CRINAN HARBOUR ASSOCIATION

Register to unlock more data on OkredoRegister

CRINAN HARBOUR ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266719

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Of Scotland Buildings, Oban, Oban, Argyllshire PA31 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon13/03/2026
Micro company accounts made up to 2025-11-30
dot icon03/06/2025
Appointment of Mr. Richard Stenton Stein as a director on 2025-04-11
dot icon03/06/2025
Appointment of Mr. Alexander Macgregor Campbell as a director on 2025-04-11
dot icon03/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon03/06/2025
Notification of Alexander Macgregor Campbell as a person with significant control on 2025-04-11
dot icon03/06/2025
Notification of Richard Stenton Stein as a person with significant control on 2025-04-11
dot icon17/03/2025
Micro company accounts made up to 2024-11-30
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-11-30
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/02/2023
Cessation of Dileas Brenda Bridgland as a person with significant control on 2022-04-01
dot icon14/02/2023
Termination of appointment of Dileas Brenda Bridgland as a director on 2022-04-01
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-11-30
dot icon23/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Memorandum and Articles of Association
dot icon17/03/2021
Micro company accounts made up to 2020-11-30
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Notification of William Alexander Faerestrand as a person with significant control on 2019-04-12
dot icon19/11/2019
Cessation of William Robert Agnew Logie as a person with significant control on 2019-04-12
dot icon18/11/2019
Appointment of Mr William Alexander Faerestrand as a director on 2019-04-12
dot icon18/11/2019
Termination of appointment of William Robert Agnew Logie as a director on 2019-04-12
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon25/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-11-30
dot icon12/05/2017
Appointment of Ms Eleanor Bittleston as a director on 2017-04-13
dot icon12/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/03/2017
Micro company accounts made up to 2016-11-30
dot icon04/05/2016
Micro company accounts made up to 2015-11-30
dot icon04/05/2016
Annual return made up to 2016-04-20 no member list
dot icon30/03/2016
Director's details changed for Mr David Peter Gregorson Sillar on 2015-11-25
dot icon03/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2015
Annual return made up to 2015-04-20 no member list
dot icon08/09/2014
Termination of appointment of Tim Maurice Hedley as a secretary on 2014-05-16
dot icon08/09/2014
Appointment of Mr Christopher James Perring as a secretary on 2014-05-16
dot icon24/04/2014
Annual return made up to 2014-04-20 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/03/2014
Appointment of Doctor Richard Davidson Sloan as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/05/2013
Appointment of Mr David Peter Gregorson Sillar as a director on 2011-05-20
dot icon24/04/2013
Annual return made up to 2013-04-20 no member list
dot icon19/12/2012
Appointment of Mr David Peter Gregorson Sillar as a director on 2012-05-18
dot icon03/12/2012
Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 2012-12-03
dot icon23/11/2012
Appointment of Mr Tim Maurice Hedley as a secretary
dot icon13/11/2012
Termination of appointment of Neil Mcnab as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/04/2012
Annual return made up to 2012-04-20 no member list
dot icon26/04/2012
Termination of appointment of Richard Slaon as a director
dot icon15/12/2011
Appointment of Mr David Peter Gregorson Sillar as a director
dot icon15/12/2011
Appointment of Dr Richard Slaon as a director
dot icon04/11/2011
Termination of appointment of John Clark as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Termination of appointment of Duncan Campbell as a director
dot icon27/04/2011
Annual return made up to 2011-04-20 no member list
dot icon28/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2010
Annual return made up to 2010-04-20 no member list
dot icon20/04/2010
Director's details changed for Derek Mackinnon on 2010-04-20
dot icon20/04/2010
Director's details changed for Duncan Campbell on 2010-04-20
dot icon20/04/2010
Director's details changed for John Alexander Clark on 2010-04-20
dot icon20/04/2010
Director's details changed for Geoffrey John Wintrup Dunlop on 2010-04-20
dot icon20/04/2010
Director's details changed for Dileas Brenda Bridgland on 2010-04-20
dot icon20/04/2010
Director's details changed for William Robert Agnew Logie on 2010-04-20
dot icon21/04/2009
Annual return made up to 20/04/09
dot icon13/03/2009
Director appointed derek mackinnon
dot icon03/03/2009
Director appointed william robert agnew logie
dot icon24/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/05/2008
Annual return made up to 20/04/08
dot icon28/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/06/2007
Annual return made up to 20/04/07
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Secretary resigned;director resigned
dot icon12/06/2006
Annual return made up to 20/04/06
dot icon06/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Annual return made up to 20/04/05
dot icon02/04/2005
Partial exemption accounts made up to 2004-11-30
dot icon24/08/2004
Resolutions
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned;director resigned
dot icon18/06/2004
Registered office changed on 18/06/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon18/06/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon20/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackinnon, Derek
Director
06/02/2009 - Present
-
Sillar, David Peter Gregorson
Director
20/05/2011 - Present
1
Bridgland, Dileas Brenda
Director
19/04/2004 - 31/03/2022
-
Faerestrand, William Alexander
Director
12/04/2019 - Present
2
Sloan, Richard Davidson, Dr
Director
15/12/2011 - Present
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRINAN HARBOUR ASSOCIATION

CRINAN HARBOUR ASSOCIATION is an(a) Active company incorporated on 20/04/2004 with the registered office located at Bank Of Scotland Buildings, Oban, Oban, Argyllshire PA31 4AY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRINAN HARBOUR ASSOCIATION?

toggle

CRINAN HARBOUR ASSOCIATION is currently Active. It was registered on 20/04/2004 .

Where is CRINAN HARBOUR ASSOCIATION located?

toggle

CRINAN HARBOUR ASSOCIATION is registered at Bank Of Scotland Buildings, Oban, Oban, Argyllshire PA31 4AY.

What does CRINAN HARBOUR ASSOCIATION do?

toggle

CRINAN HARBOUR ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRINAN HARBOUR ASSOCIATION?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-11-30.