Background WavePink WaveYellow Wave

FAIRLIE PIER LIMITED (SC222624)

FAIRLIE PIER LIMITED (SC222624) is an active UK company. incorporated on 29 August 2001. with registered office in Greenock. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. FAIRLIE PIER LIMITED has been registered for 24 years. Current directors include MCDONAGH, Gavin.

Company Number
SC222624
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
The Yacht Harbour, Greenock, PA16 0AW
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
MCDONAGH, Gavin
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLIE PIER LIMITED

FAIRLIE PIER LIMITED is an active company incorporated on 29 August 2001 with the registered office located in Greenock. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. FAIRLIE PIER LIMITED was registered 24 years ago.(SIC: 50200)

Status

active

Active since 24 years ago

Company No

SC222624

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

NEWCO (695) LIMITED
From: 29 August 2001To: 8 October 2001
Contact
Address

The Yacht Harbour Inverkip Greenock, PA16 0AW,

Previous Addresses

The Yacht Harbour Inverkip Greenock PA16 0AS
From: 29 August 2001To: 1 September 2014
Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Owner Exit
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCDONAGH, Gavin

Active
Lawthorn, GreenockPA16 7SP
Secretary
Appointed 26 Aug 2002

MCDONAGH, Gavin

Active
Lawthorn, GreenockPA16 7SP
Born February 1958
Director
Appointed 26 Aug 2002

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 29 Aug 2001
Resigned 26 Aug 2002

LATIMER, Martin Robert

Resigned
Caifora Eglinton Terrace, SkelmorliePA17 5ER
Born November 1957
Director
Appointed 26 Aug 2002
Resigned 30 Sept 2004

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 29 Aug 2001
Resigned 26 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Holts Trust For The Grandchildren

Active
Inverkip, GreenockPA16 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2022

Mrs June Holt

Ceased
Inverkip, GreenockPA16 0AW
Born June 1936

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
3 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2001
NEWINCIncorporation