UKBizDB.co.uk

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:57 High Street, Fraserburgh, Scotland, AB43 9ET
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broad Street, Fraserburgh, Scotland, AB43 9AH

Corporate Secretary18 September 2007Active
Tigh-Na-Bruach, Peathill By Rosehearty, Rosehearty, Scotland, AB43 7HD

Director01 September 2011Active
Pittendrum Bar, Bells Lane, Sandhaven, Fraserburgh, Scotland, AB43 7FP

Director19 February 2008Active
12, Bawdleyhead, Fraserburgh, Scotland, AB43 9SE

Director11 March 2008Active
18, Forbes Road, Sandhaven, Fraserburgh, Scotland, AB43 7ET

Director14 September 2015Active
18, Forbes Road, Sandhaven, Fraserburgh, Scotland, AB43 7ET

Director17 September 2015Active
44, Pitullie, Sandhaven, AB43 7EU

Director20 August 2008Active
4, High Street, Sandhaven, Fraserburgh, Scotland, AB43 7EQ

Director14 September 2019Active
57, High Street, Fraserburgh, Scotland, AB43 9ET

Director15 May 2023Active
57, High Street, Fraserburgh, Scotland, AB43 9ET

Director19 September 2023Active
Lochnagar, Stuart Street, Sandhaven, Fraserburgh, AB43 7HF

Director02 June 2009Active
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN

Corporate Secretary16 July 1999Active
24, The Square, Rosehearty, Fraserburgh, Scotland, AB43 7JB

Director26 February 2022Active
Craigdhui, Stuart Street, Sandhaven, Fraserburgh, AB43 7HF

Director16 July 1999Active
10 Caird Place, Sandhaven, Fraserburgh, AB43 7DF

Director16 July 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director16 July 1999Active
Craighill Cottage, Pitsligo Street, Rosehearty, AB43 7JL

Director16 July 1999Active
37, Pitullie, Sandhaven, Fraserburgh, AB43 7EU

Director16 July 1999Active
27, Howatt Park, Sandhaven, Scotland, AB43 7HT

Director15 August 2011Active
12, The Terrace, Sandhaven, AB43 7EP

Director27 July 2009Active
37, Clinton Place, Sandhaven, Fraserburgh, Scotland, AB43 7EU

Director26 February 2022Active
37 Clinton Drive, Sandhaven, Fraserburgh, AB43 7ES

Director16 July 1999Active
4, Berrymuir Cottage, Banff, AB44 1QA

Director03 September 2008Active
24, Pitullie, Fraserburgh, AB43 7EU

Director20 August 2008Active
21 St Magnus Road, Fraserburgh, AB43 7EG

Director02 June 2009Active
7 Cairnstone Cottages, Memsie, Fraserburgh, AB43 7AQ

Director12 July 2005Active
Fordale House, Rathen, Fraserburgh, AB43 8UL

Director13 March 2001Active
44, Pitullie, Sandhaven, Fraserburgh, AB43 7EU

Director16 July 1999Active
34, Scalloway Park, Fraserburgh, Scotland, AB43 9FD

Director28 July 2018Active
7 Cairnstone Cottages Muir Road, Memsie, Fraserburgh, AB43 7AQ

Director12 July 2005Active
7 Cairnstone Cottages, Muir Road, Memsie, Fraserburgh, AB43 7AQ

Director12 August 2006Active
Culdaremore, Peathill, Rosehearty, Fraserburgh, Scotland, AB43 7HB

Director30 June 2009Active
7, Woodside Place, Mintlaw, Peterhead, U.K., AB42 5TB

Director02 April 2015Active
7, Woodside Place, Mintlaw, Peterhead, Uk, AB42 5TD

Director11 July 2012Active
20 Pittendrum Gardens, Sandhaven, Fraserburgh, AB43 7EZ

Director16 July 1999Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.