PORTOBELLO SAILING AND KAYAKING CLUB

Company Documents

DateDescription
19/08/1519 August 2015 THE COMPANY HAS BEEN CONVERTED INTO A SCIO 23/02/2015

View Document

16/04/1516 April 2015 02/04/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BACICA / 14/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KINSLEY

View Document

29/07/1429 July 2014 02/04/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR ANDREW JOHNSTONE

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 02/04/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BENDIT

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED SEAN ROSS WATTERS

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ANDREW SCOTT JOHNSTONE

View Document

12/04/1312 April 2013 SECRETARY APPOINTED TIMOTHY JOHN KINSLEY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENDIT

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 02/04/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 02/04/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1121 March 2011 ALTER MEM AND ARTS 01/03/2011

View Document

21/03/1121 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED OSBERT JOHN LANCASTER

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEVEN MARK BACICA

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ANDREW JOHN LESLIE

View Document

05/05/105 May 2010 02/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KINSLEY / 01/01/2010

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/02/2010

View Document

04/03/104 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 40 TORPHICHEN STREET EDINBURGH EH3 8JB

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED IAN MACDONALD COLDWELL

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED TIMOTHY JOHN KINSLEY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY WJM SECRETARIES LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR WJM DIRECTORS LIMITED

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN CHARLES RALPH BENDIT

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information