SAILAWAY SCOTLAND YACHT CHARTER LTD.
Company number SC405497
- Company Overview for SAILAWAY SCOTLAND YACHT CHARTER LTD. (SC405497)
- Filing history for SAILAWAY SCOTLAND YACHT CHARTER LTD. (SC405497)
- People for SAILAWAY SCOTLAND YACHT CHARTER LTD. (SC405497)
- More for SAILAWAY SCOTLAND YACHT CHARTER LTD. (SC405497)
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) |
---|---|---|---|
16 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
22 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
06 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 January 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from 6 Waterside Street Largs Ayrshire KA30 9LN United Kingdom on 14 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Elaine Malone as a director | |
05 Sep 2011 | AP01 | Appointment of Elaine Malone as a director | |
05 Sep 2011 | AP01 | Appointment of Wilson Malone as a director | |
05 Sep 2011 | AP03 | Appointment of Wilson Malone as a secretary | |
22 Aug 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
22 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Aug 2011 | NEWINC | Incorporation |