Company number SC348982
Status Active
Incorporation Date 23 September 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARBOUR COUNSELLING SERVICE, SHORE ROAD, PERTH, PH2 8BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of John Harry Halvorsen as a director on 6 November 2015. The most likely internet sites of HARBOUR COUNSELLING SERVICE LIMITED are www.harbourcounsellingservice.co.uk, and www.harbour-counselling-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Harbour Counselling Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC348982. Harbour Counselling Service Limited has been working since 23 September 2008.
The present status of the company is Active. The registered address of Harbour Counselling Service Limited is Harbour Counselling Service Shore Road Perth Ph2 8bd. . CHRISTIE-SCOTT, Douglas Bryce is a Secretary of the company. CHRISTIE-SCOTT, Douglas Bryce is a Director of the company. ELLIS, Rodger is a Director of the company. LAMB, Margarete is a Director of the company. STILWELL, John Harry is a Director of the company. Secretary FERGUSON, Charles has been resigned. Secretary GODFREY-MCKAY, Richard Julian has been resigned. Secretary TINKLER, Ian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director EVERETT, David has been resigned. Director EVERETT, Gillian has been resigned. Director FAIRBAIRN, Donald has been resigned. Director GODFREY-MCKAY, Cindy Anne has been resigned. Director GODFREY-MCKAY, Richard Julian has been resigned. Director HALVORSEN, John Harry has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. Director TINKLER, Ian has been resigned. Director TINKLER, Ian has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
TINKLER, Ian
Resigned: 14 November 2014
Appointed Date: 18 March 2011
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2008
Appointed Date: 23 September 2008
Director
EVERETT, David
Resigned: 08 November 2013
Appointed Date: 23 September 2008
66 years old
Director
EVERETT, Gillian
Resigned: 30 November 2011
Appointed Date: 17 September 2009
63 years old
Director
FAIRBAIRN, Donald
Resigned: 14 November 2014
Appointed Date: 23 September 2008
92 years old
Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2008
Appointed Date: 23 September 2008
Director
TINKLER, Ian
Resigned: 14 November 2014
Appointed Date: 07 May 2010
70 years old
Director
TINKLER, Ian
Resigned: 14 September 2009
Appointed Date: 23 September 2008
70 years old
Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 September 2008
Appointed Date: 23 September 2008
Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2008
Appointed Date: 23 September 2008
Persons With Significant Control
Mr John Harry Stilwell
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
Mrs Margarete Lamb
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr Rodger Ellis
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control
HARBOUR COUNSELLING SERVICE LIMITED Events
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Termination of appointment of John Harry Halvorsen as a director on 6 November 2015
25 Sep 2015
Annual return made up to 23 September 2015 no member list
09 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
30 Sep 2008
Appointment terminated director swift incorporations LIMITED
30 Sep 2008
Appointment terminated secretary oswalds of edinburgh LIMITED
30 Sep 2008
Appointment terminated director jordan nominees (scotland) LIMITED
30 Sep 2008
Director appointed mr ian tinkler
23 Sep 2008
Incorporation