FLAMINGO YACHT CHARTERS LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Registered office address changed from Largs Yacht Haven Irvine Road Largs Ayrshire KA30 8EZ to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2024-08-05

View Document

05/08/245 August 2024 Court order in a winding-up (& Court Order attachment)

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750008

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750006

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750005

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750004

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2994750003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEDFORD

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCINTYRE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR PETER VINCENT STIENLET

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MUIR ANDERSON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER ANDERSON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY MUIR ANDERSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 02/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BSC MECH ENG ROBERT SLOAN TEDFORD / 02/10/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MUIR WOODBURN ANDERSON / 02/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JAMES MCINTYRE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANDERSON / 02/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLE MCINTYRE / 02/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUIR WOODBURN ANDERSON / 02/10/2009

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERLE MCINTYRE

View Document

24/01/0924 January 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 23 MAIN ROAD LARGS AYRSHIRE KA29 0DW

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 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