Background WavePink WaveYellow Wave

PRODUCTION YACHTS (PORT EDGAR) LIMITED (SC070622)

PRODUCTION YACHTS (PORT EDGAR) LIMITED (SC070622) is an active UK company. incorporated on 13 February 1980. with registered office in Shore Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). PRODUCTION YACHTS (PORT EDGAR) LIMITED has been registered for 46 years. Current directors include CUMMINGS, Peter Joseph, HUNTER, Jamie Donald Campbell.

Company Number
SC070622
Status
active
Type
ltd
Incorporated
13 February 1980
Age
46 years
Address
The Bosun's Locker, Shore Road, EH30 9LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
CUMMINGS, Peter Joseph, HUNTER, Jamie Donald Campbell
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTION YACHTS (PORT EDGAR) LIMITED

PRODUCTION YACHTS (PORT EDGAR) LIMITED is an active company incorporated on 13 February 1980 with the registered office located in Shore Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). PRODUCTION YACHTS (PORT EDGAR) LIMITED was registered 46 years ago.(SIC: 47640)

Status

active

Active since 46 years ago

Company No

SC070622

LTD Company

Age

46 Years

Incorporated 13 February 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

The Bosun's Locker Port Edgar Shore Road, EH30 9LS,

Timeline

11 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Loan Secured
May 14
Loan Cleared
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUMMINGS, Peter Joseph

Active
The Bosun's Locker, Shore RoadEH30 9LS
Born July 1955
Director
Appointed 14 Oct 2025

HUNTER, Jamie Donald Campbell

Active
The Bosun's Locker, Shore RoadEH30 9LS
Born November 1990
Director
Appointed 14 Oct 2025

AITKEN, Cara Rosalind Summers

Resigned
East Fettes Avenue, EdinburghEH4 1DN
Secretary
Appointed 01 Oct 2007
Resigned 14 Oct 2025

BLAIR, Kay

Resigned
The Bothy, NewtonEH52 6QH
Secretary
Appointed N/A
Resigned 01 Oct 2007

AITKEN, Cara Rosalind Summers

Resigned
East Fettes Avenue, EdinburghEH4 1DN
Born January 1973
Director
Appointed 01 Oct 2007
Resigned 14 Oct 2025

AITKEN, Russell James

Resigned
East Fettes Avenue, EdinburghEH4 1DN
Born October 1972
Director
Appointed 01 Oct 2007
Resigned 14 Oct 2025

BLAIR, John J B

Resigned
The Bothy, NewtonEH52 6QH
Born December 1949
Director
Appointed N/A
Resigned 01 Oct 2007

BLAIR, Kay

Resigned
The Bothy, NewtonEH52 6QH
Born December 1949
Director
Appointed N/A
Resigned 01 Oct 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Cara Rosalind Summers Aitken

Ceased
The Bosun's Locker, Shore RoadEH30 9LS
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Jul 2016
Ceased 18 Jul 2016

Mr Russell James Aitken

Ceased
The Bosun's Locker, Shore RoadEH30 9LS
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Jul 2016
Ceased 18 Jul 2016
Port Edgar, Shore RoadEH30 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
3 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Legacy
11 September 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
11 May 2012
MG01sMG01s
Legacy
3 May 2012
MG01sMG01s
Legacy
3 March 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
10 October 2008
363sAnnual Return (shuttle)
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
6 November 2007
419a(Scot)419a(Scot)
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
410(Scot)410(Scot)
Legacy
2 August 2007
363aAnnual Return
Legacy
26 July 2007
419a(Scot)419a(Scot)
Legacy
26 July 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
29 May 2003
410(Scot)410(Scot)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
10 June 1999
410(Scot)410(Scot)
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
2 September 1991
363363
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Miscellaneous
9 October 1987
MISCMISC
Miscellaneous
9 October 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Incorporation Company
13 February 1980
NEWINCIncorporation