been resigned. Director LEES, Fiona Barbara has been resigned. Director PEAT, Michael, Sir has been resigned. Director ROBERTS, Hugh Ashley, Sir has been resigned. Director WINDMILL, David Michael, Nr has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
DUNSMUIR, Kenneth
Appointed Date: 01 December 2014

Director
BIRD, Rufus
Appointed Date: 05 October 2014
51 years old

Director
BROWNLOW, David Ellis
Appointed Date: 01 April 2013
62 years old

Director
CATOR, Charles Henry
Appointed Date: 05 April 2013
72 years old

Director
DUNK, Heather
Appointed Date: 13 February 2014
66 years old

Director
IVORY, Brian Gammell, Sir
Appointed Date: 26 September 2011
76 years old

Director
LOVIE, Robert Gordon
Appointed Date: 03 December 2015
56 years old

Resigned Directors

Secretary
DOUGLAS, Helen
Resigned: 04 September 2012
Appointed Date: 24 January 2012

Secretary
FERRAR, Leslie Jane
Resigned: 24 January 2012
Appointed Date: 09 November 2007

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 09 November 2007
Appointed Date: 30 October 2007

Director
FERRAR, Leslie Jane
Resigned: 31 December 2012
Appointed Date: 25 October 2010
70 years old

Director
FERRAR, Leslie Jane
Resigned: 31 December 2012
Appointed Date: 25 October 2010
70 years old

Director
GROSSART, Angus, Sir
Resigned: 03 December 2015
Appointed Date: 01 October 2009
88 years old

Director
LEES, Fiona Barbara
Resigned: 03 December 2015
Appointed Date: 01 October 2009
68 years old

Director
PEAT, Michael, Sir
Resigned: 26 September 2011
Appointed Date: 09 November 2007
75 years old

Director
ROBERTS, Hugh Ashley, Sir
Resigned: 03 July 2014
Appointed Date: 01 October 2009
77 years old

Director
WINDMILL, David Michael, Nr
Resigned: 03 December 2015
Appointed Date: 01 October 2009
76 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 09 November 2007
Appointed Date: 30 October 2007

Persons With Significant Control

The Great Steward Of Scotland's Dumfries House Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUMFRIES HOUSE TRUST TRADING LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
24 Mar 2016
Appointment of Mr Robert Gordon Lovie as a director on 3 December 2015
24 Mar 2016
Termination of appointment of David Michael Windmill as a director on 3 December 2015
24 Mar 2016
Termination of appointment of Fiona Barbara Lees as a director on 3 December 2015
...
... and 47 more events
22 Nov 2007
Secretary resigned
22 Nov 2007
Director resigned
22 Nov 2007
New director appointed
19 Nov 2007
Company name changed york place (no. 452) LIMITED\certificate issued on 19/11/07
30 Oct 2007
Incorporation