THE SANDEND HARBOUR TRUST COMPANY LIMITED

THE SANDEND HARBOUR TRUST COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SANDEND HARBOUR TRUST COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC278424
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    • Sea and coastal passenger water transport (50100) / Transportation and storage

    Where is THE SANDEND HARBOUR TRUST COMPANY LIMITED located?

    Registered Office Address
    1 & A Half A Village
    Sandend Village
    AB45 2UB Sandend
    Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Roderick Martin as a director on Jun 20, 2024

    2 pagesAP01

    Registered office address changed from Fyvie Estate Office Fyvie Turriff AB53 8JS Scotland to 1 & a Half a Village Sandend Village Sandend Aberdeenshire AB45 2UB on May 07, 2024

    1 pagesAD01

    Appointment of Mrs Catherine Ann Baxter as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Neil Mcgregor Wilkinson as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Allan William Macpherson-Fletcher as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Jonny Ewart as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of George Ian David Forbes-Leith as a secretary on Apr 30, 2024

    1 pagesTM02

    Appointment of Miss Joanna Marielle Syversen Anderson as a secretary on Apr 30, 2024

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Sherlock as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Strowger as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevin John Mahoney as a director on May 14, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Joanna Marielle Syversen
    Union Grove
    AB10 6SX Aberdeen
    265
    Scotland
    Secretary
    Union Grove
    AB10 6SX Aberdeen
    265
    Scotland
    322586450001
    BAXTER, Catherine Ann
    Station Road
    PH25 3DN Nethy Bridge
    Thrums
    Scotland
    Director
    Station Road
    PH25 3DN Nethy Bridge
    Thrums
    Scotland
    ScotlandBritishRetired322748120001
    ESSON, Alan Henry
    Hilltop Avenue
    Cults
    AB15 9RJ Aberdeen
    3 Hilltops Avenue
    Scotland
    Director
    Hilltop Avenue
    Cults
    AB15 9RJ Aberdeen
    3 Hilltops Avenue
    Scotland
    United KingdomBritishBusinessman135303860001
    EWART, Jonny
    Church Street
    Fordyce
    AB45 2SL Banff
    42
    Scotland
    Director
    Church Street
    Fordyce
    AB45 2SL Banff
    42
    Scotland
    ScotlandBritishLife Support Technician322690450001
    MARTIN, Roderick
    Sandend Village
    AB45 2UB Sandend
    1 & A Half A Village
    Aberdeenshire
    United Kingdom
    Director
    Sandend Village
    AB45 2UB Sandend
    1 & A Half A Village
    Aberdeenshire
    United Kingdom
    ScotlandBritishInstrument Engineer324405910001
    SHERLOCK, Nicholas
    Sandend Village
    AB45 2UB Sandend
    1 & A Half A Village
    Aberdeenshire
    United Kingdom
    Director
    Sandend Village
    AB45 2UB Sandend
    1 & A Half A Village
    Aberdeenshire
    United Kingdom
    ScotlandBritishPolicy Adviser311475940001
    BARCLAY, Richard David
    Kinloch Rannoch
    PH16 5QD Pitlochry
    Innerhadden
    Scotland
    Secretary
    Kinloch Rannoch
    PH16 5QD Pitlochry
    Innerhadden
    Scotland
    175122970001
    FORBES-LEITH, George Ian David, Sir
    Fyvie
    AB53 8JS Turriff
    Fyvie Estate Office
    Scotland
    Secretary
    Fyvie
    AB53 8JS Turriff
    Fyvie Estate Office
    Scotland
    246347930001
    MURRAY, Raymond
    Kirkton Cottage
    St. Tarquin's Place, Fordyce
    AB45 2SJ Banff
    Secretary
    Kirkton Cottage
    St. Tarquin's Place, Fordyce
    AB45 2SJ Banff
    BritishRetired102565880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARCLAY, Richard David
    Kinloch Rannoch
    PH16 5QD Pitlochry
    Innerhadden
    Scotland
    Director
    Kinloch Rannoch
    PH16 5QD Pitlochry
    Innerhadden
    Scotland
    United KingdomBritishCompany Director175122960001
    CUMMING, Roy
    77 Jesmond Road
    AB22 8NY Aberdeen
    Director
    77 Jesmond Road
    AB22 8NY Aberdeen
    United KingdomBritishEngineer98845350001
    EWART, Janice
    Westhead View
    1c The Village, Sandend
    AB45 2UB Banff
    Director
    Westhead View
    1c The Village, Sandend
    AB45 2UB Banff
    United KingdomBritishDirector102566450001
    GORDON, Graeme
    The Bents
    Sandend
    AB45 2UF Banff
    4 The Bents
    Scotland
    Director
    The Bents
    Sandend
    AB45 2UF Banff
    4 The Bents
    Scotland
    ScotlandBritishDirector204274170001
    MACPHERSON-FLETCHER, Allan William
    Fyvie
    AB53 8JS Turriff
    Fyvie Estate Office
    Scotland
    Director
    Fyvie
    AB53 8JS Turriff
    Fyvie Estate Office
    Scotland
    ScotlandBritishRetired81614190001
    MAHONEY, Kevin John
    Methlick
    AB41 7DL Ellon
    1 Sessnie Croft
    Aberdeenshire
    Scotland
    Director
    Methlick
    AB41 7DL Ellon
    1 Sessnie Croft
    Aberdeenshire
    Scotland
    ScotlandBritishChairman124554520001
    MURRAY, Raymond
    Kirkton Cottage
    St. Tarquin's Place, Fordyce
    AB45 2SJ Banff
    Director
    Kirkton Cottage
    St. Tarquin's Place, Fordyce
    AB45 2SJ Banff
    United KingdomBritishRetired102565880001
    OSBORN, Peter Andrew
    Flat 3, 138 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Flat 3, 138 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritishAccountant68709310003
    SIMPSON, Alison Mary
    Brankanentham Farm House
    Sandend
    AB45 2UD Banff
    Aberdeenshire
    Director
    Brankanentham Farm House
    Sandend
    AB45 2UD Banff
    Aberdeenshire
    ScotlandBritishConsultant89334070001
    STROWGER, Ian
    Seaview Road
    Sandend
    AB45 2UE Banff
    5 Seaview Road
    Scotland
    Director
    Seaview Road
    Sandend
    AB45 2UE Banff
    5 Seaview Road
    Scotland
    ScotlandBritishRetired91936060001
    WILKINSON, Neil Mcgregor
    The New House
    Village, Sandend
    AB45 2UB Banff
    Director
    The New House
    Village, Sandend
    AB45 2UB Banff
    United KingdomBritishRetired102565330001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    What are the latest statements on persons with significant control for THE SANDEND HARBOUR TRUST COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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