- Company Overview for BLUE SEA YACHTS LIMITED (SC687146)
- Filing history for BLUE SEA YACHTS LIMITED (SC687146)
- People for BLUE SEA YACHTS LIMITED (SC687146)
- More for BLUE SEA YACHTS LIMITED (SC687146)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
03 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
02 Jun 2021 | PSC01 | Notification of Martin Robert Latimer as a person with significant control on 14 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Adam Inglis Armstrong as a director on 14 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom to 7 Dunvegan Drive Newton Mearns Glasgow G77 5EB on 26 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr Peter Donald John Cameron as a director on 14 May 2021 | |
26 May 2021 | PSC07 | Cessation of Adam Inglis Armstrong as a person with significant control on 14 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr Martin Robert Latimer as a director on 14 May 2021 | |
26 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-26
|