SCOTWINDS SAILING LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/143 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED JOHN NELSON

View Document

17/01/1017 January 2010 SECRETARY APPOINTED ANNE BRADY NELSON

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 9 SANDALWOOD CRESCENT INVERNESS IV2 6GS UNITED KINGDOM

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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