Company NamePort Bannatyne Marina Limited
DirectorsJohn Jarvie Stirling and John Martyn Stirling
Company StatusActive
Company NumberSC241784
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Jarvie Stirling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleBoat Builder
Country of ResidenceScotland
Correspondence AddressThe Boatyard
Port Bannatyne
Isle Of Bute
PA20 0LT
Scotland
Secretary NameMr John Jarvie Stirling
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleBoat Builder
Country of ResidenceScotland
Correspondence AddressThe Boatyard
Port Bannatyne
Isle Of Bute
PA20 0LT
Scotland
Director NameMr John Martyn Stirling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Marine Road
Port Bannatyne
Isle Of Bute
PA20 0LT
Scotland
Director NameMr Stewart Cunningham Strathie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Auchnacloich Road
Rothesay
Isle Of Bute
PA20 0EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteportbannatynemarina.co.uk
Email address[email protected]
Telephone01700 503116
Telephone regionRothesay

Location

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

Shareholders

1000 at £1Boatyard LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,371
Cash£25,433
Current Liabilities£559,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

29 September 2008Delivered 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

Filing History

15 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 January 2022Change of details for Mr John Jarvie Stirling as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Notification of The Boatyard Limited as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Change of details for Mr John Jarvie Stirling as a person with significant control on 14 January 2022 (2 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
25 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page)
12 January 2010Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page)
12 January 2010Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages)
12 January 2010Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr John Jarvie Stirling on 5 January 2010 (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for John Martyn Stirling on 5 January 2010 (2 pages)
12 January 2010Director's details changed for John Jarvie Stirling on 5 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
18 November 2008Director appointed john martyn stirling (1 page)
18 November 2008Appointment terminated director stewart strathie (1 page)
18 November 2008Appointment terminated director stewart strathie (1 page)
18 November 2008Director appointed john martyn stirling (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 January 2007Return made up to 06/01/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Return made up to 06/01/06; full list of members (7 pages)
21 February 2006Return made up to 06/01/06; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 January 2004Return made up to 06/01/04; full list of members (7 pages)
10 January 2004Return made up to 06/01/04; full list of members (7 pages)
17 March 2003Ad 06/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 2003Ad 06/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)