UKBizDB.co.uk

PORT OF NESS HARBOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Port Of Ness Harbour Limited. The company was founded 24 years ago and was given the registration number SC201756. The firm's registered office is in STORNOWAY. You can find them at 63 Kenneth Street, , Stornoway, Isle Of Lewis. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PORT OF NESS HARBOUR LIMITED
Company Number:SC201756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1999
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:63 Kenneth Street, Stornoway, Isle Of Lewis, Scotland, HS1 2DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Kenneth Street, Stornoway, Scotland, HS1 2DS

Secretary16 April 2018Active
63, Kenneth Street, Stornoway, Scotland, HS1 2DS

Director19 October 2015Active
63, Kenneth Street, Stornoway, Scotland, HS1 2DS

Director19 October 2015Active
63, Kenneth Street, Stornoway, Scotland, HS1 2DS

Director20 June 2015Active
Callicvol Cottage, Port Of Ness, Scotland, HS2 0XA

Secretary14 October 2010Active
107 Cross Skigersta Road, Ness, Isle Of Lewis, HS2 0TH

Secretary15 January 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 November 1999Active
26 Lewis Street, Stornoway, HS1 2JF

Corporate Secretary23 November 1999Active
21 Lionel, Isle Of Lewis, HS2 0XB

Director05 January 2001Active
Callicvol Cottage, Port Of Ness, HS2 0XA

Director05 January 2001Active
107 Cross Skigersta Road, Ness, Isle Of Lewis, HS2 0TH

Director15 January 2003Active
17 Stewart Drive, Stornoway, HS1 2TU

Director23 November 1999Active
49-50 Bayhead, Stornoway, Scotland, HS1 2DZ

Director20 June 2015Active
Cliff House, Port Of Ness, Isle Of Lewis, HS2 0XA

Director15 January 2003Active
Druim Fraoich, North Dell, Scotland, HS2 0SW

Director28 August 2013Active
Druim Fraoich, North Dell, Isle Of Lewis, HS2 0SW

Director04 June 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 November 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director23 November 1999Active
26 Lewis Street, Stornoway, HS1 2JF

Corporate Director23 November 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Accounts

Accounts with accounts type total exemption full.

Download
2015-11-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.