This company is commonly known as Sandhaven And Pitullie Harbour Trust Limited. The company was founded 24 years ago and was given the registration number SC198163. The firm's registered office is in FRASERBURGH. You can find them at 57 High Street, , Fraserburgh, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED |
---|---|---|
Company Number | : | SC198163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 57 High Street, Fraserburgh, Scotland, AB43 9ET |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Broad Street, Fraserburgh, Scotland, AB43 9AH | Corporate Secretary | 18 September 2007 | Active |
Tigh-Na-Bruach, Peathill By Rosehearty, Rosehearty, Scotland, AB43 7HD | Director | 01 September 2011 | Active |
Pittendrum Bar, Bells Lane, Sandhaven, Fraserburgh, Scotland, AB43 7FP | Director | 19 February 2008 | Active |
12, Bawdleyhead, Fraserburgh, Scotland, AB43 9SE | Director | 11 March 2008 | Active |
18, Forbes Road, Sandhaven, Fraserburgh, Scotland, AB43 7ET | Director | 14 September 2015 | Active |
18, Forbes Road, Sandhaven, Fraserburgh, Scotland, AB43 7ET | Director | 17 September 2015 | Active |
44, Pitullie, Sandhaven, AB43 7EU | Director | 20 August 2008 | Active |
4, High Street, Sandhaven, Fraserburgh, Scotland, AB43 7EQ | Director | 14 September 2019 | Active |
57, High Street, Fraserburgh, Scotland, AB43 9ET | Director | 15 May 2023 | Active |
57, High Street, Fraserburgh, Scotland, AB43 9ET | Director | 19 September 2023 | Active |
Lochnagar, Stuart Street, Sandhaven, Fraserburgh, AB43 7HF | Director | 02 June 2009 | Active |
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN | Corporate Secretary | 16 July 1999 | Active |
24, The Square, Rosehearty, Fraserburgh, Scotland, AB43 7JB | Director | 26 February 2022 | Active |
Craigdhui, Stuart Street, Sandhaven, Fraserburgh, AB43 7HF | Director | 16 July 1999 | Active |
10 Caird Place, Sandhaven, Fraserburgh, AB43 7DF | Director | 16 July 1999 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 16 July 1999 | Active |
Craighill Cottage, Pitsligo Street, Rosehearty, AB43 7JL | Director | 16 July 1999 | Active |
37, Pitullie, Sandhaven, Fraserburgh, AB43 7EU | Director | 16 July 1999 | Active |
27, Howatt Park, Sandhaven, Scotland, AB43 7HT | Director | 15 August 2011 | Active |
12, The Terrace, Sandhaven, AB43 7EP | Director | 27 July 2009 | Active |
37, Clinton Place, Sandhaven, Fraserburgh, Scotland, AB43 7EU | Director | 26 February 2022 | Active |
37 Clinton Drive, Sandhaven, Fraserburgh, AB43 7ES | Director | 16 July 1999 | Active |
4, Berrymuir Cottage, Banff, AB44 1QA | Director | 03 September 2008 | Active |
24, Pitullie, Fraserburgh, AB43 7EU | Director | 20 August 2008 | Active |
21 St Magnus Road, Fraserburgh, AB43 7EG | Director | 02 June 2009 | Active |
7 Cairnstone Cottages, Memsie, Fraserburgh, AB43 7AQ | Director | 12 July 2005 | Active |
Fordale House, Rathen, Fraserburgh, AB43 8UL | Director | 13 March 2001 | Active |
44, Pitullie, Sandhaven, Fraserburgh, AB43 7EU | Director | 16 July 1999 | Active |
34, Scalloway Park, Fraserburgh, Scotland, AB43 9FD | Director | 28 July 2018 | Active |
7 Cairnstone Cottages Muir Road, Memsie, Fraserburgh, AB43 7AQ | Director | 12 July 2005 | Active |
7 Cairnstone Cottages, Muir Road, Memsie, Fraserburgh, AB43 7AQ | Director | 12 August 2006 | Active |
Culdaremore, Peathill, Rosehearty, Fraserburgh, Scotland, AB43 7HB | Director | 30 June 2009 | Active |
7, Woodside Place, Mintlaw, Peterhead, U.K., AB42 5TB | Director | 02 April 2015 | Active |
7, Woodside Place, Mintlaw, Peterhead, Uk, AB42 5TD | Director | 11 July 2012 | Active |
20 Pittendrum Gardens, Sandhaven, Fraserburgh, AB43 7EZ | Director | 16 July 1999 | Active |
Mr Robert Lamb Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Woodside Place, Peterhead, Scotland, AB42 5TB |
Nature of control | : |
|
Mr Robert Watson Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 44, Pitullie, Sandhaven, Fraserburgh, Scotland, AB43 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.