Dumfries House Trust Trading Limited AYRSHIRE


Dumfries House Trust Trading started in year 2007 as Private Limited Company with registration number SC333119. The Dumfries House Trust Trading company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ayrshire at Dumfries House Dumfries House Estate. Postal code: KA18 2NJ. Since 2007/11/19 Dumfries House Trust Trading Limited is no longer carrying the name York Place (no. 452).

The firm has 2 directors, namely Shirley F., Gordon N.. Of them, Shirley F., Gordon N. have been with the company the longest, being appointed on 23 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dumfries House Trust Trading Limited Address / Contact

Office Address Dumfries House Dumfries House Estate
Office Address2 Cumnock
Town Ayrshire
Post code KA18 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC333119
Date of Incorporation Tue, 30th Oct 2007
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Shirley F.

Position: Director

Appointed: 23 March 2021

Gordon N.

Position: Director

Appointed: 23 March 2021

Michael F.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2021

Ashe W.

Position: Director

Appointed: 30 October 2020

Resigned: 31 March 2022

Robert L.

Position: Director

Appointed: 03 December 2015

Resigned: 13 September 2017

Kenneth D.

Position: Secretary

Appointed: 01 December 2014

Resigned: 23 March 2021

Rufus B.

Position: Director

Appointed: 05 October 2014

Resigned: 30 October 2020

Heather D.

Position: Director

Appointed: 13 February 2014

Resigned: 23 March 2021

Charles C.

Position: Director

Appointed: 05 April 2013

Resigned: 17 December 2018

David B.

Position: Director

Appointed: 01 April 2013

Resigned: 29 June 2017

Helen D.

Position: Secretary

Appointed: 24 January 2012

Resigned: 04 September 2012

Brian I.

Position: Director

Appointed: 26 September 2011

Resigned: 22 June 2017

Leslie F.

Position: Director

Appointed: 25 October 2010

Resigned: 31 December 2012

Hugh R.

Position: Director

Appointed: 01 October 2009

Resigned: 03 July 2014

David W.

Position: Director

Appointed: 01 October 2009

Resigned: 03 December 2015

Angus G.

Position: Director

Appointed: 01 October 2009

Resigned: 03 December 2015

Fiona L.

Position: Director

Appointed: 01 October 2009

Resigned: 03 December 2015

Michael P.

Position: Director

Appointed: 09 November 2007

Resigned: 26 September 2011

Leslie F.

Position: Secretary

Appointed: 09 November 2007

Resigned: 24 January 2012

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2007

Resigned: 09 November 2007

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2007

Resigned: 09 November 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is The King's Foundation from Cumnock, Scotland. The abovementioned PSC is classified as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The King's Foundation

Dumfries House Dumfries House Estate, Cumnock, KA18 2NJ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charity
Country registered Scotland
Place registered Scotland
Registration number Sc331738
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

York Place (no. 452) November 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand109 634101 324115 301
Current Assets195 517192 466197 008
Debtors37 89732 24619 736
Total Inventories47 98658 89661 971
Other
Accrued Liabilities8 59411 02925 120
Administrative Expenses99 699168 041274 229
Cost Sales1 329 8971 572 8362 181 641
Creditors195 515192 464351 891
Gross Profit Loss235 250368 341119 344
Interest Payable Similar Charges Finance Costs135 551200 300 
Merchandise47 98658 89661 971
Net Current Assets Liabilities22-154 883
Number Shares Issued Fully Paid 11
Operating Profit Loss135 551200 300-154 885
Other Creditors48 80861 17654 406
Par Value Share 11
Profit Loss  -154 885
Profit Loss On Ordinary Activities Before Tax  -154 885
Total Assets Less Current Liabilities22-154 883
Trade Creditors Trade Payables61 05967 29662 920
Trade Debtors Trade Receivables37 89721 97819 736
Turnover Revenue1 565 1471 941 1772 300 985

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to 2023/03/31
filed on: 4th, September 2023
Free Download (14 pages)

Company search

Advertisements