BAYHEAD BRIDGE CENTRE (TRADING) LIMITED

Register to unlock more data on OkredoRegister

BAYHEAD BRIDGE CENTRE (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330003

Incorporation date

24/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon12/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/10/2023
Appointment of Mr Iain Macaulay as a director on 2023-04-12
dot icon14/10/2023
Appointment of Mr John Angus Maciver as a director on 2023-04-12
dot icon14/10/2023
Termination of appointment of Iain Macmillan as a director on 2023-04-12
dot icon14/10/2023
Termination of appointment of David Morrison as a director on 2023-04-12
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-07-31
dot icon12/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon26/03/2022
Micro company accounts made up to 2021-07-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon06/09/2018
Cessation of David Morrison as a person with significant control on 2017-08-25
dot icon06/09/2018
Cessation of Johan Macdonald as a person with significant control on 2017-08-28
dot icon06/09/2018
Cessation of Iain Macmillan as a person with significant control on 2017-08-25
dot icon06/09/2018
Notification of The Bayhead Bridge Centre as a person with significant control on 2017-08-25
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Termination of appointment of Marion Elizabeth Macleod as a secretary on 2014-11-21
dot icon11/12/2014
Termination of appointment of Alasdair Macrae Mackenzie as a director on 2014-11-21
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Gordon Murray as a director on 2014-04-25
dot icon17/03/2014
Appointment of Johan Macdonald as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/12/2013
Appointment of David Morrison as a director
dot icon15/10/2013
Termination of appointment of a director
dot icon13/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Rae Macrae Mackenzie on 2013-03-20
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/02/2013
Termination of appointment of Donald Macdonald as a director
dot icon09/11/2012
Termination of appointment of David Green as a director
dot icon09/11/2012
Appointment of Mr Rae Macrae Mackenzie as a director
dot icon09/11/2012
Appointment of Mr Gordon Murray as a director
dot icon09/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Peter Carlin as a director
dot icon09/11/2012
Termination of appointment of Angus Mccormack as a director
dot icon09/11/2012
Appointment of Mr Iain Macmillan as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Termination of appointment of David Morrison as a director
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2010
Appointment of Mr Donald John Macdonald as a director
dot icon22/03/2010
Termination of appointment of Donald Macsween as a director
dot icon03/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon13/11/2009
Termination of appointment of Alasdair Nicholson as a director
dot icon13/11/2009
Termination of appointment of Callum Macmillan as a director
dot icon20/10/2009
Appointment of David Ross Green as a director
dot icon01/10/2009
Director appointed david morrison
dot icon01/10/2009
Director appointed peter carlin
dot icon01/10/2009
Director appointed angus mccormack
dot icon22/09/2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon22/09/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/12/2008
Return made up to 24/08/08; full list of members
dot icon02/12/2008
Appointment terminated secretary michael ferris
dot icon02/09/2008
Registered office changed on 02/09/2008 from old bank of scotland buildings stornoway isle of lewis HS1 2BG
dot icon20/06/2008
Secretary appointed marion elizabeth macleod
dot icon13/06/2008
Director appointed callum ian macmillan
dot icon27/05/2008
Director appointed donald john macsween
dot icon27/05/2008
Director appointed alasdair nicholson
dot icon27/05/2008
Appointment terminated director michael ferris
dot icon27/05/2008
Appointment terminated director stewart macdonald
dot icon24/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
14.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2023
0
287.00
-
0.00
-
-
2023
0
287.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

287.00 £Ascended2.11K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Peter
Director
27/07/2009 - 22/06/2012
3
Macmillan, Iain
Director
07/10/2011 - 12/04/2023
9
Ms Johan Macdonald
Director
13/09/2013 - Present
3
Macaulay, Iain
Director
12/04/2023 - Present
2
Mr David Morrison
Director
21/06/2009 - 27/09/2010
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYHEAD BRIDGE CENTRE (TRADING) LIMITED

BAYHEAD BRIDGE CENTRE (TRADING) LIMITED is an(a) Active company incorporated on 24/08/2007 with the registered office located at 24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHEAD BRIDGE CENTRE (TRADING) LIMITED?

toggle

BAYHEAD BRIDGE CENTRE (TRADING) LIMITED is currently Active. It was registered on 24/08/2007 .

Where is BAYHEAD BRIDGE CENTRE (TRADING) LIMITED located?

toggle

BAYHEAD BRIDGE CENTRE (TRADING) LIMITED is registered at 24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF.

What does BAYHEAD BRIDGE CENTRE (TRADING) LIMITED do?

toggle

BAYHEAD BRIDGE CENTRE (TRADING) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BAYHEAD BRIDGE CENTRE (TRADING) LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.