UKBizDB.co.uk

THE BAYHEAD BRIDGE CENTRE

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

This company is commonly known as The Bayhead Bridge Centre. The company was founded 19 years ago and was given the registration number SC279340. The firm's registered office is in STORNOWAY. You can find them at 24-26 Lewis Street, , Stornoway, Isle Of Lewis. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE BAYHEAD BRIDGE CENTRE
Company Number:SC279340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:24-26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calvay, 29 Benside, Newmarket, Scotland, HS2 0DZ

Director12 April 2023Active
21, Cross Street, Stornoway, HS1 2UF

Director02 June 2008Active
16b, North Tolsta, Isle Of Lewis, Scotland, HS2 ONW

Director12 April 2023Active
12 Springfield Road, Stornoway, HS1 2PT

Nominee Secretary03 February 2005Active
11, Aird, Tong, Isle Of Lewis, HS2 0HS

Secretary03 November 2005Active
43 Leurbost, Lochs, HS2 9NS

Secretary14 August 2006Active
12 Battery Park Road, Stornoway, PA87 2RZ

Director10 October 2005Active
24-26, Lewis Street, Stornoway, HS1 2JF

Director05 May 2011Active
12 Springfield Road, Stornoway, HS1 2PT

Nominee Director03 February 2005Active
St Lennan's Youth Services Centre, Comhairle Nan Eilean Siar, 22-24 Point Street, Stornoway, Scotland, HS1 2XF

Director27 September 2010Active
36, South Dell, Isle Of Lewis, HS2 0SP

Director10 October 2005Active
23, Druim Na H-Athadh, Stornoway, HS1 2TY

Director07 August 2009Active
Flat 5, 21 Francis Street, Stornoway, HS1 2NF

Nominee Director03 February 2005Active
24-26, Lewis Street, Stornoway, Isle Of Lewis, Scotland, HS1 2JF

Director14 September 2012Active
28, Plantation Road, Stornoway, United Kingdom, HS1 2JS

Director30 June 2011Active
28, Plantation Road, Stornoway, HS1 2JS

Director06 May 2008Active
8 Lewis Street, Stornoway, HS1 2JF

Director04 March 2006Active
24-26, Lewis Street, Stornoway, HS1 2JF

Director07 October 2011Active
Cnoc Nan Cidhean, 49 Lower Bayble, Isle Of Lewis, HS2 0QA

Director10 October 2005Active
25, North Street, Sandwick, Stornoway, HS2 0AD

Director04 February 2010Active
24-26, Lewis Street, Stornoway, HS1 2JF

Director05 May 2011Active
21 Goathill Road, Stornoway, HS1 2NL

Director10 October 2005Active
24-26, Lewis Street, Stornoway, Isle Of Lewis, Scotland, HS1 2JF

Director14 September 2012Active
24-26, Lewis Street, Stornoway, HS1 2JF

Director13 January 2012Active
7 Achmore, Isle Of Lewis, HS2 9DU

Director10 October 2005Active
13 Balmerino Drive, Stornoway, HS1 2TD

Director12 May 2008Active
22, Perceval Road South, Stornoway, HS1 2TR

Director02 June 2008Active

People with Significant Control

Mr Iain Macaulay
Notified on:12 April 2023
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:Calvay, 29 Benside, Newmarket, Scotland, HS2 0DZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Angus Maciver
Notified on:12 April 2023
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:16b, North Tolsta, Isle Of Lewis, Scotland, HS2 ONW
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Morrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Scotland
Address:Mealasta, 19a Melbost, Isle Of Lewis, Scotland, HS2 0BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Iain Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:34, Scotland Street, Stornoway, Scotland, HS1 2JR
Nature of control:
  • Voting rights 25 to 50 percent
Ms Johan Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Scotland
Address:21, Cross Street, Stornoway, Scotland, HS1 2UF
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.