Background WavePink WaveYellow Wave

THE DUNOON BURGH HALL TRUST (SC375576)

THE DUNOON BURGH HALL TRUST (SC375576) is an active UK company. incorporated on 25 March 2010. with registered office in Dunoon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. THE DUNOON BURGH HALL TRUST has been registered for 16 years. Current directors include FORRESTER, Julie Campbell, FRYER-STEVENS, Mary Diane, GIRARD, Greg and 3 others.

Company Number
SC375576
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2010
Age
16 years
Address
195 Argyll Street, Dunoon, PA23 7DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FORRESTER, Julie Campbell, FRYER-STEVENS, Mary Diane, GIRARD, Greg, MARSHALL, William Hunter, MCKENZIE, Christina, PHILLIPS, Jennifer Joyce
SIC Codes
90040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUNOON BURGH HALL TRUST

THE DUNOON BURGH HALL TRUST is an active company incorporated on 25 March 2010 with the registered office located in Dunoon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. THE DUNOON BURGH HALL TRUST was registered 16 years ago.(SIC: 90040, 94990)

Status

active

Active since 16 years ago

Company No

SC375576

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

195 Argyll Street Dunoon, PA23 7DD,

Previous Addresses

C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ
From: 25 March 2010To: 10 July 2012
Timeline

93 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Loan Secured
May 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
May 16
Loan Secured
Jun 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FORRESTER, Julie Campbell

Active
Argyll Street, DunoonPA23 7DD
Born June 1956
Director
Appointed 15 Jan 2020

FRYER-STEVENS, Mary Diane

Active
Argyll Street, DunoonPA23 7DD
Born January 1968
Director
Appointed 02 Mar 2026

GIRARD, Greg

Active
Argyll Street, DunoonPA23 7DD
Born December 1972
Director
Appointed 25 Jul 2024

MARSHALL, William Hunter

Active
Argyll Street, DunoonPA23 7DD
Born July 1956
Director
Appointed 09 Apr 2024

MCKENZIE, Christina

Active
Argyll Street, DunoonPA23 7DD
Born April 1956
Director
Appointed 09 Apr 2024

PHILLIPS, Jennifer Joyce

Active
195 Argyll Street, DunoonPA23 7DD
Born May 1951
Director
Appointed 05 Jan 2026

MCKENZIE GRANT, Eileen

Resigned
299 Marine Parade, DunoonPA23 8HN
Secretary
Appointed 01 Mar 2023
Resigned 17 Feb 2025

ROBERTSON, Gillian Margaret

Resigned
Argyll Street, DunoonPA23 7DD
Secretary
Appointed 01 Mar 2022
Resigned 01 Mar 2023

ALLAN, George Oliver

Resigned
Argyll Street, ArgyllPA23 7DD
Born November 1937
Director
Appointed 27 Jun 2016
Resigned 03 Mar 2025

BRESLIN, Michael Charles

Resigned
195 Argyll Street, Argyll & ButePA23 7DE
Born July 1952
Director
Appointed 16 Feb 2019
Resigned 31 Oct 2019

BROWN, Gilies Macpherson

Resigned
Hamilton Street, DunoonPA23 7RG
Born July 1961
Director
Appointed 19 May 2010
Resigned 18 Apr 2014

BROWN, Gillies Macpherson

Resigned
Hamilton Street, DunoonPA23 7RG
Born July 1961
Director
Appointed 27 Jun 2016
Resigned 08 May 2018

BROWN, Helen

Resigned
195 Argyll Street, DunoonPA23 7DD
Born June 1967
Director
Appointed 22 Jul 2014
Resigned 20 Mar 2018

BROWN, Robert

Resigned
Argyll Street, DunoonPA23 7DD
Born November 1957
Director
Appointed 15 May 2023
Resigned 13 Mar 2024

CARLOW, William Lindsay

Resigned
Argyll Street, DunoonPA23 7DD
Born April 1946
Director
Appointed 15 Jan 2020
Resigned 27 Mar 2020

CLARK, Lesley Morrison

Resigned
195 Argyll Street, DunoonPA23 7DD
Born March 1958
Director
Appointed 14 Jun 2019
Resigned 25 Oct 2019

CLARK, Valerie Margaret

Resigned
Argyll Street, DunoonPA23 7DD
Born January 1944
Director
Appointed 01 May 2023
Resigned 24 Jul 2023

COSTELLO, Edward

Resigned
Argyll Street, DunoonPA23 7DD
Born August 1951
Director
Appointed 09 Mar 2022
Resigned 12 Mar 2024

DROWN, Peter Loring

Resigned
St. John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 03 May 2012
Resigned 16 Jan 2020

GIBSON, Jack Allan

Resigned
195 Argyll Street, DunoonPA23 7DD
Born May 1934
Director
Appointed 19 May 2010
Resigned 24 Mar 2016

GIRARD, Patricia Anne

Resigned
195 Argyll Street, DunoonPA23 7DD
Born July 1942
Director
Appointed 22 Jul 2014
Resigned 28 Oct 2025

GUNNING, Patrick William

Resigned
Argyll Street, DunoonPA23 7DD
Born February 1953
Director
Appointed 04 Apr 2022
Resigned 01 Mar 2023

HARRISON, Mary Eveleen

Resigned
Argyll Street, DunoonPA23 7DD
Born December 1959
Director
Appointed 05 Apr 2022
Resigned 31 Oct 2023

LAWTON, Daniel John

Resigned
Argyll Street, DunoonPA23 7DD
Born February 1959
Director
Appointed 18 Jul 2022
Resigned 03 Jul 2024

LYON, Catherine Helen Anne

Resigned
Argyll Street, DunoonPA23 7DD
Born January 1967
Director
Appointed 29 Aug 2019
Resigned 09 Apr 2024

MACALISTER, Alister Archibald

Resigned
39a Alexandra Parade, DunoonPA23 8AF
Born July 1933
Director
Appointed 19 May 2010
Resigned 19 Apr 2013

MACINNES, Rosemary Anne

Resigned
195 Argyll Street, DunoonPA23 7DD
Born November 1963
Director
Appointed 09 Oct 2013
Resigned 10 Jul 2025

MACLEAN, Charles Edward, Sir

Resigned
195 Argyll Street, DunoonPA23 7DD
Born October 1946
Director
Appointed 25 Mar 2010
Resigned 16 Jan 2020

MACPHERSON, Colin Lewis

Resigned
195 Argyll Street, DunoonPA23 7DD
Born May 1957
Director
Appointed 09 Oct 2013
Resigned 17 Jan 2017

MARSHALL, Thomas Bruce

Resigned
195 Argyll Street, DunoonPA23 7DD
Born January 1941
Director
Appointed 19 May 2010
Resigned 17 Dec 2024

MCALINDEN, Joseph Anthony

Resigned
195 Argyll Street, Argyll & ButePA23 7DE
Born June 1966
Director
Appointed 14 Feb 2019
Resigned 16 Jan 2020

MCASLAN, John Renwick

Resigned
195 Argyll Street, DunoonPA23 7DD
Born February 1954
Director
Appointed 25 Mar 2010
Resigned 16 Jan 2020

MCEWAN HILL, David

Resigned
Argyll Street, DunoonPA23 7DD
Born August 1942
Director
Appointed 15 Jan 2020
Resigned 21 Jul 2020

MCINTYRE, Shona Margaret

Resigned
Argyll Street, DunoonPA23 7DD
Born March 1970
Director
Appointed 01 Mar 2022
Resigned 17 Dec 2024

MCKENZIE, Eileen

Resigned
299 Marine Parade, Hunters QuayPA23 8HN
Born July 1965
Director
Appointed 16 Aug 2021
Resigned 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
18 December 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Incorporation Company
25 March 2010
NEWINCIncorporation