THE BOAT OF GARTEN AND GRANTOWN ON SPEY RAILWAY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 12/01/19 STATEMENT OF CAPITAL GBP 132837

View Document

22/11/1822 November 2018 ADOPT ARTICLES 17/11/2018

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DOUGLAS MACCALLUM NORRIS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE GRANT

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GRANT

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR COLIN GRAHAM STIRLING

View Document

09/03/189 March 2018 SECRETARY APPOINTED MR DUNCAN JAMES GILMOUR

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKAY

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR LINDSAY

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STUART

View Document

12/12/1312 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTO

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MACKAY / 15/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID MACCOLL GRANT / 15/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL MUSTO / 15/05/2012

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 28/04/11 NO CHANGES

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 28/04/10 NO CHANGES

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/04/01; NO CHANGE OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 21/10/95

View Document

29/03/9629 March 1996 £ NC 50000/250000 21/10

View Document

05/10/955 October 1995 NOTICE OF AGM

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY RESIGNED

View Document

27/01/9427 January 1994 NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED STRATHSPEY RAILWAY CO. (NORTHERN EXTENSION) LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

12/02/9312 February 1993 ALTER MEM AND ARTS 06/02/93

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 06/02/93

View Document

12/02/9312 February 1993 £ NC 100/50000 06/02/

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

30/04/9230 April 1992 SECRETARY RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 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