Background WavePink WaveYellow Wave

PLOCKTON HARBOUR CIC (SC335454)

PLOCKTON HARBOUR CIC (SC335454) is an active UK company. incorporated on 19 December 2007. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PLOCKTON HARBOUR CIC has been registered for 18 years. Current directors include BAIRD, Kevin Scott, BENNETT, Gillian, DAVIES, Peter Roland and 7 others.

Company Number
SC335454
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2007
Age
18 years
Address
C/O A9 Accountancy Limited, Inverness, IV2 5GH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAIRD, Kevin Scott, BENNETT, Gillian, DAVIES, Peter Roland, DONNELLAN, Nicholas, FERGUSSON, James Duncan, HAY, David Peter William, HAY, Ian Thomas, MACKENZIE, Calum Finlayson, MCGHIE, David Watt, SWEENIE, John Fraser, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOCKTON HARBOUR CIC

PLOCKTON HARBOUR CIC is an active company incorporated on 19 December 2007 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PLOCKTON HARBOUR CIC was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

SC335454

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 December 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 12 November 2025 (5 months ago)
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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O A9 Accountancy Limited Elm House Cradlehall Business Park Inverness, IV2 5GH,

Previous Addresses

C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness Inverness-Shire IV2 5GH
From: 19 December 2007To: 6 January 2015
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

BAIRD, Kevin Scott

Active
Bank Street, PlocktonIV52 8TP
Secretary
Appointed 09 Dec 2017

BAIRD, Kevin Scott

Active
Bank Street, PlocktonIV52 8TP
Born April 1960
Director
Appointed 09 Dec 2017

BENNETT, Gillian

Active
Bank Street, PlocktonIV52 8TP
Born September 1958
Director
Appointed 08 Dec 2018

DAVIES, Peter Roland

Active
Innes Street, PlocktonIV52 8TW
Born March 1944
Director
Appointed 19 Dec 2007

DONNELLAN, Nicholas

Active
Harbour Street, PlocktonIV52 8TG
Born December 1960
Director
Appointed 03 Feb 2024

FERGUSSON, James Duncan

Active
16 Bank Street, PlocktonIV52 8TP
Born January 1949
Director
Appointed 19 Dec 2007

HAY, David Peter William

Active
Camus An Arbhair, PlocktonIV52 8TS
Born February 1977
Director
Appointed 24 Jan 2026

HAY, Ian Thomas

Active
Rhu, PlocktonIV52 8TL
Born March 1951
Director
Appointed 04 Dec 2021

MACKENZIE, Calum Finlayson

Active
32 Harbour Street, PlocktonIV52 8TN
Born May 1952
Director
Appointed 19 Dec 2007

MCGHIE, David Watt

Active
5 Harbour Street, PlocktonIV52 8TG
Born April 1953
Director
Appointed 19 Dec 2020

SWEENIE, John Fraser, Dr

Active
9 Cooper Street, PlocktonIV52 8TJ
Born March 1958
Director
Appointed 04 Dec 2021

LEIPER, John Stuart

Resigned
Rowanrig, PlocktonIV52 8TS
Secretary
Appointed 06 Aug 2009
Resigned 09 Dec 2017

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 19 Dec 2007
Resigned 17 Aug 2009

DRYBURGH, Anan

Resigned
The Old Church, PlocktonIV52 8TW
Born October 1962
Director
Appointed 19 Dec 2007
Resigned 09 Dec 2017

GRAY, Mick

Resigned
Railway Cottages, PlocktonIV40 8BE
Born January 1953
Director
Appointed 08 Dec 2018
Resigned 15 Nov 2025

KENNEDY, Robert

Resigned
Bayview, PlocktonIV52 8TG
Born July 1936
Director
Appointed 19 Dec 2007
Resigned 26 Apr 2010

KRISP, James

Resigned
Burnside, PlocktonIV52 8TD
Born June 1981
Director
Appointed 08 Dec 2018
Resigned 03 Feb 2024

LEIPER, John Stuart

Resigned
Rowanrig, PlocktonIV52 8TS
Born November 1948
Director
Appointed 19 Dec 2007
Resigned 09 Dec 2017

MACKENZIE, Alexander John Kazimir

Resigned
33 Harbour Street, PlocktonIV52 8TN
Born November 1978
Director
Appointed 19 Dec 2020
Resigned 03 Dec 2021

MCGHIE, David Watt

Resigned
Obanduine, PlocktonIV52 8TG
Born April 1953
Director
Appointed 02 Dec 2008
Resigned 31 Mar 2018

MURRAY, Alastair Scott

Resigned
Burnend, HuntlyAB54 4PT
Born October 1940
Director
Appointed 19 Dec 2007
Resigned 02 Dec 2008

PHOENIX, Gary

Resigned
12 Bank Street, PlocktonIV52 8TP
Born May 1953
Director
Appointed 19 Dec 2007
Resigned 16 Nov 2025

STANLEY, Edward John

Resigned
Elm House Cradlehall Business Park, InvernessIV2 5GH
Born October 1946
Director
Appointed 26 Apr 2010
Resigned 31 Oct 2018

WEBSTER, Geoffrey Randall

Resigned
Cathkin, PlocktonIV52 8TJ
Born August 1930
Director
Appointed 19 Dec 2007
Resigned 03 Feb 2024
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
25 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
19 December 2007
CICINCCICINC