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)
08 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 no member list
30 Jul 2015 MA Memorandum and Articles of Association
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 CC01 Notice of Restriction on the Company's Articles
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2015 TM01 Termination of appointment of Jill Catherine Mills as a director on 31 October 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 no member list
01 May 2014 AP01 Appointment of Mrs Jill Catherine Mills as a director
29 Apr 2014 AP01 Appointment of Mr David Roger Southcott as a director
29 Apr 2014 AP01 Appointment of Mr Robert Inglis Watt as a director
29 Apr 2014 TM01 Termination of appointment of David Cooper as a director
29 Apr 2014 TM01 Termination of appointment of Christine Mcfarlane Slack as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
15 Dec 2013 AR01 Annual return made up to 15 December 2013 no member list
11 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 no member list
17 Dec 2012 CH01 Director's details changed for Mr David Torquil Cooper on 15 December 2012
22 Nov 2012 AP01 Appointment of Mr David Torquil Cooper as a director
19 Nov 2012 TM01 Termination of appointment of Paul Mcfatridge as a director
26 Oct 2012 AP01 Appointment of Mr Alexander Stewart Blanc as a director
26 Oct 2012 AD01 Registered office address changed from Hollytree Hotel Kentallen Pier Kentallen Appin Argyll PA38 4BY Scotland on 26 October 2012
25 Oct 2012 TM02 Termination of appointment of Paul Mcfatridge as a secretary
25 Oct 2012 AP03 Appointment of Mr Alexander Stewart Blanc as a secretary