HARBOUR COUNSELLING SERVICE LIMITED - PERTH
Company Profile | Company Filings |
Overview
HARBOUR COUNSELLING SERVICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PERTH and has the status: Active.
HARBOUR COUNSELLING SERVICE LIMITED was incorporated 15 years ago on 23/09/2008 and has the registered number: SC348982. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
HARBOUR COUNSELLING SERVICE LIMITED was incorporated 15 years ago on 23/09/2008 and has the registered number: SC348982. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
HARBOUR COUNSELLING SERVICE LIMITED - PERTH
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
HARBOUR COUNSELLING SERVICE
PERTH
PH2 8BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE ROBERT FRY | Sep 1983 | British | Director | 2020-09-01 | CURRENT |
MRS JULIA SANDRA GARDNER | Mar 1968 | British,Belgian | Director | 2021-07-27 | CURRENT |
MR NICHOLAS JOHN MORRIS | Apr 1962 | British | Director | 2021-08-31 | CURRENT |
MRS LISA CHRISTMAS | Jan 1975 | Scottish | Director | 2023-05-08 | CURRENT |
MRS DONNA-KERRI DOBNEY | Jun 1974 | Scottish | Director | 2023-05-08 | CURRENT |
MR. IAN TINKLER | Secretary | 2011-03-18 UNTIL 2014-11-14 | RESIGNED | ||
JOHN HARRY HALVORSEN | Nov 1958 | British | Director | 2013-05-10 UNTIL 2015-11-06 | RESIGNED |
MR JOHN STILWELL | Dec 1945 | British | Director | 2013-05-10 UNTIL 2019-02-08 | RESIGNED |
MR GRANT ROBERT MACLAUGHLAN | Aug 1971 | British | Director | 2019-05-10 UNTIL 2023-05-08 | RESIGNED |
MR ALAN MCCULLY | Jul 1950 | British | Director | 2018-04-13 UNTIL 2021-04-04 | RESIGNED |
MS SARAH LAWSON | Jan 1944 | British | Director | 2019-06-28 UNTIL 2022-10-01 | RESIGNED |
MR JOHN STILWELL | Dec 1945 | British | Director | 2020-06-01 UNTIL 2022-10-01 | RESIGNED |
MR. IAN TINKLER | Oct 1955 | British | Director | 2008-09-23 UNTIL 2009-09-14 | RESIGNED |
MR. RICHARD JULIAN GODFREY-MCKAY | Secretary | 2010-02-05 UNTIL 2011-03-18 | RESIGNED | ||
MR CHARLES FERGUSON | Secretary | 2008-09-23 UNTIL 2010-02-05 | RESIGNED | ||
MR DOUGLAS BRYCE CHRISTIE-SCOTT | Secretary | 2014-11-14 UNTIL 2018-08-28 | RESIGNED | ||
MRS HELEN SIMPSON | May 1968 | British | Director | 2018-03-09 UNTIL 2020-06-04 | RESIGNED |
MRS HELEN SIMPSON | Secretary | 2018-08-28 UNTIL 2020-06-03 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Director | 2008-09-23 UNTIL 2008-09-23 | RESIGNED | ||
MR. IAN TINKLER | Oct 1955 | British | Director | 2010-05-07 UNTIL 2014-11-14 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2008-09-23 UNTIL 2008-09-23 | RESIGNED | ||
MARGARETE LAMB | Mar 1956 | German | Director | 2009-09-17 UNTIL 2019-06-28 | RESIGNED |
MR RICHARD JULIAN GODFREY-MCKAY | Aug 1954 | British | Director | 2009-09-17 UNTIL 2011-03-18 | RESIGNED |
MR DONALD FAIRBAIRN | Oct 1933 | British | Director | 2008-09-23 UNTIL 2014-11-14 | RESIGNED |
MRS CINDY ANNE GODFREY-MCKAY | Oct 1962 | British | Director | 2009-09-17 UNTIL 2011-03-18 | RESIGNED |
GILLIAN EVERETT | Oct 1962 | British | Director | 2009-09-17 UNTIL 2011-11-30 | RESIGNED |
MR. DAVID EVERETT | Sep 1959 | British | Director | 2008-09-23 UNTIL 2013-11-08 | RESIGNED |
MR. RODGER ELLIS | Mar 1953 | British | Director | 2010-04-07 UNTIL 2020-12-31 | RESIGNED |
MR DOUGLAS BRYCE CHRISTIE-SCOTT | May 1970 | British | Director | 2013-03-08 UNTIL 2018-08-10 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2008-09-23 UNTIL 2008-09-23 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Director | 2008-09-23 UNTIL 2008-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas John Morris | 2021-08-31 - 2023-12-23 | 4/1962 | Perth |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mrs Julia Sandra Gardner | 2021-07-27 | 3/1968 | Perth | Significant influence or control as trust |
Mr Jamie Robert Fry | 2020-09-01 | 9/1983 | Perth | Significant influence or control |
Ms Sarah Lawson | 2019-06-28 - 2022-10-01 | 1/1944 | Perth | Significant influence or control |
Mr Grant Robert Maclaughlan | 2019-05-10 - 2023-02-28 | 8/1971 | Perth | Significant influence or control |
Mr Alan Mccully | 2018-04-13 - 2021-04-04 | 7/1950 | Perth | Significant influence or control |
Mrs Helen Simpson | 2018-03-09 - 2020-06-03 | 5/1968 | Perth | Significant influence or control |
Mr John Harry Stilwell | 2016-04-06 - 2023-10-07 | 12/1945 | Perth | Significant influence or control |
Mr Rodger Ellis | 2016-04-06 - 2020-12-31 | 3/1953 | Perth | Significant influence or control |
Mrs Margarete Lamb | 2016-04-06 - 2019-06-28 | 3/1956 | Perth | Significant influence or control |
Mr Douglas Bryce Scott-Christie | 2016-04-06 - 2018-08-10 | 5/1970 | Perth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2023-05-26 | 31-10-2022 | £15,432 equity |
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2022-07-01 | 31-10-2021 | £42,198 equity |
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2021-07-20 | 31-10-2020 | £37,551 equity |
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2020-07-01 | 31-10-2019 | £21,591 equity |
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2018-07-18 | 31-10-2017 | £9,320 equity |
Micro-entity Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2017-06-09 | 31-10-2016 | £15,132 equity |
Abbreviated Company Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2016-07-21 | 31-10-2015 | £7,678 Cash £8,966 equity |
Abbreviated Company Accounts - HARBOUR COUNSELLING SERVICE LIMITED | 2015-06-10 | 31-10-2014 | £4,483 Cash £7,252 equity |