Portgordon Community Trust Limited BUCKIE


Founded in 2005, Portgordon Community Trust, classified under reg no. SC282180 is an active company. Currently registered at The Richmond Building 20 West High Street AB56 5QS, Buckie the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 21st Oct 2021 Portgordon Community Trust Limited is no longer carrying the name Portgordon Community Harbour Group.

At present there are 8 directors in the the firm, namely Keith E., Sean M. and Alexander G. and others. In addition one secretary - Denise R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert T. who worked with the the firm until 1 September 2012.

Portgordon Community Trust Limited Address / Contact

Office Address The Richmond Building 20 West High Street
Office Address2 Portgordon
Town Buckie
Post code AB56 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282180
Date of Incorporation Thu, 24th Mar 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Keith E.

Position: Director

Appointed: 11 April 2023

Sean M.

Position: Director

Appointed: 30 March 2023

Alexander G.

Position: Director

Appointed: 30 March 2023

Jane D.

Position: Director

Appointed: 30 March 2023

Denise R.

Position: Secretary

Appointed: 30 March 2023

Denise R.

Position: Director

Appointed: 22 November 2021

Sonia L.

Position: Director

Appointed: 22 November 2021

Rainer H.

Position: Director

Appointed: 13 April 2021

Derek M.

Position: Director

Appointed: 24 March 2005

Johanna S.

Position: Director

Appointed: 13 April 2021

Resigned: 01 September 2021

Pery D.

Position: Director

Appointed: 30 May 2020

Resigned: 13 April 2021

Lyndsay M.

Position: Director

Appointed: 26 May 2020

Resigned: 09 November 2021

Katherine G.

Position: Director

Appointed: 21 September 2016

Resigned: 30 March 2023

Herbert S.

Position: Director

Appointed: 01 March 2016

Resigned: 22 March 2023

Colin H.

Position: Director

Appointed: 29 July 2014

Resigned: 07 September 2023

William M.

Position: Director

Appointed: 22 May 2013

Resigned: 29 July 2014

Ronald B.

Position: Director

Appointed: 24 March 2005

Resigned: 27 March 2016

Robert T.

Position: Secretary

Appointed: 24 March 2005

Resigned: 01 September 2012

Robert T.

Position: Director

Appointed: 24 March 2005

Resigned: 08 December 2015

Doreen S.

Position: Director

Appointed: 24 March 2005

Resigned: 22 May 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As we discovered, there is Denise R. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rainer H. This PSC has significiant influence or control over the company,. Then there is Derek M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Denise R.

Notified on 11 September 2023
Ceased on 6 November 2023
Nature of control: significiant influence or control

Rainer H.

Notified on 11 September 2023
Ceased on 6 November 2023
Nature of control: significiant influence or control

Derek M.

Notified on 1 January 2017
Ceased on 6 November 2023
Nature of control: significiant influence or control

Sonia L.

Notified on 11 September 2023
Ceased on 6 November 2023
Nature of control: significiant influence or control

Colin H.

Notified on 4 April 2018
Ceased on 7 September 2023
Nature of control: significiant influence or control

Katherine G.

Notified on 4 April 2018
Ceased on 30 March 2023
Nature of control: significiant influence or control

Herbert S.

Notified on 4 April 2018
Ceased on 22 March 2023
Nature of control: significiant influence or control

Herbert S.

Notified on 4 April 2018
Ceased on 22 November 2021
Nature of control: significiant influence or control

Herbert S.

Notified on 4 April 2018
Ceased on 4 April 2018
Nature of control: significiant influence or control

Company previous names

Portgordon Community Harbour Group October 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312022-03-312023-03-31
Net Worth26 02025 891  
Balance Sheet
Cash Bank On Hand  6 51495 449
Current Assets6 8786 7497 74095 449
Debtors  1 2261 226
Net Assets Liabilities  37 112448 580
Other Debtors  1 2261 226
Net Assets Liabilities Including Pension Asset Liability26 02025 891  
Reserves/Capital
Shareholder Funds26 02025 891  
Other
Charity Funds  37 112448 580
Charity Registration Number England Wales   40 805
Cost Charitable Activity  11 369867
Donations Legacies  3 016465 123
Expenditure  23 34249 275
Expenditure Material Fund   49 275
Income Endowments  1 420471 436
Income From Other Trading Activities   1 215
Income Material Fund   466 123
Investment Income  966
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  21 9225 380
Net Increase Decrease In Charitable Funds  21 92295 449
Other Expenditure  11 973 
Other Income  1 6051 000
Transfer To From Material Fund   321 399
Accrued Liabilities   576
Accumulated Depreciation Impairment Property Plant Equipment  10 45116 911
Average Number Employees During Period   1
Creditors  1 258576
Depreciation Expense Property Plant Equipment  7 6596 853
Increase From Depreciation Charge For Year Property Plant Equipment   6 853
Net Current Assets Liabilities6 8786 7496 4825 928
Property Plant Equipment Gross Cost  39 115319 789
Rental Income From Investment Property   10
Total Additions Including From Business Combinations Property Plant Equipment   3 637
Total Assets Less Current Liabilities26 02025 89137 112353 131
Trade Creditors Trade Payables  1 258 
Fixed Assets19 14219 142  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (18 pages)

Company search