Background WavePink WaveYellow Wave

INVERNESS MARINA LIMITED (SC325102)

INVERNESS MARINA LIMITED (SC325102) is an active UK company. incorporated on 7 June 2007. with registered office in Inverness. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. INVERNESS MARINA LIMITED has been registered for 18 years. Current directors include CALLANAN, Andrew James, HOGAN, James Mackenzie, MACLEOD, George Scott and 1 others.

Company Number
SC325102
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
The Inverness Harbour Office, Inverness, IV1 1SU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CALLANAN, Andrew James, HOGAN, James Mackenzie, MACLEOD, George Scott, THOMSON, Russell Alexander
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERNESS MARINA LIMITED

INVERNESS MARINA LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Inverness. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. INVERNESS MARINA LIMITED was registered 18 years ago.(SIC: 50100)

Status

active

Active since 18 years ago

Company No

SC325102

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Inverness Harbour Office Longman Drive Inverness, IV1 1SU,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
May 23
Director Left
May 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CALLANAN, Andrew James

Active
The Inverness Harbour Office, InvernessIV1 1SU
Born May 1979
Director
Appointed 25 Aug 2021

HOGAN, James Mackenzie

Active
The Inverness Harbour Office, InvernessIV1 1SU
Born February 1972
Director
Appointed 28 Apr 2008

MACLEOD, George Scott

Active
The Inverness Harbour Office, InvernessIV1 1SU
Born January 1957
Director
Appointed 01 Feb 2020

THOMSON, Russell Alexander

Active
The Inverness Harbour Office, InvernessIV1 1SU
Born March 1961
Director
Appointed 19 Jun 2025

CALLANAN, Andrew

Resigned
The Inverness Harbour Office, InvernessIV1 1SU
Secretary
Appointed 25 Aug 2021
Resigned 26 Aug 2021

MASON, David Stuart

Resigned
The Inverness Harbour Office, InvernessIV1 1SU
Secretary
Appointed 28 Apr 2008
Resigned 25 Aug 2021

MCDONALD, Alan Gray

Resigned
24 Bellfield Park, InvernessIV2 4TA
Secretary
Appointed 07 Jun 2007
Resigned 28 Apr 2008

CAMPBELL, Gary Iain

Resigned
The Inverness Harbour Office, InvernessIV1 1SU
Born March 1965
Director
Appointed 01 Feb 2021
Resigned 18 Apr 2023

CATTO, Alexander George Munro

Resigned
Elmwood, InvernessIV2 4AT
Born February 1939
Director
Appointed 28 Apr 2008
Resigned 20 Aug 2015

FRASER, Cristina

Resigned
11 Castlehill Court, InvernessIV2 5GS
Born December 1982
Director
Appointed 07 Jun 2007
Resigned 28 Apr 2008

MACKENZIE, Charles Angus

Resigned
Flichity, InvernessIV2 6XD
Born February 1951
Director
Appointed 14 Mar 2014
Resigned 01 Feb 2021

MASON, David Stuart

Resigned
The Inverness Harbour Office, InvernessIV1 1SU
Born February 1952
Director
Appointed 28 Apr 2008
Resigned 25 Aug 2021

MICHIE, Roderick Harvey

Resigned
43 Swanston Avenue, InvernessIV3 6QW
Born December 1942
Director
Appointed 28 Apr 2008
Resigned 14 Mar 2014

PATTERSON, Mark

Resigned
The Inverness Harbour Office, InvernessIV1 1SU
Born April 1958
Director
Appointed 18 Apr 2023
Resigned 19 Jun 2025

SHERRET, Brian Watson

Resigned
Cawdor Street, NairnIV12 4QS
Born May 1958
Director
Appointed 20 Aug 2015
Resigned 01 Feb 2020

Persons with significant control

2

The Harbour Trust Of Inverness

Active
Longman Drive, InvernessIV1 1SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Canal Road, InvernessIV3 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Legacy
2 October 2012
MG01sMG01s
Legacy
29 September 2012
MG01sMG01s
Legacy
25 September 2012
MG01sMG01s
Legacy
24 September 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
24 September 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 September 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
10 June 2008
363aAnnual Return
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Incorporation Company
7 June 2007
NEWINCIncorporation