SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED
Overview
| Company Name | SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC198163 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED located?
| Registered Office Address | 61 High Street AB43 9ET Fraserburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Wishart as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2025 | 8 pages | AA | ||
Termination of appointment of Scott Bryan Paterson as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Macrae Stephen & Co on Jul 15, 2025 | 1 pages | CH04 | ||
Appointment of Mrs Patricia Ann Davidson as a director on May 28, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Alan Smith on May 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Marilene Walker as a director on May 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from 57 High Street Fraserburgh AB43 9ET Scotland to 61 High Street Fraserburgh AB43 9ET on Dec 09, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Macrae Stephen & Co on Dec 09, 2024 | 1 pages | CH04 | ||
Change of details for Mr Craig Thomas Trail as a person with significant control on Oct 11, 2024 | 2 pages | PSC04 | ||
Director's details changed for Marilene Walker on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Craig Thomas Trail on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Edwin Smith Masson on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ewan George Paterson on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for William Wishart on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Gordon Symons on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Bryan Paterson on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Forbes Mair on Nov 05, 2024 | 2 pages | CH01 | ||
Appointment of Mr Alan Smith as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Norman Ingram Beedie as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Watson Smith as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Macrae Stephen & Co on Nov 05, 2024 | 1 pages | CH04 | ||
Notification of Craig Thomas Trail as a person with significant control on Oct 11, 2024 | 2 pages | PSC01 | ||
Cessation of Robert Watson Smith as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||
Who are the officers of SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACRAE STEPHEN & CO | Secretary | High Street AB43 9ET Fraserburgh 61 Scotland |
| 45873640001 | ||||||||||
| DAVIDSON, Patricia Ann | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | British | 336730050001 | |||||||||
| MAIR, Steven Forbes | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | British | 79668110001 | |||||||||
| MASSON, Edwin Smith | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | British | 129721580002 | |||||||||
| PATERSON, Ewan George | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | Scottish | 201758850002 | |||||||||
| SMITH, Allan | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Aberdeenshire Scotland | Scotland | British | 329016560002 | |||||||||
| SYMONS, Ian Gordon | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | Scottish | 264039110001 | |||||||||
| TRAIL, Craig Thomas | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | British | 313683820001 | |||||||||
| ABERDEIN CONSIDINE & CO | Secretary | 8 & 9 Bon Accord Crescent AB11 6DN Aberdeen Grampian | 46377830001 | |||||||||||
| BARNARD, Stephen Christopher | Director | The Square Rosehearty AB43 7JB Fraserburgh 24 Scotland | Scotland | British | 293273930001 | |||||||||
| BEEDIE, Norman Ingram | Director | Peathill By Rosehearty AB43 7HD Rosehearty Tigh-Na-Bruach Aberdeenshire Scotland | Britian | British | 163273560001 | |||||||||
| CAMPBELL, John Park | Director | Craigdhui Stuart Street, Sandhaven AB43 7HF Fraserburgh Aberdeenshire | British | 65046350001 | ||||||||||
| FAITHFULL, Jeremy John | Director | 10 Caird Place Sandhaven AB43 7DF Fraserburgh Aberdeenshire | British | 65046340001 | ||||||||||
| FORBES, Roderick Robbie | Director | Craighill Cottage Pitsligo Street AB43 7JL Rosehearty Aberdeenshire | Scotland | British | 2397680002 | |||||||||
| GREGORY, John Keith | Director | 37 Pitullie, Sandhaven AB43 7EU Fraserburgh Aberdeenshire | British | 66109370001 | ||||||||||
| HOOPER, Craig Thomas | Director | Howatt Park AB43 7HT Sandhaven 27 Aberdeenshire Scotland | Scotland | Scottish | 161014360001 | |||||||||
| MASSON, Peter Robert | Director | The Terrace AB43 7EP Sandhaven 12 Aberdeenshire | Scotland | British | 139977590001 | |||||||||
| MCDONNELL, William | Director | Clinton Place Sandhaven AB43 7EU Fraserburgh 37 Scotland | Scotland | British | 293274580001 | |||||||||
| MCDONNELL, William Cooper | Director | 37 Clinton Drive Sandhaven AB43 7ES Fraserburgh Aberdeenshire | British | 65046330001 | ||||||||||
| MCINTOSH, Jonathon William | Director | Berrymuir Cottage AB44 1QA Banff 4 Aberdeenshire | Aberdeenshire | Scottish | 156452490001 | |||||||||
| MITCHELL, John Wemyss | Director | 24 Pitullie AB43 7EU Fraserburgh Aberdeenshire | Scotland | British | 47714720002 | |||||||||
| NOBLE, William | Director | 21 St Magnus Road AB43 7EG Fraserburgh | Scotland | British | 89417450001 | |||||||||
| PATERSON, Scott Bryan | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | Scotland | Scottish | 201550190003 | |||||||||
| RITCHIE, Flora | Director | 7 Cairnstone Cottages Memsie AB43 7AQ Fraserburgh Aberdeenshire | British | 107146720001 | ||||||||||
| SINCLAIR, Robert | Director | Fordale House Rathen AB43 8UL Fraserburgh Aberdeenshire | Scotland | British | 73779810003 | |||||||||
| SMITH, Mary Stuart | Director | 44 Pitullie, Sandhaven AB43 7EU Fraserburgh Aberdeenshire | British | 65046320001 | ||||||||||
| SMITH, Robert Watson | Director | Pitullie AB43 7EU Sandhaven 44 Aberdeenshire | Scotland | British | 132967930001 | |||||||||
| STEPHEN, Keith | Director | Scalloway Park AB43 9FD Fraserburgh 34 Aberdeenshire Scotland | Scotland | Scottish | 253917020001 | |||||||||
| TODD, Flora | Director | 7 Cairnstone Cottages Muir Road Memsie AB43 7AQ Fraserburgh Aberdeenshire | Scotland | British | 104741770001 | |||||||||
| TODD, Graham | Director | 7 Cairnstone Cottages Muir Road, Memsie AB43 7AQ Fraserburgh Aberdeenshire | British | 117657370001 | ||||||||||
| WALKER, Marilene | Director | Shore Street Sandhaven AB43 7ER Fraserburgh Sandhaven Harbour Office Scotland | United Kingdom | British | 139872920003 | |||||||||
| WALKER, Marilene | Director | Peathill Rosehearty AB43 7HB Fraserburgh Culdaremore Aberdeenshire Scotland | United Kingdom | British | 139872920003 | |||||||||
| WATSON, Robert Lamb | Director | Woodside Place Mintlaw AB42 5TB Peterhead 7 Aberdeenshire U.K. | Scotland | British | 196992570001 | |||||||||
| WATSON, Robert Lamb | Director | Woodside Place Mintlaw AB42 5TD Peterhead 7 Aberdeenshire Uk | Scotland | British | 196992570001 | |||||||||
| WATT, William George | Director | 20 Pittendrum Gardens Sandhaven AB43 7EZ Fraserburgh Aberdeenshire | British | 65046310001 |
Who are the persons with significant control of SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Thomas Trail | Oct 11, 2024 | Shore Street Sandhaven AB43 7EB Fraserburgh Sandhaven Harbour Office Aberdeenshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Watson Smith | Apr 06, 2016 | Pitullie, Sandhaven AB43 7EU Fraserburgh 44 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Lamb Watson | Apr 06, 2016 | Woodside Place Mintlaw AB42 5TB Peterhead 7 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0