THE CLYDE SAIL TRAINING TRUST

Company Documents

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

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 18/12/10

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 18/12/09

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 18/12/07

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: UNIT 19 42 DALSETTER AVENUE GLASGOW G15 8TE

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 18/12/02

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 18/12/01; REGISTERED OFFICE CHANGED ON 17/01/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 18/12/00;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 18/12/99; REGISTERED OFFICE CHANGED ON 05/01/00

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: C/O OPEN GATE CENTRE, 44 HECLA SQUARE, GLASGOW G15 8NH

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 24/06/99

View Document

18/12/9818 December 1998 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