Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRINAN HARBOUR ASSOCIATION
Company Information for

CRINAN HARBOUR ASSOCIATION

BANK OF SCOTLAND BUILDINGS, OBAN, OBAN, ARGYLLSHIRE, PA31 4AY,
Company Registration Number
SC266719
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crinan Harbour Association
CRINAN HARBOUR ASSOCIATION was founded on 2004-04-20 and has its registered office in Oban. The organisation's status is listed as "Active". Crinan Harbour Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRINAN HARBOUR ASSOCIATION
 
Legal Registered Office
BANK OF SCOTLAND BUILDINGS
OBAN
OBAN
ARGYLLSHIRE
PA31 4AY
Other companies in PA31
 
Filing Information
Company Number SC266719
Company ID Number SC266719
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:21:14
Primary Source:Companies House
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 CRINAN HARBOUR ASSOCIATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PERRING
Company Secretary 2014-05-16
ELEANOR BITTLESTON
Director 2017-04-13
DILEAS BRENDA BRIDGLAND
Director 2004-04-20
GEOFFREY JOHN WINTRUP DUNLOP
Director 2004-04-20
WILLIAM ROBERT AGNEW LOGIE
Director 2008-09-19
DEREK MACKINNON
Director 2009-02-06
DAVID PETER GREGORSON SILLAR
Director 2011-05-20
RICHARD DAVIDSON SLOAN
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIM MAURICE HEDLEY
Company Secretary 2012-05-18 2014-05-16
NEIL BOYD MCNAB
Director 2004-04-20 2012-05-18
JOHN ALEXANDER CLARK
Director 2006-04-28 2011-05-20
RICHARD SLAON
Director 2008-01-01 2009-11-30
DUNCAN CAMPBELL
Director 2006-04-28 2009-04-17
MONICA JEAN STEWART
Company Secretary 2004-04-20 2006-07-21
MICHAEL JAMES BALFOUR MURRAY
Director 2004-04-20 2006-07-21
MONICA JEAN STEWART
Director 2004-04-20 2006-07-21
JOHN ANTHONY MCCULLOCH
Director 2004-04-20 2004-11-10
BRIAN REID LTD.
Nominated Secretary 2004-04-20 2004-04-20
BRIAN REID LTD.
Nominated Director 2004-04-20 2004-04-20
STEPHEN MABBOTT LTD.
Nominated Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR BITTLESTON ARGYLL AND BUTE CITIZENS ADVICE BUREAU Director 2018-03-28 CURRENT 2002-05-07 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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-15CESSATION OF DILEAS BRENDA BRIDGLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15APPOINTMENT TERMINATED, DIRECTOR DILEAS BRENDA BRIDGLAND
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-09RES01ADOPT ARTICLES 09/04/21
2021-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER FAERESTRAND
2019-11-19PSC07CESSATION OF WILLIAM ROBERT AGNEW LOGIE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FAERESTRAND
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT AGNEW LOGIE
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-05-12AP01DIRECTOR APPOINTED MS ELEANOR BITTLESTON
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-30CH01Director's details changed for Mr David Peter Gregorson Sillar on 2015-11-25
2016-03-30ANNOTATIONClarification
2015-06-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-08TM02Termination of appointment of Tim Maurice Hedley on 2014-05-16
2014-09-08AP03Appointment of Mr Christopher James Perring as company secretary on 2014-05-16
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED DOCTOR RICHARD DAVIDSON SLOAN
2013-06-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AP01DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR
2013-04-24AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW
2012-11-23AP03SECRETARY APPOINTED MR TIM MAURICE HEDLEY
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCNAB
2012-05-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-26AR0120/04/12 NO MEMBER LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLAON
2011-12-15AP01DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR
2011-12-15AP01DIRECTOR APPOINTED DR RICHARD SLAON
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2011-06-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2011-04-27AR0120/04/11 NO MEMBER LIST
2010-04-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-20AR0120/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACKINNON / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT AGNEW LOGIE / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WINTRUP DUNLOP / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CLARK / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CAMPBELL / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DILEAS BRENDA BRIDGLAND / 20/04/2010
2009-04-21363aANNUAL RETURN MADE UP TO 20/04/09
2009-03-13288aDIRECTOR APPOINTED DEREK MACKINNON
2009-03-03288aDIRECTOR APPOINTED WILLIAM ROBERT AGNEW LOGIE
2009-01-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-05-30363aANNUAL RETURN MADE UP TO 20/04/08
2008-05-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-14363sANNUAL RETURN MADE UP TO 20/04/07
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 20/04/06
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-05-27363sANNUAL RETURN MADE UP TO 20/04/05
2005-05-27288bDIRECTOR RESIGNED
2005-05-27363(288)DIRECTOR RESIGNED
2005-04-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-04-20NEWINCINCORPORATION 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 CRINAN HARBOUR ASSOCIATION 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 CRINAN HARBOUR ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRINAN HARBOUR ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 CRINAN HARBOUR ASSOCIATION

Intangible Assets
Patents
We have not found any records of CRINAN HARBOUR ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CRINAN HARBOUR ASSOCIATION
Trademarks
We have not found any records of CRINAN HARBOUR ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRINAN HARBOUR ASSOCIATION. 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 CRINAN HARBOUR ASSOCIATION 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 CRINAN HARBOUR ASSOCIATION 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 CRINAN HARBOUR ASSOCIATION 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 CRINAN HARBOUR ASSOCIATION 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.