Company NameThe Boatyard Limited
DirectorJohn Jarvie Stirling
Company StatusActive
Company NumberSC181846
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Secretary NameJohn Jarvie Stirling
NationalityBritish
StatusCurrent
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Boatyard
Port Bannatyne
Isle Of Bute
PA20 0LJ
Scotland
Director NameMr John Jarvie Stirling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(23 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boatyard
Port Bannatyne
Rothesay
Isle Of Bute
PA20 0LT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMargaret Wood Stirling
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boatyard
Port Bannatyne
Isle Of Bute
PA20 0LJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteportbannatynemarina.co.uk
Email address[email protected]
Telephone01700 502719
Telephone regionRothesay

Location

Registered AddressThe Boatyard
Port Bannatyne
Rothesay
Isle Of Bute
PA20 0LT
Scotland
ConstituencyArgyll and Bute
WardIsle of Bute
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.1Jean Fergusson
7.50%
Ordinary
465 at £0.1John Jarvie Stirling
46.50%
Ordinary
230 at £0.1John Martyn Stirling
23.00%
Ordinary
230 at £0.1Margaret Wood Stirling
23.00%
Ordinary

Financials

Year2014
Net Worth£98,523
Cash£942
Current Liabilities£2,172

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

31 March 2009Delivered on: 9 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The boatyard, marine road, port bannatyne, isle of bute.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Unaudited abridged accounts made up to 30 September 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 April 2021Satisfaction of charge 1 in full (1 page)
2 April 2021Appointment of Mr John Jarvie Stirling as a director on 31 March 2021 (2 pages)
24 March 2021Unaudited abridged accounts made up to 30 September 2020 (4 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 30 September 2019 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 June 2019Unaudited abridged accounts made up to 30 September 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
11 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Margaret Wood Stirling on 20 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Margaret Wood Stirling on 20 December 2009 (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2002Ad 08/03/02-08/03/02 £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2002Ad 08/03/02-08/03/02 £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
16 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
27 March 1998Memorandum and Articles of Association (14 pages)
27 March 1998Memorandum and Articles of Association (14 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
31 December 1997Incorporation (16 pages)
31 December 1997Incorporation (16 pages)