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..
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 | : |
|
Registered Address | : | 63 Kenneth Street, Stornoway, Isle Of Lewis, Scotland, HS1 2DS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Kenneth Street, Stornoway, Scotland, HS1 2DS | Secretary | 16 April 2018 | Active |
63, Kenneth Street, Stornoway, Scotland, HS1 2DS | Director | 19 October 2015 | Active |
63, Kenneth Street, Stornoway, Scotland, HS1 2DS | Director | 19 October 2015 | Active |
63, Kenneth Street, Stornoway, Scotland, HS1 2DS | Director | 20 June 2015 | Active |
Callicvol Cottage, Port Of Ness, Scotland, HS2 0XA | Secretary | 14 October 2010 | Active |
107 Cross Skigersta Road, Ness, Isle Of Lewis, HS2 0TH | Secretary | 15 January 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 November 1999 | Active |
26 Lewis Street, Stornoway, HS1 2JF | Corporate Secretary | 23 November 1999 | Active |
21 Lionel, Isle Of Lewis, HS2 0XB | Director | 05 January 2001 | Active |
Callicvol Cottage, Port Of Ness, HS2 0XA | Director | 05 January 2001 | Active |
107 Cross Skigersta Road, Ness, Isle Of Lewis, HS2 0TH | Director | 15 January 2003 | Active |
17 Stewart Drive, Stornoway, HS1 2TU | Director | 23 November 1999 | Active |
49-50 Bayhead, Stornoway, Scotland, HS1 2DZ | Director | 20 June 2015 | Active |
Cliff House, Port Of Ness, Isle Of Lewis, HS2 0XA | Director | 15 January 2003 | Active |
Druim Fraoich, North Dell, Scotland, HS2 0SW | Director | 28 August 2013 | Active |
Druim Fraoich, North Dell, Isle Of Lewis, HS2 0SW | Director | 04 June 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 23 November 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 23 November 1999 | Active |
26 Lewis Street, Stornoway, HS1 2JF | Corporate Director | 23 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.