SKYDIVE ST. ANDREWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Cessation of Alan David Wilkinson as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
18/02/2518 February 2025 | Change of details for Alexander Small Barnett as a person with significant control on 2025-02-18 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Satisfaction of charge SC2055230003 in full |
01/04/241 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILKINSON |
08/05/158 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/04/1229 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
23/04/1123 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WILKINSON / 01/04/2011 |
23/04/1123 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMALL BARNETT / 01/04/2011 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMALL BARNETT / 27/03/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WILKINSON / 27/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SORBIE COTTAGE KINGSMUIR AIRFIELD ST ANDREWS KY16 8QQ |
04/07/094 July 2009 | APPOINTMENT TERMINATED DIRECTOR JIM WHITE |
26/05/0926 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID SMITH |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | DEC MORT/CHARGE ***** |
22/07/0522 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/059 March 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/01/055 January 2005 | NEW SECRETARY APPOINTED |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | SECRETARY RESIGNED |
10/08/0410 August 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | NC INC ALREADY ADJUSTED 13/04/03 |
18/04/0318 April 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/04/0318 April 2003 | £ NC 1000/100000 11/04 |
18/04/0318 April 2003 | NC INC ALREADY ADJUSTED 11/04/03 |
14/04/0314 April 2003 | SECRETARY'S PARTICULARS CHANGED |
14/04/0314 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
05/08/025 August 2002 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: SORBIE COTTAGE, KINGSMUIR, ST ANDREWS, FIFE KY16 8QQ |
23/04/0223 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 1 BAILLIESWELLS DRIVE, BIELDSIDE, ABERDEEN, ABERDEENSHIRE AB15 9AS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | PARTIC OF MORT/CHARGE ***** |
21/06/0021 June 2000 | PARTIC OF MORT/CHARGE ***** |
28/03/0028 March 2000 | SECRETARY RESIGNED |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0027 March 2000 | S366A DISP HOLDING AGM 27/03/00 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKYDIVE ST. ANDREWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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