Advanced company searchLink opens in new window

GLENCOE BOAT CLUB LIMITED

Company number SC352541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2022 AD01 Registered office address changed from Coalas Old Town North Ballachulish PH33 6RZ Scotland to Caolas North Ballachulish Fort William PH33 6RZ on 10 June 2022
30 Dec 2021 AP01 Appointment of Mr Angus Joseph Macinnes as a director on 28 December 2021
30 Dec 2021 AP01 Appointment of Mr David Blair as a director on 28 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
31 Aug 2021 TM01 Termination of appointment of Simon Mark Ingram as a director on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 1 Laroch Court Laroch Beag Ballachulish PH49 4LH Scotland to Coalas Old Town North Ballachulish PH33 6RZ on 31 August 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
16 Dec 2020 AD01 Registered office address changed from 1 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH Scotland to 1 Laroch Court Laroch Beag Ballachulish PH49 4LH on 16 December 2020
05 Dec 2020 AD01 Registered office address changed from Shian Manse Road Killin FK21 8UY Scotland to 1 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH on 5 December 2020
05 Dec 2020 TM01 Termination of appointment of Colin James Haste as a director on 7 November 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
27 Apr 2020 AP01 Appointment of Mr Simon Mark Ingram as a director on 27 April 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
16 Dec 2019 AD01 Registered office address changed from 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH Scotland to Shian Manse Road Killin FK21 8UY on 16 December 2019
30 Nov 2019 TM01 Termination of appointment of John Allan Macinnes as a director on 30 November 2019
30 Nov 2019 TM02 Termination of appointment of Simon Mark Ingram as a secretary on 30 November 2019
30 Nov 2019 TM01 Termination of appointment of Simon Mark Ingram as a director on 30 November 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Apr 2019 TM01 Termination of appointment of Iain Clark as a director on 22 April 2019
22 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
15 Nov 2018 CH01 Director's details changed for Mr Simon Mark Ingram on 13 November 2018
14 Nov 2018 TM01 Termination of appointment of David Roger Southcott as a director on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from PO Box PH49 4LB Stoneybrook House Laroch Beag Ballachulish PH49 4LB United Kingdom to 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH on 14 November 2018