Port Bannatyne
Isle Of Bute
PA20 0LT
Scotland
Secretary Name | Mr John Jarvie Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(same day as company formation) |
Role | Boat Builder |
Country of Residence | Scotland |
Correspondence Address | The Boatyard Port Bannatyne Isle Of Bute PA20 0LT Scotland |
Director Name | Mr John Martyn Stirling |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Marine Road Port Bannatyne Isle Of Bute PA20 0LT Scotland |
Director Name | Mr Stewart Cunningham Strathie |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Auchnacloich Road Rothesay Isle Of Bute PA20 0EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | portbannatynemarina.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01700 503116 |
Telephone region | Rothesay |
Registered Address | The Boatyard Port Bannatyne Isle Of Bute PA20 0LT Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Isle of Bute |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Boatyard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,371 |
Cash | £25,433 |
Current Liabilities | £559,457 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (5 months ago) |
---|---|
Next Return Due | 20 January 2024 (7 months, 2 weeks from now) |
29 September 2008 | Delivered on: 9 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 January 2022 | Change of details for Mr John Jarvie Stirling as a person with significant control on 14 January 2022 (2 pages) |
---|---|
14 January 2022 | Notification of The Boatyard Limited as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Change of details for Mr John Jarvie Stirling as a person with significant control on 14 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (4 pages) |
25 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
24 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page) |
12 January 2010 | Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page) |
12 January 2010 | Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page) |
12 January 2010 | Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 November 2008 | Director appointed john martyn stirling (1 page) |
18 November 2008 | Appointment terminated director stewart strathie (1 page) |
18 November 2008 | Director appointed john martyn stirling (1 page) |
18 November 2008 | Appointment terminated director stewart strathie (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 March 2003 | Ad 06/01/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 March 2003 | Ad 06/01/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |