Background WavePink WaveYellow Wave

ELIE HARBOUR TRUST LIMITED (SC057287)

ELIE HARBOUR TRUST LIMITED (SC057287) is an active UK company. incorporated on 5 March 1975. with registered office in Dundee. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ELIE HARBOUR TRUST LIMITED has been registered for 51 years. Current directors include ABRAM, Henry Charles, BARCLAY, Stewart Thomas, BLACK, Rosemary Anne and 7 others.

Company Number
SC057287
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1975
Age
51 years
Address
Thorntons Llp Whitehall House, Dundee, DD1 4BJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ABRAM, Henry Charles, BARCLAY, Stewart Thomas, BLACK, Rosemary Anne, DICKSON, Graeme Ross Campbell, HOUSTON, Fiona Anne Bremner, MATTHEWS, Blair Maclean, MELDRUM, Angus Cameron, PRATT, Richard Lionel John, SPILSBURY, Richard John, WHITEHEAD, John Stephen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIE HARBOUR TRUST LIMITED

ELIE HARBOUR TRUST LIMITED is an active company incorporated on 5 March 1975 with the registered office located in Dundee. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ELIE HARBOUR TRUST LIMITED was registered 51 years ago.(SIC: 93110)

Status

active

Active since 51 years ago

Company No

SC057287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 5 March 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ELIE HARBOUR COMPANY LIMITED
From: 5 March 1975To: 25 August 1987
Contact
Address

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

Previous Addresses

, Thorntons Llp Whitehall House, 33 Yeaman Short, Dundee, DD1 4BJ, Scotland
From: 13 September 2023To: 13 September 2023
, the Park, Bank Street, Elie, Fife, KY9 1BW
From: 5 March 1975To: 13 September 2023
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DALGLISH, Iain

Active
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 04 Nov 2025

ABRAM, Henry Charles

Active
India Street, EdinburghEH3 6HD
Born August 1951
Director
Appointed 21 Aug 2023

BARCLAY, Stewart Thomas

Active
Elie, LevenKY9 1ER
Born January 1963
Director
Appointed 09 Dec 2014

BLACK, Rosemary Anne

Active
9 Baird Place, ElieKY9 1EH
Born May 1948
Director
Appointed 17 Feb 2004

DICKSON, Graeme Ross Campbell

Active
Whitehall House, DundeeDD1 4BJ
Born November 1977
Director
Appointed 21 Nov 2017

HOUSTON, Fiona Anne Bremner

Active
Rankeillor Street, LevenKY9 1DJ
Born May 1966
Director
Appointed 13 Jun 2022

MATTHEWS, Blair Maclean

Active
Whitehall House, DundeeDD1 4BJ
Born June 1958
Director
Appointed 07 Jun 2017

MELDRUM, Angus Cameron

Active
Whitehall House, DundeeDD1 4BJ
Born August 1966
Director
Appointed 13 Dec 2000

PRATT, Richard Lionel John

Active
Grangehill, LevenKY9 1AR
Born April 1970
Director
Appointed 04 Nov 2025

SPILSBURY, Richard John

Active
Whitehall House, DundeeDD1 4BJ
Born July 1968
Director
Appointed 01 Jul 2017

WHITEHEAD, John Stephen

Active
Whitehall House, DundeeDD1 4BJ
Born April 1947
Director
Appointed 18 Nov 2019

HEATHERINGTON, Nicola Margaret Ruth

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 01 Dec 2018
Resigned 04 Nov 2025

MISKELLY, Ian Rodney, Wg Cdr

Resigned
24a Lodge Walk, LevenKY9 1DD
Secretary
Appointed 30 Sept 2007
Resigned 01 Mar 2011

MISKELLY, Janette Isobel

Resigned
Lodge Walk, LevenKY9 1DD
Secretary
Appointed 01 Mar 2011
Resigned 01 Jul 2017

NAIRN, Tara Caroline

Resigned
Elie, LevenKY9 1JT
Secretary
Appointed 01 Jul 2017
Resigned 30 Nov 2018

PATTULLO, David Patrick

Resigned
The Park, ElieKY9 1BW
Secretary
Appointed N/A
Resigned 30 Sept 2007

ANDERSON, Thomas Cameron

Resigned
Katherine Villa, ElieKY9 1AJ
Director
Appointed N/A
Resigned 23 Dec 1991

BAKER, Peter Leonard

Resigned
5 Baird Place, LevenKY9 1EH
Born July 1922
Director
Appointed 10 Dec 1991
Resigned 11 May 1999

BIRRELL, Alexandr Cairns

Resigned
5 Baird Place, LevenKY9 1EH
Born July 1955
Director
Appointed 09 Nov 1992
Resigned 21 Oct 2003

BIRRELL, Colin Simpson

Resigned
56 Woodside Road, ElieKY9 1DU
Born September 1958
Director
Appointed 17 Feb 2004
Resigned 07 Mar 2017

BISHOP, James Mcintosh

Resigned
Stenton House, Elie
Born April 1946
Director
Appointed 09 Nov 1992
Resigned 20 Aug 2000

BLACK, Colin William Mclean

Resigned
12 Dean Park Crescent, EdinburghEH4 1PH
Born June 1951
Director
Appointed 14 Jan 1997
Resigned 16 Sept 2008

BLACK, William David Fleming

Resigned
Greystone Williamsburgh, LevenKY9 1BA
Born June 1920
Director
Appointed N/A
Resigned 14 Aug 1996

CLAYTON, Thomas

Resigned
St Johns, Leven
Born December 1940
Director
Appointed 23 Dec 1991
Resigned 15 Jun 1998

ECCLES, Jeremy Baldwin

Resigned
The Stables, ElieKY9 1AD
Born September 1954
Director
Appointed 09 Nov 1992
Resigned 28 Nov 1994

GIBSON, Edward Philip

Resigned
The Old Parsonage, ElieKY9 1AY
Born November 1951
Director
Appointed 13 Dec 2000
Resigned 01 Feb 2003

GRAHAM, Alastair, Mr.

Resigned
Links Place, LevenKY9 1AX
Born December 1952
Director
Appointed 08 Dec 2009
Resigned 15 Mar 2022

HAMILTON, David Moyes

Resigned
6a Wadeslea, ElieKY9 1EB
Born July 1937
Director
Appointed 13 Dec 2001
Resigned 10 Jan 2003

HARVEY, Richard Thomas Harvey Munn

Resigned
Harran Lodge, LevenKY9 1ER
Director
Appointed N/A
Resigned 01 Sept 1981

HENDRY, John Robin Napier

Resigned
Ship Inn, ElieKY9 1DT
Born November 1920
Director
Appointed N/A
Resigned 19 Aug 1992

HOOPER, Francis Geoffrey

Resigned
Baird Place, ElieKY9 1EH
Born July 1943
Director
Appointed 16 Dec 2008
Resigned 18 Nov 2019

LINTON, James

Resigned
10 Wadealea, Elie
Born October 1926
Director
Appointed N/A
Resigned 13 May 2014

LINTON, Maurice Wiliamson

Resigned
8 Wadeslea, ElieKY9 1EB
Born May 1954
Director
Appointed 29 Dec 1989
Resigned 14 Jun 2001

MACCABE, Thomas Henry

Resigned
Stenton Laigh, ElieKY9 1DP
Born April 1931
Director
Appointed 20 Dec 1994
Resigned 30 Sept 2001

MACCABE, Thomas Henry

Resigned
Stenton Laigh, ElieKY9 1DP
Born April 1931
Director
Appointed N/A
Resigned 14 Dec 1993
Fundings
Financials
Latest Activities

Filing History

175

Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2013
AR01AR01
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
10 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
24 February 2006
MEM/ARTSMEM/ARTS
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Resolution
20 February 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1991
AAAnnual Accounts
Legacy
27 January 1991
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
14 April 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
2 September 1987
287Change of Registered Office
Certificate Change Of Name Company
24 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
11 February 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87