UKBizDB.co.uk

ELIE HARBOUR TRUST LIMITED

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

This company is commonly known as Elie Harbour Trust Limited. The company was founded 49 years ago and was given the registration number SC057287. The firm's registered office is in ELIE. You can find them at The Park, Bank Street, Elie, Fife. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ELIE HARBOUR TRUST LIMITED
Company Number:SC057287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1975
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Park, Bank Street, Elie, Fife, KY9 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorntons Llp, Whitehall House, 33 Yeaman Short, Dundee, Scotland, DD1 4BJ

Secretary01 December 2018Active
56/4, India Street, Edinburgh, Scotland, EH3 6HD

Director30 August 2023Active
West Lodge, Elie, Leven, Scotland, KY9 1ER

Director09 December 2014Active
9 Baird Place, Elie, KY9 1EH

Director17 February 2004Active
Thorntons Llp, Whitehall House, 33 Yeaman Short, Dundee, Scotland, DD1 4BJ

Director21 November 2017Active
Wynd House, Rankeillor Street, Elie, Leven, Scotland, KY9 1DJ

Director13 June 2022Active
Stenton House, Stenton Row, Elie, Leven, Scotland, KY9 1DP

Director07 June 2017Active
2 Wadeslea, Elie, KY9 1EB

Director13 December 2000Active
19 Park Place, Elie, Leven, KY9 1DH

Director16 December 1998Active
Thorntons Llp, Whitehall House, 33 Yeaman Short, Dundee, Scotland, DD1 4BJ

Director01 July 2017Active
16, Woodside Road, Elie, Leven, Scotland, KY9 1DU

Director09 December 2014Active
Thorntons Llp, Whitehall House, 33 Yeaman Short, Dundee, Scotland, DD1 4BJ

Director18 November 2019Active
24a Lodge Walk, Elie, Leven, KY9 1DD

Secretary30 September 2007Active
24a, Lodge Walk, Elie, Leven, Scotland, KY9 1DD

Secretary01 March 2011Active
Broomlees Farmhouse, Elie, Leven, Scotland, KY9 1JT

Secretary01 July 2017Active
The Park, Elie, KY9 1BW

Secretary-Active
Katherine Villa, Earlsferry, Elie, KY9 1AJ

Director-Active
5 Baird Place, Elie, Leven, Scotland, KY9 1EH

Director10 December 1991Active
5 Baird Place, Elie, Leven, KY9 1EH

Director09 November 1992Active
56 Woodside Road, Elie, KY9 1DU

Director17 February 2004Active
Stenton House, Stneton Row, Elie,

Director09 November 1992Active
12 Dean Park Crescent, Edinburgh, EH4 1PH

Director14 January 1997Active
Greystone Williamsburgh, Elie, Leven, KY9 1BA

Director-Active
St Johns, High Street Earlsferry Elie, Leven, Scotland,

Director23 December 1991Active
The Stables, Elie, KY9 1AD

Director09 November 1992Active
The Old Parsonage, Rotten Row, Elie, KY9 1AY

Director13 December 2000Active
Craigie Villa, Links Place, Elie, Leven, Scotland, KY9 1AX

Director08 December 2009Active
6a Wadeslea, Elie, KY9 1EB

Director13 December 2001Active
Harran Lodge, Elie, Leven, KY9 1ER

Director-Active
Ship Inn, Elie, KY9 1DT

Director-Active
5, Baird Place, Elie, KY9 1EH

Director16 December 2008Active
10 Wadealea, Elie,

Director-Active
8 Wadeslea, Elie, KY9 1EB

Director29 December 1989Active
Stenton Laigh, Stenton Row, Elie, KY9 1DP

Director20 December 1994Active
Stenton Laigh, Stenton Row, Elie, KY9 1DP

Director-Active

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 (6 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.