Tobermory Harbour Association ISLE OF MULL


Tobermory Harbour Association started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC256859. The Tobermory Harbour Association company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Isle Of Mull at Taigh Solais Ledaig. Postal code: PA75 6NR.

Currently there are 9 directors in the the firm, namely Margo W., Emma M. and Samuel L. and others. In addition one secretary - Anne F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tobermory Harbour Association Address / Contact

Office Address Taigh Solais Ledaig
Office Address2 Tobermory
Town Isle Of Mull
Post code PA75 6NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256859
Date of Incorporation Tue, 30th Sep 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Margo W.

Position: Director

Appointed: 13 March 2024

Emma M.

Position: Director

Appointed: 25 November 2022

Samuel L.

Position: Director

Appointed: 25 November 2022

Jonathon M.

Position: Director

Appointed: 25 November 2022

John M.

Position: Director

Appointed: 25 November 2022

Anne F.

Position: Secretary

Appointed: 08 December 2021

Lee G.

Position: Director

Appointed: 10 November 2021

Edward H.

Position: Director

Appointed: 10 November 2021

John M.

Position: Director

Appointed: 03 June 2005

Allan M.

Position: Director

Appointed: 30 September 2003

Laura-Anne H.

Position: Director

Appointed: 10 November 2021

Resigned: 25 November 2022

Victor L.

Position: Director

Appointed: 08 November 2019

Resigned: 25 November 2022

James H.

Position: Director

Appointed: 08 November 2019

Resigned: 25 November 2022

Stephen L.

Position: Director

Appointed: 02 November 2017

Resigned: 25 November 2022

Andrew C.

Position: Director

Appointed: 04 November 2016

Resigned: 01 April 2019

Donald M.

Position: Director

Appointed: 04 November 2016

Resigned: 05 July 2018

Mary M.

Position: Secretary

Appointed: 03 December 2015

Resigned: 08 December 2021

Anne F.

Position: Director

Appointed: 26 November 2015

Resigned: 02 November 2018

Helen M.

Position: Director

Appointed: 26 November 2015

Resigned: 25 January 2021

Rebecca A.

Position: Director

Appointed: 26 November 2015

Resigned: 12 May 2016

John M.

Position: Director

Appointed: 07 November 2014

Resigned: 26 November 2015

Tim W.

Position: Director

Appointed: 07 November 2014

Resigned: 26 November 2015

Neil M.

Position: Director

Appointed: 07 November 2014

Resigned: 26 November 2015

Alistair F.

Position: Director

Appointed: 07 June 2013

Resigned: 07 November 2014

Rory F.

Position: Director

Appointed: 08 June 2012

Resigned: 10 November 2021

Geoffrey G.

Position: Director

Appointed: 08 June 2012

Resigned: 07 November 2014

Grant C.

Position: Director

Appointed: 08 June 2012

Resigned: 07 June 2013

James H.

Position: Director

Appointed: 03 June 2011

Resigned: 26 November 2015

Margaret B.

Position: Director

Appointed: 03 June 2011

Resigned: 08 June 2012

James H.

Position: Director

Appointed: 03 June 2011

Resigned: 08 June 2012

Timothy W.

Position: Director

Appointed: 04 June 2010

Resigned: 03 June 2011

Graham B.

Position: Director

Appointed: 02 July 2009

Resigned: 07 November 2014

Stephen G.

Position: Director

Appointed: 05 June 2009

Resigned: 04 June 2010

Michael S.

Position: Secretary

Appointed: 02 October 2008

Resigned: 26 November 2015

James F.

Position: Director

Appointed: 06 June 2008

Resigned: 04 June 2010

Graham B.

Position: Director

Appointed: 03 April 2008

Resigned: 05 June 2009

Patricia S.

Position: Director

Appointed: 03 April 2008

Resigned: 26 November 2015

John F.

Position: Director

Appointed: 08 June 2007

Resigned: 26 November 2015

Robert B.

Position: Director

Appointed: 01 June 2006

Resigned: 09 December 2013

Alexander M.

Position: Director

Appointed: 01 June 2006

Resigned: 05 June 2009

Graeme N.

Position: Director

Appointed: 01 June 2006

Resigned: 03 April 2008

Michael S.

Position: Director

Appointed: 01 June 2006

Resigned: 26 November 2015

Innes W.

Position: Director

Appointed: 01 June 2006

Resigned: 03 April 2008

Martin K.

Position: Director

Appointed: 07 July 2005

Resigned: 07 November 2006

Brennen F.

Position: Director

Appointed: 03 June 2005

Resigned: 06 June 2008

Hugh M.

Position: Director

Appointed: 03 June 2005

Resigned: 06 June 2008

Kenneth F.

Position: Director

Appointed: 07 October 2004

Resigned: 03 June 2005

Janet D.

Position: Director

Appointed: 27 May 2004

Resigned: 10 November 2021

Michael A.

Position: Director

Appointed: 27 May 2004

Resigned: 04 November 2016

Richard W.

Position: Director

Appointed: 27 May 2004

Resigned: 03 November 2017

James H.

Position: Director

Appointed: 30 September 2003

Resigned: 23 November 2004

Anne F.

Position: Director

Appointed: 30 September 2003

Resigned: 26 November 2015

Patricia S.

Position: Director

Appointed: 30 September 2003

Resigned: 27 May 2004

Brian S.

Position: Director

Appointed: 30 September 2003

Resigned: 13 March 2024

Morag B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 02 October 2008

Stephen B.

Position: Director

Appointed: 30 September 2003

Resigned: 07 November 2014

Brennen F.

Position: Director

Appointed: 30 September 2003

Resigned: 27 May 2004

David F.

Position: Director

Appointed: 30 September 2003

Resigned: 01 June 2006

Susanne C.

Position: Director

Appointed: 30 September 2003

Resigned: 07 October 2004

Caroline M.

Position: Director

Appointed: 30 September 2003

Resigned: 01 June 2006

Neil M.

Position: Director

Appointed: 30 September 2003

Resigned: 07 July 2005

Alexander M.

Position: Director

Appointed: 30 September 2003

Resigned: 03 June 2005

Ian M.

Position: Director

Appointed: 30 September 2003

Resigned: 03 June 2005

Edward O.

Position: Director

Appointed: 30 September 2003

Resigned: 01 June 2006

Antony R.

Position: Director

Appointed: 30 September 2003

Resigned: 08 June 2012

Joseph R.

Position: Director

Appointed: 30 September 2003

Resigned: 01 June 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Brian S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Richard W. This PSC has significiant influence or control over the company,.

Brian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 14719 672261 666220 390250 051       
Balance Sheet
Cash Bank In Hand168 20585 524130 420133 138181 289       
Cash Bank On Hand    181 289176 489129 574106 185206 674167 378174 90366 991
Current Assets176 05690 567138 540167 906205 434200 292141 419174 468215 804189 944206 757177 932
Debtors7 8515 0437 87034 76824 14523 80311 84568 2839 13022 56617 728105 731
Net Assets Liabilities    250 051294 712303 270312 195334 870313 121277 237274 224
Net Assets Liabilities Including Pension Asset Liability21 14719 672261 666220 390250 051       
Other Debtors    20 71219 2176 06466 7382 26721 3933 69797 175
Property Plant Equipment    1 057 2171 099 3091 044 5631 306 2541 279 3111 586 8151 483 9051 391 509
Tangible Fixed Assets1 197 4481 256 3091 217 5461 024 1631 057 217       
Total Inventories          14 1265 210
Reserves/Capital
Profit Loss Account Reserve21 147-10 46126 533220 390250 051       
Shareholder Funds21 14719 672261 666220 390250 051       
Other
Accruals Deferred Income1 130 8941 099 011816 967784 495852 758       
Accrued Liabilities Not Expressed Within Creditors Subtotal    852 758793 374726 6481 008 9311 000 7901 272 4621 236 0711 116 563
Accumulated Depreciation Impairment Property Plant Equipment    442 288531 163618 001695 126870 5051 013 8701 277 4061 469 347
Average Number Employees During Period     10877559
Bank Borrowings Overdrafts    128 123120 840113 714106 525101 054140 143131 708121 708
Creditors    136 972131 039125 278119 444115 263154 352139 863127 824
Creditors Due After One Year200 927201 3911 062 808149 415144 017       
Creditors Due Within One Year20 53626 80231 61235 14916 075       
Fixed Assets1 197 4481 256 3091 217 5461 024 4131 057 4671 099 5591 044 8131 306 5041 279 5611 587 0651 484 1551 391 759
Increase From Depreciation Charge For Year Property Plant Equipment     88 87586 83877 125175 379143 365263 536191 941
Investments Fixed Assets  250250250250250250250250250250
Net Current Assets Liabilities155 52063 765106 928132 757189 359133 939129 300149 995184 922165 308176 786143 923
Other Creditors    8 84910 19911 56412 91914 20914 20910 9556 445
Other Investments Other Than Loans    250250250250250250250250
Other Taxation Social Security Payable    8 9114 6561 22010 21410 6691 4113 29212 277
Property Plant Equipment Gross Cost    1 499 5051 630 4721 662 5642 001 3802 149 8162 600 6852 761 3112 860 856
Provisions For Liabilities Balance Sheet Subtotal     14 37318 91715 92913 56012 4387 77017 071
Tangible Fixed Assets Additions 106 2474 63921 095102 540       
Tangible Fixed Assets Cost Or Valuation1 268 8641 371 2311 375 8701 396 9651 499 505       
Tangible Fixed Assets Depreciation71 416114 922158 324372 802442 288       
Tangible Fixed Assets Depreciation Charged In Period 43 50643 40256 95269 486       
Total Additions Including From Business Combinations Property Plant Equipment     130 96732 092338 816148 436450 869160 62699 545
Total Assets Less Current Liabilities1 352 9681 320 0741 324 4741 157 1701 239 7811 233 4981 174 1131 456 4991 464 4831 752 3731 660 9411 535 682
Trade Creditors Trade Payables     33 977   1 830 37
Trade Debtors Trade Receivables    3 4334 5865 7811 5456 8631 17314 0318 556
Finance Lease Liabilities Present Value Total          8 1556 116
Total Borrowings        107 454152 685145 393134 919
Current Asset Investments  250         
Other Aggregate Reserves 30 133235 133         
Tangible Fixed Assets Disposals 3 880          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements