SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED

Register to unlock more data on OkredoRegister

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198163

Incorporation date

16/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 High Street, Fraserburgh AB43 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2023)
dot icon24/11/2025
Termination of appointment of William Wishart as a director on 2025-10-29
dot icon30/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/10/2025
Termination of appointment of Scott Bryan Paterson as a director on 2025-09-24
dot icon29/07/2025
Secretary's details changed for Macrae Stephen & Co on 2025-07-15
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon09/06/2025
Termination of appointment of Marilene Walker as a director on 2025-05-28
dot icon09/06/2025
Director's details changed for Mr Alan Smith on 2025-05-28
dot icon09/06/2025
Appointment of Mrs Patricia Ann Davidson as a director on 2025-05-28
dot icon09/12/2024
Secretary's details changed for Macrae Stephen & Co on 2024-12-09
dot icon09/12/2024
Registered office address changed from 57 High Street Fraserburgh AB43 9ET Scotland to 61 High Street Fraserburgh AB43 9ET on 2024-12-09
dot icon05/11/2024
Cessation of Robert Watson Smith as a person with significant control on 2024-10-11
dot icon05/11/2024
Notification of Craig Thomas Trail as a person with significant control on 2024-10-11
dot icon05/11/2024
Secretary's details changed for Macrae Stephen & Co on 2024-11-05
dot icon05/11/2024
Termination of appointment of Norman Ingram Beedie as a director on 2024-10-11
dot icon05/11/2024
Termination of appointment of Robert Watson Smith as a director on 2024-10-11
dot icon05/11/2024
Appointment of Mr Alan Smith as a director on 2024-10-11
dot icon05/11/2024
Director's details changed for Mr Steven Forbes Mair on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Scott Bryan Paterson on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Ian Gordon Symons on 2024-11-05
dot icon05/11/2024
Director's details changed for William Wishart on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Ewan George Paterson on 2024-11-05
dot icon05/11/2024
Director's details changed for Edwin Smith Masson on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Craig Thomas Trail on 2024-11-05
dot icon05/11/2024
Director's details changed for Marilene Walker on 2024-11-05
dot icon05/11/2024
Change of details for Mr Craig Thomas Trail as a person with significant control on 2024-10-11
dot icon23/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/05/2024
Satisfaction of charge SC1981630001 in full
dot icon10/05/2024
Memorandum and Articles of Association
dot icon15/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/11/2023
Termination of appointment of Stephen Christopher Barnard as a director on 2023-09-19
dot icon22/09/2023
Cessation of Robert Lamb Watson as a person with significant control on 2023-09-22
dot icon19/09/2023
Appointment of Marilene Walker as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Stephen Christopher Barnard as a director on 9999-12-31
dot icon19/09/2023
Termination of appointment of William Mcdonnell as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Craig Thomas Trail as a director on 2023-05-15
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+11.63 % *

* during past year

Cash in Bank

£24,814.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
40.30K
-
0.00
19.69K
-
2022
10
37.54K
-
0.00
22.23K
-
2023
10
39.49K
-
0.00
24.81K
-
2023
10
39.49K
-
0.00
24.81K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

39.49K £Ascended5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.81K £Ascended11.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Robert
Director
13/03/2001 - 12/08/2006
6
ABERDEIN CONSIDINE & CO
Corporate Secretary
16/07/1999 - 18/09/2007
26
Watson, Robert Lamb
Director
11/07/2012 - 19/12/2013
1
Watson, Robert Lamb
Director
02/04/2015 - 24/08/2016
1
Smith, Robert Watson
Director
20/08/2008 - 11/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED is an(a) Active company incorporated on 16/07/1999 with the registered office located at 61 High Street, Fraserburgh AB43 9ET. There are currently 8 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?

toggle

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED is currently Active. It was registered on 16/07/1999 .

Where is SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED located?

toggle

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED is registered at 61 High Street, Fraserburgh AB43 9ET.

What does SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED do?

toggle

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED have?

toggle

SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED had 10 employees in 2023.

What is the latest filing for SANDHAVEN AND PITULLIE HARBOUR TRUST LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of William Wishart as a director on 2025-10-29.