About

Registered Number: SC250793
Date of Incorporation: 09/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 18 North Harbour Street, Ayr, KA8 8AA

 

North Harbour Motorcycles Ltd was registered on 09 June 2003 and has its registered office in Ayr, it's status is listed as "Active". The current directors of this business are Langan, Andrew, Neal, James Obrien. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGAN, Andrew 01 June 2020 - 1
NEAL, James Obrien 19 June 2003 31 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 31 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 06 July 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
MEM/ARTS - N/A 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
225 - Change of Accounting Reference Date 24 March 2004
410(Scot) - N/A 16 December 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
CERTNM - Change of name certificate 11 August 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.