DUNBAR HARBOUR TRUST
DUNBAR

Hellopages » East Lothian » East Lothian » EH42 1HW

Company number SC198956
Status Active
Incorporation Date 16 August 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MCARTHUR'S STORE, VICTORIA STREET, DUNBAR, EAST LOTHIAN, EH42 1HW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Andrew Brown as a director on 12 January 2017; Appointment of Mr Eric Robertson as a director on 12 January 2017; Termination of appointment of Andrew Clyde Brooking as a director on 6 October 2016. The most likely internet sites of DUNBAR HARBOUR TRUST are www.dunbarharbour.co.uk, and www.dunbar-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Dunbar Harbour Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC198956. Dunbar Harbour Trust has been working since 16 August 1999. The present status of the company is Active. The registered address of Dunbar Harbour Trust is Mcarthur S Store Victoria Street Dunbar East Lothian Eh42 1hw. . SWAN, Randolph Douglas Alasdair is a Secretary of the company. ANDERSON, Steven Robert is a Director of the company. BAND, John Stewart is a Director of the company. BAND, Thelma Caroline is a Director of the company. BROWN, Andrew is a Director of the company. BUGLASS, Barry is a Director of the company. FISHER, Barry is a Director of the company. HAMILTON, Robin Kerr is a Director of the company. INGRAM, Paul is a Director of the company. MACKIE, Alistair is a Director of the company. MAULE, Kenneth is a Director of the company. ROBERTSON, Eric is a Director of the company. SWAN, Alasdair is a Director of the company. Secretary BAND, John Stewart has been resigned. Secretary DONALD, Rebecca has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AINSLEY, David Richard Derek has been resigned. Director BAND, John Stewart has been resigned. Director BLYTH, John Henry has been resigned. Director BROOKING, Andrew Clyde has been resigned. Director CHRISTMAN, Jesse Earl has been resigned. Director CLEATOR, Brian has been resigned. Director COLLIN, William Robert has been resigned. Director COMBE, John Denholm Ian has been resigned. Director CONER, Andries Jozephus has been resigned. Director CRAIG, Thomas Potter has been resigned. Director DAVISON, Alistair John has been resigned. Director DIXON, James has been resigned. Director DONALD, Zzrebecca has been resigned. Director EASINGWOOD, George Edward has been resigned. Director EASINGWOOD, Gordon Cairns has been resigned. Director FAIRGRIEVE, John has been resigned. Director FAIRGRIEVE, Kathleen has been resigned. Director FLEMING, Iain William has been resigned. Director HAMPSHIRE, Norman has been resigned. Director HILL, Joseph William has been resigned. Director HOGGAN, Gordon Ian has been resigned. Director JOHNSTON, David Melville Steele has been resigned. Director JOHNSTON, David has been resigned. Director JOHNSTONE, Peter Allan has been resigned. Director JOHNSTONE, Peter Allan has been resigned. Director LEES, David Greenhill Murray has been resigned. Director LOGAN, Rowan has been resigned. Director MCKANE, John has been resigned. Director MCWHANNELL, Colin Ellis has been resigned. Director MCWHANNELL, Colin Ellis has been resigned. Director MUNRO, David has been resigned. Director O'BRIEN, Elaine Margaret has been resigned. Director OAKESHOTT, Walter Evelyn Fraser has been resigned. Director ROWAN, Paul has been resigned. Director SCOTT, John Carrick has been resigned. Director SMITH, Christie has been resigned. Director THOMAS, Rodney Michael has been resigned. Director THOMAS, Rodney Michael has been resigned. Director TODD, Victoria Louise Georgia, Dr has been resigned. Director TURNBULL, Stuart Gordon has been resigned. Director VISENTIN, Katy has been resigned. Director WHYTE, Eric Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SWAN, Randolph Douglas Alasdair
Appointed Date: 11 December 2014

Director
ANDERSON, Steven Robert
Appointed Date: 26 August 2010
54 years old

Director
BAND, John Stewart
Appointed Date: 01 April 2016
78 years old

Director
BAND, Thelma Caroline
Appointed Date: 08 December 2011
74 years old

Director
BROWN, Andrew
Appointed Date: 12 January 2017
77 years old

Director
BUGLASS, Barry
Appointed Date: 01 April 2013
78 years old

Director
FISHER, Barry
Appointed Date: 26 August 2010
52 years old

Director
HAMILTON, Robin Kerr
Appointed Date: 09 April 2009
79 years old

Director
INGRAM, Paul
Appointed Date: 01 April 2015
73 years old

Director
MACKIE, Alistair
Appointed Date: 12 January 2012
78 years old

Director
MAULE, Kenneth
Appointed Date: 01 April 2014
74 years old

Director
ROBERTSON, Eric
Appointed Date: 12 January 2017
70 years old

Director
SWAN, Alasdair
Appointed Date: 12 January 2012
75 years old

Resigned Directors

Secretary
BAND, John Stewart
Resigned: 20 January 2011
Appointed Date: 16 August 1999

Secretary
DONALD, Rebecca
Resigned: 11 December 2014
Appointed Date: 10 March 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Director
AINSLEY, David Richard Derek
Resigned: 13 October 2011
Appointed Date: 01 May 2008
77 years old

Director
BAND, John Stewart
Resigned: 20 January 2011
Appointed Date: 16 August 1999
78 years old

Director
BLYTH, John Henry
Resigned: 16 October 2009
Appointed Date: 30 March 2002
76 years old

Director
BROOKING, Andrew Clyde
Resigned: 06 October 2016
Appointed Date: 01 April 2016
79 years old

Director
CHRISTMAN, Jesse Earl
Resigned: 09 February 2006
Appointed Date: 01 January 2003
67 years old

Director
CLEATOR, Brian
Resigned: 08 September 2016
Appointed Date: 01 May 2007
61 years old

Director
COLLIN, William Robert
Resigned: 03 July 2001
Appointed Date: 24 February 2000
82 years old

Director
COMBE, John Denholm Ian
Resigned: 12 January 2005
Appointed Date: 23 August 2000
68 years old

Director
CONER, Andries Jozephus
Resigned: 31 July 2008
Appointed Date: 01 May 2006
71 years old

Director
CRAIG, Thomas Potter
Resigned: 14 November 2013
Appointed Date: 26 August 2010
83 years old

Director
DAVISON, Alistair John
Resigned: 12 January 2012
Appointed Date: 09 April 2009
58 years old

Director
DIXON, James
Resigned: 25 October 2009
Appointed Date: 01 December 2004
71 years old

Director
DONALD, Zzrebecca
Resigned: 11 December 2014
Appointed Date: 01 December 2004
70 years old

Director
EASINGWOOD, George Edward
Resigned: 31 January 2000
Appointed Date: 20 October 1999
79 years old

Director
EASINGWOOD, Gordon Cairns
Resigned: 08 July 2004
Appointed Date: 13 August 2003
77 years old

Director
FAIRGRIEVE, John
Resigned: 14 January 2016
Appointed Date: 01 April 2015
54 years old

Director
FAIRGRIEVE, Kathleen
Resigned: 14 January 2016
Appointed Date: 01 April 2015
74 years old

Director
FLEMING, Iain William
Resigned: 08 July 2010
Appointed Date: 01 April 2008
53 years old

Director
HAMPSHIRE, Norman
Resigned: 13 August 2003
Appointed Date: 20 October 1999
66 years old

Director
HILL, Joseph William
Resigned: 03 July 2001
Appointed Date: 20 October 1999
84 years old

Director
HOGGAN, Gordon Ian
Resigned: 28 February 2003
Appointed Date: 03 July 2001
77 years old

Director
JOHNSTON, David Melville Steele
Resigned: 27 November 2008
Appointed Date: 10 May 2007
71 years old

Director
JOHNSTON, David
Resigned: 31 March 2004
Appointed Date: 16 August 1999
77 years old

Director
JOHNSTONE, Peter Allan
Resigned: 10 March 2011
Appointed Date: 09 April 2009
73 years old

Director
JOHNSTONE, Peter Allan
Resigned: 15 April 2003
Appointed Date: 10 January 2000
73 years old

Director
LEES, David Greenhill Murray
Resigned: 31 August 2000
Appointed Date: 16 August 1999
85 years old

Director
LOGAN, Rowan
Resigned: 30 March 2007
Appointed Date: 01 October 2003
89 years old

Director
MCKANE, John
Resigned: 01 March 2008
Appointed Date: 01 March 2003
75 years old

Director
MCWHANNELL, Colin Ellis
Resigned: 18 February 2013
Appointed Date: 01 July 2011
79 years old

Director
MCWHANNELL, Colin Ellis
Resigned: 13 January 2011
Appointed Date: 01 March 2003
79 years old

Director
MUNRO, David
Resigned: 07 June 2004
Appointed Date: 16 August 1999
72 years old

Director
O'BRIEN, Elaine Margaret
Resigned: 12 January 2008
Appointed Date: 01 October 2003
80 years old

Director
OAKESHOTT, Walter Evelyn Fraser
Resigned: 31 December 2005
Appointed Date: 23 August 2000
92 years old

Director
ROWAN, Paul
Resigned: 31 January 2000
Appointed Date: 16 August 1999
62 years old

Director
SCOTT, John Carrick
Resigned: 10 May 2007
Appointed Date: 01 May 2006
76 years old

Director
SMITH, Christie
Resigned: 04 November 2014
Appointed Date: 01 April 2014
70 years old

Director
THOMAS, Rodney Michael
Resigned: 31 March 2015
Appointed Date: 10 October 2009
80 years old

Director
THOMAS, Rodney Michael
Resigned: 04 November 2009
Appointed Date: 01 December 2004
80 years old

Director
TODD, Victoria Louise Georgia, Dr
Resigned: 01 June 2007
Appointed Date: 01 May 2006
52 years old

Director
TURNBULL, Stuart Gordon
Resigned: 21 January 2013
Appointed Date: 12 November 2009
69 years old

Director
VISENTIN, Katy
Resigned: 03 July 2001
Appointed Date: 24 February 2000
77 years old

Director
WHYTE, Eric Andrew
Resigned: 21 February 2000
Appointed Date: 16 August 1999
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

DUNBAR HARBOUR TRUST Events

24 Jan 2017
Appointment of Mr Andrew Brown as a director on 12 January 2017
24 Jan 2017
Appointment of Mr Eric Robertson as a director on 12 January 2017
24 Jan 2017
Termination of appointment of Andrew Clyde Brooking as a director on 6 October 2016
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Sep 2016
Termination of appointment of Brian Cleator as a director on 8 September 2016
...
... and 145 more events
18 Aug 1999
New secretary appointed;new director appointed
18 Aug 1999
New director appointed
18 Aug 1999
New director appointed
18 Aug 1999
Registered office changed on 18/08/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
16 Aug 1999
Incorporation