UKBizDB.co.uk

DUNURE HARBOUR COMMITTEE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunure Harbour Committee Association Limited. The company was founded 15 years ago and was given the registration number SC359603. The firm's registered office is in AYR. You can find them at 23 Castle Road, Dunure, Ayr, South Ayrshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DUNURE HARBOUR COMMITTEE ASSOCIATION LIMITED
Company Number:SC359603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:23 Castle Road, Dunure, Ayr, South Ayrshire, KA7 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Castle Road, Dunure, Ayr, United Kingdom, KA7 4LW

Director14 May 2009Active
14, Station Road, Dunure, Ayr, Scotland, KA7 4LL

Director14 May 2021Active
30, Merrick Crescent, Minishant, Maybole, KA19 8ET

Secretary14 May 2009Active
30, Merrick Crescent, Minishant, Maybole, KA19 8ET

Director14 May 2009Active
34, Arran View, Dunure, Ayr, United Kingdom, KA7 4LP

Director14 May 2009Active
34, Arran View, Dunure, Ayr, United Kingdom, KA7 4LP

Director14 May 2009Active
23, Castle Road, Dunure, Ayr, Scotland, KA7 4LW

Director22 July 2011Active
Ocasso, Station Road, Dunure, Ayr, United Kingdom, KA7 4LL

Director14 May 2009Active
21, Harbour View, Dunure, Ayr, United Kingdom, KA7 4LN

Director14 May 2009Active
2b, Whitehall, Maybole, United Kingdom, KA19 7AJ

Director14 May 2009Active
19, Seaview, Dunure, Ayr, United Kingdom, KA7 4LX

Director14 May 2009Active
19, Seaview, Dunure, Ayr, United Kingdom, KA7 4LX

Director14 May 2009Active
The Croft, 3, Station Road, Dunure, Ayr, United Kingdom, KA7 4LL

Director14 May 2009Active
Torwood Lea, Station Road, Dunure, Ayr, United Kingdom, KA7 4LL

Director14 May 2009Active
14, Station Road, Dunure, Ayr, Scotland, KA7 4LL

Director01 April 2012Active
13, Kennedy Drive, Dunure, Ayr, United Kingdom, KA7 4LR

Director14 May 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 May 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 May 2009Active

People with Significant Control

Mr Stephen Joseph Mcquade
Notified on:16 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:14, Station Road, Ayr, Scotland, KA7 4LL
Nature of control:
  • Significant influence or control
Mr Cameron Crombie Kerr
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:23, Castle Road, Ayr, Scotland,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date no member list.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date no member list.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.