PORT WILLIAM INSHORE RESCUE SERVICE

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of George Philip Mckenzie as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Kenneth Andrew Neil Macdougall as a director on 2025-08-07

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/03/2529 March 2025 Appointment of Mr Kenneth Andrew Neil Macdougall as a director on 2025-03-19

View Document

06/03/256 March 2025 Appointment of Mr Christopher Charles Pope as a director on 2025-03-01

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Miles Howard Ward as a director on 2023-04-03

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Appointment of Mr Kenneth William Barr as a director on 2021-08-26

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM BOAT HOUSE THE HARBOUR PORT WILLIAM NEWTON STEWART DUMFRIES & GALLOWAY DG8 9SF

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCCAIG

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR CAMPBELL MCCAIG

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ANDREW MURRAY

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR GEORGE ANDREW MURRAY

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JAMES STEWART GERRISH

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 11/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 11/05/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS HELEN OXLEY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MURPHY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

03/07/143 July 2014 11/05/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 11/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 11/05/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 11/05/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OPRAY MURPHY / 11/05/2010

View Document

04/06/104 June 2010 11/05/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM MAUGHOLD LOW KILLANTRAE, PORT WILLIAM NEWTON STEWART WIGTOWNSHIRE DG8 9QR

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY APPOINTED JAMES OPRAY MURPHY

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA BELLIS

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 5 MOAT BRAE MOCHRUM NEWTON STEWART DUMFRIES & GALLOWAY DG8 9LZ

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 38 SOUTH STREET PORT WILLIAM NEWTON STEWART WIGTOWNSHIRE DG8 9SG

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 11/05/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 11/05/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 11/05/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 ADOPT MEM AND ARTS 01/06/98

View Document

05/06/985 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 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