THE SANDEND HARBOUR TRUST COMPANY LIMITED
Overview
Company Name | THE SANDEND HARBOUR TRUST COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC278424 |
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 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 Address | No |
What are the latest accounts for THE SANDEND HARBOUR TRUST COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE SANDEND HARBOUR TRUST COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2026 |
---|---|
Next Confirmation Statement Due | Jul 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2025 |
Overdue | No |
What are the latest filings for THE SANDEND HARBOUR TRUST COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roderick Martin as a director on Jun 20, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mrs Catherine Ann Baxter as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Mcgregor Wilkinson as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Allan William Macpherson-Fletcher as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonny Ewart as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of George Ian David Forbes-Leith as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Appointment of Miss Joanna Marielle Syversen Anderson as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Sherlock as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Strowger as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin John Mahoney as a director on May 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SANDEND HARBOUR TRUST COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Joanna Marielle Syversen | Secretary | Union Grove AB10 6SX Aberdeen 265 Scotland | 322586450001 | |||||||
BAXTER, Catherine Ann | Director | Station Road PH25 3DN Nethy Bridge Thrums Scotland | Scotland | British | Retired | 322748120001 | ||||
ESSON, Alan Henry | Director | Hilltop Avenue Cults AB15 9RJ Aberdeen 3 Hilltops Avenue Scotland | United Kingdom | British | Businessman | 135303860001 | ||||
EWART, Jonny | Director | Church Street Fordyce AB45 2SL Banff 42 Scotland | Scotland | British | Life Support Technician | 322690450001 | ||||
MARTIN, Roderick | Director | Sandend Village AB45 2UB Sandend 1 & A Half A Village Aberdeenshire United Kingdom | Scotland | British | Instrument Engineer | 324405910001 | ||||
SHERLOCK, Nicholas | Director | Sandend Village AB45 2UB Sandend 1 & A Half A Village Aberdeenshire United Kingdom | Scotland | British | Policy Adviser | 311475940001 | ||||
BARCLAY, Richard David | Secretary | Kinloch Rannoch PH16 5QD Pitlochry Innerhadden Scotland | 175122970001 | |||||||
FORBES-LEITH, George Ian David, Sir | Secretary | Fyvie AB53 8JS Turriff Fyvie Estate Office Scotland | 246347930001 | |||||||
MURRAY, Raymond | Secretary | Kirkton Cottage St. Tarquin's Place, Fordyce AB45 2SJ Banff | British | Retired | 102565880001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARCLAY, Richard David | Director | Kinloch Rannoch PH16 5QD Pitlochry Innerhadden Scotland | United Kingdom | British | Company Director | 175122960001 | ||||
CUMMING, Roy | Director | 77 Jesmond Road AB22 8NY Aberdeen | United Kingdom | British | Engineer | 98845350001 | ||||
EWART, Janice | Director | Westhead View 1c The Village, Sandend AB45 2UB Banff | United Kingdom | British | Director | 102566450001 | ||||
GORDON, Graeme | Director | The Bents Sandend AB45 2UF Banff 4 The Bents Scotland | Scotland | British | Director | 204274170001 | ||||
MACPHERSON-FLETCHER, Allan William | Director | Fyvie AB53 8JS Turriff Fyvie Estate Office Scotland | Scotland | British | Retired | 81614190001 | ||||
MAHONEY, Kevin John | Director | Methlick AB41 7DL Ellon 1 Sessnie Croft Aberdeenshire Scotland | Scotland | British | Chairman | 124554520001 | ||||
MURRAY, Raymond | Director | Kirkton Cottage St. Tarquin's Place, Fordyce AB45 2SJ Banff | United Kingdom | British | Retired | 102565880001 | ||||
OSBORN, Peter Andrew | Director | Flat 3, 138 Peperharow Road GU7 2PW Godalming Surrey | England | British | Accountant | 68709310003 | ||||
SIMPSON, Alison Mary | Director | Brankanentham Farm House Sandend AB45 2UD Banff Aberdeenshire | Scotland | British | Consultant | 89334070001 | ||||
STROWGER, Ian | Director | Seaview Road Sandend AB45 2UE Banff 5 Seaview Road Scotland | Scotland | British | Retired | 91936060001 | ||||
WILKINSON, Neil Mcgregor | Director | The New House Village, Sandend AB45 2UB Banff | United Kingdom | British | Retired | 102565330001 | ||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
OSWALDS OF EDINBURGH LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | The 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