COMMUNITY OF ARRAN SEABED TRUST LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mrs Helen Elizabeth Hawkes as a director on 2025-04-09

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Appointment of Mr Alastair Gordon Milne as a director on 2024-03-14

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/03/244 March 2024 Appointment of Mrs Anne Sheppard as a director on 2024-02-20

View Document

04/03/244 March 2024 Termination of appointment of Howard Lindsay Wood as a director on 2024-02-20

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Russell Cheshire as a director on 2023-02-28

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Appointment of Mr Ronald Morton Mann as a director on 2022-11-01

View Document

03/05/223 May 2022 Appointment of Ms Ruth Mclaren as a director on 2022-04-06

View Document

25/04/2225 April 2022 Termination of appointment of Patricia Templeton as a director on 2022-03-31

View Document

30/01/2230 January 2022 Appointment of Mrs Catherine Louise Jenks as a secretary on 2021-03-31

View Document

30/01/2230 January 2022 Termination of appointment of Sabrina Mary Sangster as a director on 2022-01-21

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MRS CATHERINE JENKS

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 20/02/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS PATRICIA TEMPLETON

View Document

14/01/2014 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/2014 January 2020 ADOPT ARTICLES 07/10/2019

View Document

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O S M SANGSTER THE OLD HAYBARN PARK TERRACE LAMLASH ISLE OF ARRAN KA27 8NB

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS APPLEBY

View Document

10/11/1610 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 29/02/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 16/03/2016

View Document

14/10/1514 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 01/05/2010

View Document

19/03/1519 March 2015 28/02/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA MARY SANGSTER / 19/03/2015

View Document

23/09/1423 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 28/02/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 28/02/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS CICELY MARGARET GILL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY CAMPBELL

View Document

15/10/1215 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GARRATT

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEADE

View Document

14/03/1214 March 2012 28/02/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 ARTICLES OF ASSOCIATION

View Document

11/11/1111 November 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ALT-NA-CEIDRE WHITING BAY ISLE OF ARRAN BRODICK NORTH AYRSHIRE KA27 8QT SCOTLAND

View Document

17/10/1117 October 2011 ALTER ARTICLES 31/08/2011

View Document

03/05/113 May 2011 30/03/11 NO MEMBER LIST

View Document

03/05/113 May 2011 SECRETARY APPOINTED MRS JENNIFER MARTIN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JOHN ROGER MARTIN GARRATT

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR RUSSELL CHESHIRE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HENDERSON

View Document

08/02/118 February 2011 ADOPT ARTICLES 03/02/2011

View Document

16/12/1016 December 2010 ADOPT ARTICLES 09/12/2010

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHARLES MCDONALD HENDERSON / 01/12/2009

View Document

14/05/1014 May 2010 30/03/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA MARY SANGSTER / 30/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP SEBASTIAN APPLEBY / 30/03/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER MEADE

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANN CAMPBELL / 30/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LINDSAY WOOD / 30/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARTIN / 30/03/2010

View Document

12/11/0912 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA SANGSTER / 16/11/2008

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED JAMES CHARLES MCDONALD HENDERSON

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED JENNIFER MARY MEADE

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JENNIFER MARTIN

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED DR SALLY ANN CAMPBELL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED THOMAS PHILIP SEBASTIAN APPLEBY

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED SABRINA MARY SANGSTER

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM CLAVERON, LAMLASH ISLE OF ARRAN NORTH AYRSHIRE KA27 8NB

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY TOM VELLA-BOYLE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MACNEISH

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR TOM VELLA-BOYLE

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 30/03/08

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company