CARRADALE HARBOUR ENTERPRISES LTD
Overview
| Company Name | CARRADALE HARBOUR ENTERPRISES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC466282 |
| 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 CARRADALE HARBOUR ENTERPRISES LTD?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is CARRADALE HARBOUR ENTERPRISES LTD located?
| Registered Office Address | Portcrannaig Cottage The Pier Carradale East PA28 6SQ Campbeltown Kintyre Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARRADALE HARBOUR ENTERPRISES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARRADALE HARBOUR ENTERPRISES LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2024 |
| Overdue | No |
What are the latest filings for CARRADALE HARBOUR ENTERPRISES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Peter Mcghie as a secretary on Jan 06, 2022 | 2 pages | AP03 | ||
Registered office address changed from 20 Broomfield Carradale East Campbeltown PA28 6RZ Scotland to Portcrannaig Cottage the Pier Carradale East Campbeltown Kintyre PA28 6SQ on Jan 17, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Malcolm Ronald Trott as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Rhona Margaret Elder as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Lorndale Airds Carradale Campbeltown Argyll PA28 6RY to 20 Broomfield Carradale East Campbeltown PA28 6RZ on Mar 07, 2018 | 1 pages | AD01 | ||
Termination of appointment of Donald Diarmid Macalister Hall as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Marcus Hugh Adams as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Malcolm Ronald Trott on Mar 01, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Who are the officers of CARRADALE HARBOUR ENTERPRISES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHIE, Ian Peter | Secretary | The Pier Carradale East PA28 6SQ Campbeltown Portcrannaig Cottage Kintyre Scotland | 291491100001 | |||||||
| MACALISTER HALL, Niall Donald Andrew | Director | The Pier Carradale East PA28 6SQ Campbeltown Portcrannaig Cottage Kintyre Scotland | Scotland | Scottish | 183372190001 | |||||
| MCGHIE, Ian Peter | Director | The Pier Carradale East PA28 6SQ Campbeltown Portcrannaig Cottage Argyll Scotland | United Kingdom | British | 202269790001 | |||||
| MILSTEAD, Alan Richard | Director | The Pier Carradale East PA28 6SQ Campbeltown Portcrannaig Cottage Kintyre Scotland | United Kingdom | British | 81193330001 | |||||
| WALKER, Alan George Taylor | Director | The Pier Carradale East PA28 6SQ Campbeltown Portcrannaig Cottage Kintyre Scotland | United Kingdom | British | 565750003 | |||||
| ADAMS, Marcus Hugh | Director | Airds Carradale PA28 6RY Campbeltown Lorndale Argyll United Kingdom | United Kingdom | British | Hotelier | 183821310001 | ||||
| ELDER, Rhona Margaret | Director | Broomfield Carradale East PA28 6RZ Campbeltown 20 Scotland | Scotland | British | Director | 180654380001 | ||||
| MACALISTER HALL, Donald Diarmid | Director | Airds Carradale PA28 6RY Campbeltown Lorndale Argyll United Kingdom | United Kingdom | British | Landowner | 45987240001 | ||||
| TROTT, Malcolm Ronald | Director | Broomfield Carradale East PA28 6RZ Campbeltown 20 Scotland | Scotland | British | Retired | 180790230002 |
Who are the persons with significant control of CARRADALE HARBOUR ENTERPRISES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carradale Community Trust | Dec 12, 2016 | Shore Road Carradale East PA28 6SH Campbeltown 7 Shore Road Scotland | No | ||||||||||
| |||||||||||||
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