Company NameHarbour Sawmills Limited
Company StatusDissolved
Company NumberSC047891
CategoryPrivate Limited Company
Incorporation Date7 September 1970(53 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMrs Georgina McDonald
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration28 years, 12 months (closed 19 December 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHill Of Forrest
Rathen
Fraserburgh
Aberdeenshire
AB43 5UN
Scotland
Director NameMrs Robert McDonald
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration28 years, 12 months (closed 19 December 2017)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressHill Of Forrest
Rathen
Fraserburgh
Aberdeenshire
AB43 5UN
Scotland
Director NameMr Robert McDonald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration28 years, 12 months (closed 19 December 2017)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address3 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 5SG
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration28 years, 12 months (closed 19 December 2017)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameBradley Borland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2009)
RoleTimber Merchant
Correspondence AddressUpper Muirhall Road
Kinfauns
Perth
Ph2 7
Director NameIan Chalmers
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 December 1993)
RoleGeneral Merchant
Correspondence Address3 Cairnstone Cottages
Memsie

Contact

Telephone01821 642355
Telephone regionKinrossie

Location

Registered Address3 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 9SG
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

11.5k at £1A Gordon & Co. LTD
99.99%
Ordinary
1 at £1Bradley Borland
0.01%
Ordinary

Financials

Year2014
Net Worth-£149,604
Cash£53,567
Current Liabilities£214,509

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,500
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11,500
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 11,500
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2010Registered office address changed from 14 Barrasgate Road Fraserburgh Aberdeenshire AB4 5DQ on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Georgina S Mcdonald on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2009Appointment terminated director bradley borland (1 page)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 September 1970Memorandum and Articles of Association (10 pages)