TOBERMORY HARBOUR ASSOCIATION - ISLE OF MULL


Company Profile Company Filings

Overview

TOBERMORY HARBOUR ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ISLE OF MULL and has the status: Active.
TOBERMORY HARBOUR ASSOCIATION was incorporated 20 years ago on 30/09/2003 and has the registered number: SC256859. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TOBERMORY HARBOUR ASSOCIATION - ISLE OF MULL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TAIGH SOLAIS LEDAIG
ISLE OF MULL
ARGYLL
PA75 6NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEE AARON GALLAGHER Jul 2000 British Director 2021-11-10 CURRENT
SAMUEL JAMES LLOYD Oct 1992 British Director 2022-11-25 CURRENT
EMMA CLARE MACDONALD Jan 1973 British,Australian Director 2022-11-25 CURRENT
JOHN HENDERSON MACDONALD May 1969 British Director 2022-11-25 CURRENT
JOHN ALEXANDER MACDONALD Jan 1954 British Director 2005-06-03 CURRENT
ALLAN MACLEAN Jan 1953 British Director 2003-09-30 CURRENT
JONATHON PATRICK MARKS Feb 1989 British Director 2022-11-25 CURRENT
MRS MARGO WILKIE Sep 1948 Scottish Director 2024-03-13 CURRENT
MR EDWARD GEORGE HEWETT Jan 1991 British Director 2021-11-10 CURRENT
MRS ANNE CARRICK FRASER Secretary 2021-12-08 CURRENT
MR JAMES CRAIG HEGGIE Aug 1949 British Director 2011-06-03 UNTIL 2012-06-08 RESIGNED
MR STEPHEN LITTLEWOOD Mar 1951 United Kingdom Director 2017-11-02 UNTIL 2022-11-25 RESIGNED
STEPHEN GODBER Oct 1959 British Director 2009-06-05 UNTIL 2010-06-04 RESIGNED
MR JAMES HENDERSON Mar 1977 British Director 2019-11-08 UNTIL 2022-11-25 RESIGNED
MRS LAURA-ANNE HEWITT Dec 1985 British Director 2021-11-10 UNTIL 2022-11-25 RESIGNED
JAMES HENDERSON Sep 1940 British Director 2003-09-30 UNTIL 2004-11-23 RESIGNED
ANNE FLAVELL Aug 1953 British Director 2003-09-30 UNTIL 2015-11-26 RESIGNED
MARTIN ALEX KEIVERS Nov 1961 British Director 2005-07-07 UNTIL 2006-11-07 RESIGNED
DR VICTOR JOHANNES LINNEMANN Jul 1950 British Director 2019-11-08 UNTIL 2022-11-25 RESIGNED
ALEXANDER MACLEAN May 1939 British Director 2003-09-30 UNTIL 2005-06-03 RESIGNED
MR GEOFFREY LEE GALLAGHER Dec 1973 Uk Director 2012-06-08 UNTIL 2014-11-07 RESIGNED
KENNETH IAIN FRASER Aug 1972 British Director 2004-10-07 UNTIL 2005-06-03 RESIGNED
MRS ANNE FRASER Apr 1979 British Director 2015-11-26 UNTIL 2018-11-02 RESIGNED
MR ALISTAIR FRASER Nov 1974 Uk Director 2013-06-07 UNTIL 2014-11-07 RESIGNED
JOHN FRANKLIN Oct 1936 British Director 2007-06-08 UNTIL 2015-11-26 RESIGNED
MR RORY FORRESTER Jan 1941 British Director 2012-06-08 UNTIL 2021-11-10 RESIGNED
MR JAMES HENDERSON Mar 1977 Scottish Director 2011-06-03 UNTIL 2015-11-26 RESIGNED
MICHAEL JOHN SHILSON British Secretary 2008-10-02 UNTIL 2015-11-26 RESIGNED
MRS MARY HUTCHISON MACGREGOR Secretary 2015-12-03 UNTIL 2021-12-08 RESIGNED
MORAG MARGARET BROWN British Secretary 2003-09-30 UNTIL 2008-10-02 RESIGNED
MR ROBERT BARRY BARLOW Apr 1954 British Director 2006-06-01 UNTIL 2013-12-09 RESIGNED
BRENNEN RICHARD FAIRBAIRNS May 1973 British Director 2005-06-03 UNTIL 2008-06-06 RESIGNED
JANET MARGARET DUNLOP Jul 1964 British Director 2004-05-27 UNTIL 2021-11-10 RESIGNED
MR ANDREW CRIPPS Mar 1970 United Kingdom Director 2016-11-04 UNTIL 2019-04-01 RESIGNED
MS SUSANNE ELIZABETH CHALUPA May 1954 British Director 2003-09-30 UNTIL 2004-10-07 RESIGNED
MR GRANT CARMICHAEL Oct 1978 Uk Director 2012-06-08 UNTIL 2013-06-07 RESIGNED
MS MARGARET VICTORIA BUCHANAN Nov 1975 British Director 2011-06-03 UNTIL 2012-06-08 RESIGNED
GRAHAM BROWN Jul 1970 British Director 2008-04-03 UNTIL 2009-06-05 RESIGNED
GRAHAM BROWN Jul 1970 British Director 2009-07-02 UNTIL 2014-11-07 RESIGNED
MR STEPHEN LESLIE BARLOW Jun 1952 British Director 2003-09-30 UNTIL 2014-11-07 RESIGNED
MRS HELEN MACDONALD Dec 1977 British Director 2015-11-26 UNTIL 2021-01-25 RESIGNED
MRS REBECCA ADAMS Jan 1981 British Director 2015-11-26 UNTIL 2016-05-12 RESIGNED
MICHAEL CHRISTOPHER ASHER Apr 1947 British Director 2004-05-27 UNTIL 2016-11-04 RESIGNED
JAMES STUART FAIRBAIRNS Jul 1979 British Director 2008-06-06 UNTIL 2010-06-04 RESIGNED
BRENNEN RICHARD FAIRBAIRNS May 1973 British Director 2003-09-30 UNTIL 2004-05-27 RESIGNED
DAVID PORTEOUS FLOCKHART May 1938 British Director 2003-09-30 UNTIL 2006-06-01 RESIGNED
HUGH MALCOLM MACPHEE Apr 1967 British Director 2005-06-03 UNTIL 2008-06-06 RESIGNED
ALEXANDER MACLEAN May 1939 British Director 2006-06-01 UNTIL 2009-06-05 RESIGNED
NEIL ANDREW MACINNES Dec 1946 British Director 2003-09-30 UNTIL 2005-07-07 RESIGNED
CAROLINE MACINNES Nov 1950 British Director 2003-09-30 UNTIL 2006-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard West 2016-04-06 - 2017-11-03 3/1943 Isle Of Mull   Argyll Significant influence or control
Mr Brian James Swinbanks 2016-04-06 6/1944 Isle Of Mull   Argyll Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULL THEATRE LIMITED ISLE OF MULL Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
MULL & IONA COMMUNITY ENTERPRISE LIMITED ISLE OF MULL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
AQUASKY LIMITED KILMORE Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
ARGYLL PROPERTIES SCOTLAND LIMITED TOBERMORY Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
TOB FISHSELLING COMPANY LIMITED TOBERMORY Active TOTAL EXEMPTION FULL 03110 - Marine fishing
ISLE OF MULL BREWING COMPANY LIMITED ISLE OF MULL Dissolved... TOTAL EXEMPTION FULL 11050 - Manufacture of beer
ARGYLL & BUTE THIRD SECTOR INTERFACE INVERARAY SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
SEA LIFE SURVEYS LIMITED ARGYLL SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TOBERMORY ENDEAVOUR TOBERMORY Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
ARGYLL CONTRACTING LIMITED TOBERMORY Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
FJORD ADVENTURES LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 96040 - Physical well-being activities
ELIZABETH G CHARTERS LIMITED KILMARNOCK Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
ARGYLL AND THE ISLES TOURISM CO-OPERATIVE LIMITED OBAN Active MICRO ENTITY 79901 - Activities of tourist guides
HEBRIDES CRUISES LIMITED KILMARNOCK SCOTLAND Active DORMANT 79120 - Tour operator activities
HEBRIDEAN SEA SCHOOL LTD PERTH UNITED KINGDOM Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
PROUD SEA HORSE LIMITED OBAN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 50100 - Sea and coastal passenger water transport
ARLE ACCOUNTING LTD ISLE OF MULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
MULL & IONA PAYROLL SERVICES LTD ISLE OF MULL SCOTLAND Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
BROWNS TOBERMORY LTD ISLE OF MULL SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Tobermory Harbour Association - Accounts to registrar (filleted) - small 23.2.5 2023-10-13 31-03-2023 £66,991 Cash £274,224 equity
Tobermory Harbour Association - Accounts to registrar (filleted) - small 18.2 2022-09-09 31-03-2022 £174,903 Cash £277,237 equity
Tobermory Harbour Association - Accounts to registrar (filleted) - small 18.2 2021-09-21 31-03-2021 £167,378 Cash £313,121 equity
Tobermory Harbour Association - Accounts to registrar (filleted) - small 18.2 2020-10-09 31-03-2020 £206,674 Cash £334,870 equity
Tobermory Harbour Association - Accounts to registrar (filleted) - small 18.2 2019-10-02 31-03-2019 £106,185 Cash £312,195 equity
Tobermory Harbour Association - Accounts to registrar (filleted) - small 18.2 2018-08-31 31-03-2018 £129,574 Cash £303,270 equity
Tobermory Harbour Association - Accounts to registrar - small 17.2 2017-08-31 31-03-2017 £176,489 Cash £294,712 equity
Tobermory Harbour Association - Abbreviated accounts 16.1 2016-09-20 31-03-2016 £181,289 Cash £250,051 equity
Tobermory Harbour Association - Limited company - abbreviated - 11.9 2015-12-03 31-03-2015 £133,138 Cash £220,390 equity
Abbreviated Company Accounts - TOBERMORY HARBOUR ASSOCIATION 2014-09-06 31-03-2014 £130,420 Cash £261,666 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACGOCHANS LIMITED ISLE OF MULL Active TOTAL EXEMPTION FULL 56302 - Public houses and bars