SCOTSAIL YACHT CHARTERS LTD.

Company Documents

DateDescription
07/10/117 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LARGS YACHT HAVEN IRVINE ROAD LARGS AYRSHIRE KA30 8EZ

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME KERR

View Document

24/01/1124 January 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/086 January 2008 NEW SECRETARY APPOINTED

View Document

06/01/086 January 2008 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 � NC 100/116 20/12/05

View Document

13/01/0613 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/03/0513 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 PARTIC OF MORT/CHARGE *****

View Document

09/10/049 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 9 PORTLAND STREET TROON AYRSHIRE KA10 6AA

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED KYLEMAST LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: SCOTTS COMPANY FORMATION 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOVING LOGIC LTD


  • 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