Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORT OF NESS HARBOUR LIMITED
Company Information for

PORT OF NESS HARBOUR LIMITED

63 KENNETH STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DS,
Company Registration Number
SC201756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Port Of Ness Harbour Ltd
PORT OF NESS HARBOUR LIMITED was founded on 1999-11-23 and has its registered office in Stornoway. The organisation's status is listed as "Active". Port Of Ness Harbour Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORT OF NESS HARBOUR LIMITED
 
Legal Registered Office
63 KENNETH STREET
STORNOWAY
ISLE OF LEWIS
HS1 2DS
Other companies in HS1
 
Filing Information
Company Number SC201756
Company ID Number SC201756
Date formed 1999-11-23
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830057264  
Last Datalog update: 2024-04-07 02:53:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORT OF NESS HARBOUR LIMITED
The accountancy firm based at this address is CIB STORNOWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORT OF NESS HARBOUR LIMITED

Current Directors
Officer Role Date Appointed
CALUM MURRAY
Company Secretary 2018-04-16
GLENN MACLEAN
Director 2015-10-19
DONALD MACLEOD
Director 2015-10-19
MURDO MURRAY
Director 2015-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM MACLEOD
Director 2015-06-20 2016-06-14
JOHN MACDONALD GUNN
Company Secretary 2010-10-14 2015-10-19
JOHN MACDONALD GUNN
Director 2001-01-05 2015-10-19
ANGUS SMITH
Director 2013-08-28 2015-08-26
DONALD MURDO MORRISON
Director 2003-01-15 2013-10-10
ALEXANDER CAMPBELL
Director 2001-01-05 2013-03-29
ANGUS SMITH
Director 2007-06-04 2013-03-29
SAMANTHA SAMANTHA HAWKINS
Company Secretary 2003-01-15 2010-10-14
SAMANTHA SAMANTHA HAWKINS
Director 2003-01-15 2010-10-14
STORNOWAY NOMINEES LIMITED
Company Secretary 1999-11-23 2003-02-06
JOHN KERNAHAN
Director 1999-11-23 2003-02-06
STORNOWAY BUSINESS SERVICES
Director 1999-11-23 2003-02-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-23 1999-11-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-11-23 1999-11-23
OSWALDS OF EDINBURGH LIMITED
Director 1999-11-23 1999-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MACLEAN BARR 'A YARD LIMITED Director 2017-05-15 CURRENT 2007-06-12 Active
DONALD MACLEOD BARR 'A YARD LIMITED Director 2017-05-15 CURRENT 2007-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-02CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-02-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-03-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mr Donald Macleod on 2019-11-27
2019-03-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-25AP03Appointment of Mr Calum Murray as company secretary on 2018-04-16
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MURRAY / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACLEOD / 25/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MACLEAN / 25/06/2018
2018-03-29AA31/08/17 TOTAL EXEMPTION FULL
2018-03-29AA31/08/17 TOTAL EXEMPTION FULL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLEOD
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-07-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-11-29AA30/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-17AA01Previous accounting period shortened from 30/11/15 TO 31/08/15
2015-11-17TM02Termination of appointment of John Macdonald Gunn on 2015-10-19
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD GUNN
2015-10-28AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2015-10-27AP01DIRECTOR APPOINTED MR GLENN MACLEAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH
2015-08-21AP01DIRECTOR APPOINTED MR MALCOLM MACLEOD
2015-08-21CH01Director's details changed for Mr Malcolm Macleod on 2015-08-20
2015-08-20CH01Director's details changed for Mr Murdo Murray on 2015-08-20
2015-08-20AP01DIRECTOR APPOINTED MR MURDO MURRAY
2015-03-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18AR0118/11/14 NO MEMBER LIST
2014-09-16AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-02AR0118/11/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON
2013-09-02AA30/11/12 TOTAL EXEMPTION FULL
2013-08-29AP01DIRECTOR APPOINTED MR ANGUS SMITH
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH
2012-11-20AR0118/11/12 NO MEMBER LIST
2012-02-21AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-18AR0118/11/11 NO MEMBER LIST
2011-06-07AA30/11/10 TOTAL EXEMPTION FULL
2010-11-30AR0120/11/10 NO MEMBER LIST
2010-10-14AP03SECRETARY APPOINTED MR JOHN MACDONALD GUNN
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA HAWKINS
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAWKINS
2010-06-15AA30/11/09 TOTAL EXEMPTION FULL
2009-12-08AR0120/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SMITH / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MURDO MORRISON / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HAWKINS / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACDONALD GUNN / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL / 25/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2008-11-20363aANNUAL RETURN MADE UP TO 20/11/08
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-22363aANNUAL RETURN MADE UP TO 22/11/07
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-21288aNEW DIRECTOR APPOINTED
2006-11-29363aANNUAL RETURN MADE UP TO 23/11/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 49-50 BAYHEAD STORNOWAY ISLE OF LEWIS HS1 2DZ
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 34 CHURCH STREET STORNOWAY ISLE OF LEWIS HS1 2JE
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF
2005-11-28363aANNUAL RETURN MADE UP TO 23/11/05
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-12-21363sANNUAL RETURN MADE UP TO 23/11/04
2004-03-25363sANNUAL RETURN MADE UP TO 23/11/03
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-11288bDIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-04363sANNUAL RETURN MADE UP TO 23/11/02
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-11363sANNUAL RETURN MADE UP TO 23/11/01
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-05363sANNUAL RETURN MADE UP TO 23/11/00
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: OSWALDS 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORT OF NESS HARBOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORT OF NESS HARBOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-12-01 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORT OF NESS HARBOUR LIMITED

Intangible Assets
Patents
We have not found any records of PORT OF NESS HARBOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORT OF NESS HARBOUR LIMITED
Trademarks
We have not found any records of PORT OF NESS HARBOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORT OF NESS HARBOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PORT OF NESS HARBOUR LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PORT OF NESS HARBOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORT OF NESS HARBOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORT OF NESS HARBOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.