EDINBURGH BOAT CHARTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Secretary's details changed for Susan Carol Lister on 2025-02-14 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 03/03/253 March 2025 | Director's details changed for Mr Colin Haig Henderson on 2025-02-14 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2024-02-28 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 10A CONSTITUTION STREET EDINBURGH LOTHIAN EH6 7BT |
| 01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/03/1129 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 18/06/1018 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAIG HENDERSON / 28/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 20/12/0920 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 10A CONSTITUTION STREET, LEITH EDINBURGH LOTHIAN EH6 7BT |
| 09/03/099 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 17/11/0817 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HENDERSON / 01/08/2008 |
| 29/10/0829 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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