Company NameHarbour Counselling Service Limited
Company StatusActive
Company NumberSC348982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jamie Robert Fry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address7 Glengarry Road
Perth
Perthshire
PH2 0AQ
Scotland
Director NameMrs Julia Sandra Gardner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Belgian
StatusCurrent
Appointed27 July 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleEarly Years Manager (Education)
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMrs Donna-Kerri Dobney
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2023(14 years, 7 months after company formation)
Appointment Duration12 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMrs Lisa Christmas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2023(14 years, 7 months after company formation)
Appointment Duration12 months
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr Craig Paterson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(15 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleNurse
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr David Everett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address21 Unity Terrace
Perth
PH1 2BW
Scotland
Director NameMr Donald Fairbairn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Glebe Abernethy
Perth
PH2 9GF
Scotland
Director NameMr Ian Tinkler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address108 Burghmuir Road
Perth
Perthshire
PH1 1HT
Scotland
Secretary NameMr Charles Ferguson
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Castlelaw Crescent
Abernethy
Perth
Perthshire
PH2 9LP
Scotland
Director NameMrs Margarete Lamb
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2009(11 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2019)
RoleDistrict Nurse/Counsellor
Country of ResidenceScotland
Correspondence Address6 Gannochy Road
Perth
Perth And Kinross
PH2 7JH
Scotland
Director NameGillian Everett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address21 Unity Terrace
Perth
Perthshire
PH1 2BW
Scotland
Director NameMrs Cindy Anne Godfrey-McKay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2011)
RoleOffice/Admin Manager
Country of ResidenceScotland
Correspondence Address2 Northbank
Craigie Place
Perth
Perthshire
Ph2 Obb
Director NameMr Richard Julian Godfrey-McKay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2011)
RoleSolicitor Retired
Country of ResidenceScotland
Correspondence Address2 Nothbank
Craigie Place
Perth
Perthshire
PH2 0BB
Scotland
Secretary NameMr Richard Julian Godfrey-McKay
StatusResigned
Appointed05 February 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2011)
RoleCompany Director
Correspondence Address2 Northbank
Craigie Place
Perth
PH2 0BB
Scotland
Director NameMr Rodger Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Secretary NameMr Ian Tinkler
StatusResigned
Appointed18 March 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr Douglas Bryce Christie-Scott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 August 2018)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr John Harry Stilwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameJohn Harry Halvorsen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2015)
RoleHousing Officer
Country of ResidenceScotland
Correspondence Address45 Trinafour
Perth
Perth And Kinross
PH1 2SS
Scotland
Secretary NameMr Douglas Bryce Christie-Scott
StatusResigned
Appointed14 November 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMrs Helen Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2020)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr Alan McCully
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Secretary NameMrs Helen Simpson
StatusResigned
Appointed28 August 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2020)
RoleCompany Director
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr Grant Robert Maclaughlan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 May 2023)
RolePastor
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMs Sarah Lawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameMr John Stilwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2022)
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence Address9 Darroch Wood 9 Darroch Wood
Aboyne
Aberdeenshire
AB34 5FY
Scotland
Director NameMr Nicholas John Morris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Counselling Service Shore Road
Perth
PH2 8BD
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteharbourperth.org.uk
Email address[email protected]
Telephone01738 449102
Telephone regionPerth

Location

Registered AddressHarbour Counselling Service
Shore Road
Perth
PH2 8BD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Net Worth£7,252
Cash£4,483
Current Liabilities£198

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Jamie Robert Fry as a director on 1 September 2020 (2 pages)
5 September 2020Appointment of Mr John Stilwell as a director on 1 June 2020 (2 pages)
5 September 2020Notification of Jamie Robert Fry as a person with significant control on 1 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 June 2020Termination of appointment of Helen Simpson as a director on 4 June 2020 (1 page)
30 June 2020Cessation of Helen Simpson as a person with significant control on 3 June 2020 (1 page)
30 June 2020Termination of appointment of Helen Simpson as a secretary on 3 June 2020 (1 page)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Grant Robert Maclaughlan as a director on 10 May 2019 (2 pages)
29 August 2019Appointment of Ms Sarah Lawson as a director on 28 June 2019 (2 pages)
29 August 2019Notification of Sarah Lawson as a person with significant control on 28 June 2019 (2 pages)
29 August 2019Notification of Grant Robert Maclaughlan as a person with significant control on 10 May 2019 (2 pages)
10 August 2019Termination of appointment of Margarete Lamb as a director on 28 June 2019 (1 page)
10 August 2019Cessation of Margarete Lamb as a person with significant control on 28 June 2019 (1 page)
10 August 2019Termination of appointment of John Harry Stilwell as a director on 8 February 2019 (1 page)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
31 August 2018Cessation of Douglas Bryce Scott-Christie as a person with significant control on 10 August 2018 (1 page)
31 August 2018Termination of appointment of Douglas Bryce Christie-Scott as a director on 10 August 2018 (1 page)
31 August 2018Notification of Alan Mccully as a person with significant control on 13 April 2018 (2 pages)
31 August 2018Termination of appointment of Douglas Bryce Christie-Scott as a secretary on 28 August 2018 (1 page)
31 August 2018Appointment of Mrs Helen Simpson as a secretary on 28 August 2018 (2 pages)
31 August 2018Appointment of Mr Alan Mccully as a director on 13 April 2018 (2 pages)
31 August 2018Notification of Helen Simpson as a person with significant control on 9 March 2018 (2 pages)
31 August 2018Appointment of Mrs Helen Simpson as a director on 9 March 2018 (2 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page)
27 November 2015Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page)
27 November 2015Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page)
25 September 2015Annual return made up to 23 September 2015 no member list (6 pages)
25 September 2015Annual return made up to 23 September 2015 no member list (6 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Appointment of Mr Douglas Bryce Christie-Scott as a secretary on 14 November 2014 (2 pages)
20 November 2014Termination of appointment of Donald Fairbairn as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Ian Tinkler as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Ian Tinkler as a secretary on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Ian Tinkler as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Donald Fairbairn as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Ian Tinkler as a secretary on 14 November 2014 (1 page)
20 November 2014Appointment of Mr Douglas Bryce Christie-Scott as a secretary on 14 November 2014 (2 pages)
14 October 2014Director's details changed for Mr. Rodger Ellis on 30 September 2012 (2 pages)
14 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
14 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
14 October 2014Director's details changed for Mr. Rodger Ellis on 30 September 2012 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Termination of appointment of David Everett as a director (1 page)
11 November 2013Termination of appointment of David Everett as a director (1 page)
21 October 2013Annual return made up to 23 September 2013 no member list (8 pages)
21 October 2013Annual return made up to 23 September 2013 no member list (8 pages)
18 October 2013Appointment of Mr John Stilwell as a director (2 pages)
18 October 2013Appointment of Mr Douglas Bryce Christie-Scott as a director (2 pages)
18 October 2013Appointment of Mr John Stilwell as a director (2 pages)
18 October 2013Appointment of Mr Douglas Bryce Christie-Scott as a director (2 pages)
19 September 2013Appointment of John Harry Halvorsen as a director (2 pages)
19 September 2013Appointment of John Harry Halvorsen as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 September 2012Annual return made up to 23 September 2012 no member list (6 pages)
27 September 2012Annual return made up to 23 September 2012 no member list (6 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
30 November 2011Termination of appointment of Gillian Everett as a director (1 page)
30 November 2011Termination of appointment of Gillian Everett as a director (1 page)
30 November 2011Registered office address changed from Glenearn Centre Glenearn Road Perth PH2 0NJ on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Glenearn Centre Glenearn Road Perth PH2 0NJ on 30 November 2011 (1 page)
17 October 2011Annual return made up to 23 September 2011 no member list (7 pages)
17 October 2011Annual return made up to 23 September 2011 no member list (7 pages)
23 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
23 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
28 March 2011Termination of appointment of Cindy Godfrey-Mckay as a director (1 page)
28 March 2011Appointment of Mr. Ian Tinkler as a secretary (1 page)
28 March 2011Termination of appointment of Richard Godfrey-Mckay as a director (1 page)
28 March 2011Termination of appointment of Richard Godfrey-Mckay as a director (1 page)
28 March 2011Termination of appointment of Richard Godfrey-Mckay as a secretary (1 page)
28 March 2011Termination of appointment of Richard Godfrey-Mckay as a secretary (1 page)
28 March 2011Appointment of Mr. Ian Tinkler as a secretary (1 page)
28 March 2011Termination of appointment of Cindy Godfrey-Mckay as a director (1 page)
19 October 2010Annual return made up to 23 September 2010 no member list (9 pages)
19 October 2010Annual return made up to 23 September 2010 no member list (9 pages)
18 October 2010Director's details changed for Margarete Lamb on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Gillian Everett on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Gillian Everett on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Margarete Lamb on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Margarete Lamb on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Gillian Everett on 1 September 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
9 June 2010Appointment of Mr. Rodger Ellis as a director (2 pages)
9 June 2010Appointment of Mr. Rodger Ellis as a director (2 pages)
8 June 2010Appointment of Mr. Ian Tinkler as a director (2 pages)
8 June 2010Appointment of Mr. Ian Tinkler as a director (2 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2010Appointment of Mr. Richard Julian Godfrey-Mckay as a secretary (2 pages)
8 February 2010Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages)
8 February 2010Termination of appointment of Charles Ferguson as a secretary (1 page)
8 February 2010Appointment of Mr. Richard Julian Godfrey-Mckay as a secretary (2 pages)
8 February 2010Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages)
8 February 2010Termination of appointment of Charles Ferguson as a secretary (1 page)
10 November 2009Annual return made up to 23 September 2009 (10 pages)
10 November 2009Appointment of Margarete Lamb as a director (2 pages)
10 November 2009Annual return made up to 23 September 2009 (10 pages)
10 November 2009Appointment of Margarete Lamb as a director (2 pages)
23 October 2009Appointment of Mr Richard None Godfrey-Mckay as a director (2 pages)
23 October 2009Appointment of Gillian Everett as a director (2 pages)
23 October 2009Appointment of Cindy Anne Godfrey-Mckay as a director (2 pages)
23 October 2009Appointment of Mr Richard None Godfrey-Mckay as a director (2 pages)
23 October 2009Appointment of Cindy Anne Godfrey-Mckay as a director (2 pages)
23 October 2009Appointment of Gillian Everett as a director (2 pages)
22 September 2009Appointment terminated director ian tinkler (1 page)
22 September 2009Appointment terminated director ian tinkler (1 page)
30 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
30 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
30 September 2008Director appointed mr donald fairbairn (1 page)
30 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
30 September 2008Director appointed mr donald fairbairn (1 page)
30 September 2008Director appointed mr ian tinkler (1 page)
30 September 2008Director appointed mr ian tinkler (1 page)
30 September 2008Appointment terminated director swift incorporations LIMITED (1 page)
30 September 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
30 September 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
30 September 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
30 September 2008Director appointed mr david everett (1 page)
30 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
30 September 2008Secretary appointed mr charles ferguson (1 page)
30 September 2008Secretary appointed mr charles ferguson (1 page)
30 September 2008Appointment terminated director swift incorporations LIMITED (1 page)
30 September 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
30 September 2008Director appointed mr david everett (1 page)
23 September 2008Incorporation (21 pages)
23 September 2008Incorporation (21 pages)