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.
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 | : |
|
Registered Address | : | 24-26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calvay, 29 Benside, Newmarket, Scotland, HS2 0DZ | Director | 12 April 2023 | Active |
21, Cross Street, Stornoway, HS1 2UF | Director | 02 June 2008 | Active |
16b, North Tolsta, Isle Of Lewis, Scotland, HS2 ONW | Director | 12 April 2023 | Active |
12 Springfield Road, Stornoway, HS1 2PT | Nominee Secretary | 03 February 2005 | Active |
11, Aird, Tong, Isle Of Lewis, HS2 0HS | Secretary | 03 November 2005 | Active |
43 Leurbost, Lochs, HS2 9NS | Secretary | 14 August 2006 | Active |
12 Battery Park Road, Stornoway, PA87 2RZ | Director | 10 October 2005 | Active |
24-26, Lewis Street, Stornoway, HS1 2JF | Director | 05 May 2011 | Active |
12 Springfield Road, Stornoway, HS1 2PT | Nominee Director | 03 February 2005 | Active |
St Lennan's Youth Services Centre, Comhairle Nan Eilean Siar, 22-24 Point Street, Stornoway, Scotland, HS1 2XF | Director | 27 September 2010 | Active |
36, South Dell, Isle Of Lewis, HS2 0SP | Director | 10 October 2005 | Active |
23, Druim Na H-Athadh, Stornoway, HS1 2TY | Director | 07 August 2009 | Active |
Flat 5, 21 Francis Street, Stornoway, HS1 2NF | Nominee Director | 03 February 2005 | Active |
24-26, Lewis Street, Stornoway, Isle Of Lewis, Scotland, HS1 2JF | Director | 14 September 2012 | Active |
28, Plantation Road, Stornoway, United Kingdom, HS1 2JS | Director | 30 June 2011 | Active |
28, Plantation Road, Stornoway, HS1 2JS | Director | 06 May 2008 | Active |
8 Lewis Street, Stornoway, HS1 2JF | Director | 04 March 2006 | Active |
24-26, Lewis Street, Stornoway, HS1 2JF | Director | 07 October 2011 | Active |
Cnoc Nan Cidhean, 49 Lower Bayble, Isle Of Lewis, HS2 0QA | Director | 10 October 2005 | Active |
25, North Street, Sandwick, Stornoway, HS2 0AD | Director | 04 February 2010 | Active |
24-26, Lewis Street, Stornoway, HS1 2JF | Director | 05 May 2011 | Active |
21 Goathill Road, Stornoway, HS1 2NL | Director | 10 October 2005 | Active |
24-26, Lewis Street, Stornoway, Isle Of Lewis, Scotland, HS1 2JF | Director | 14 September 2012 | Active |
24-26, Lewis Street, Stornoway, HS1 2JF | Director | 13 January 2012 | Active |
7 Achmore, Isle Of Lewis, HS2 9DU | Director | 10 October 2005 | Active |
13 Balmerino Drive, Stornoway, HS1 2TD | Director | 12 May 2008 | Active |
22, Perceval Road South, Stornoway, HS1 2TR | Director | 02 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.