THE DARK SKY OBSERVATORY
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr Alistair William Scobie as a director on 2025-06-12 |
18/05/2518 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/02/2427 February 2024 | Full accounts made up to 2023-05-31 |
05/10/235 October 2023 | Termination of appointment of Mark Henry Klimek as a director on 2023-10-05 |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
23/07/2323 July 2023 | Director's details changed for Dr Nicholas John Martin on 2023-07-23 |
27/06/2327 June 2023 | Termination of appointment of Dawn Isobel Carson Parker as a director on 2023-06-26 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
05/03/235 March 2023 | Director's details changed for Dr Nicholas John Martin on 2023-03-01 |
05/03/235 March 2023 | Director's details changed for Mr Marc-Andre Charron on 2023-03-01 |
05/03/235 March 2023 | Director's details changed for Mr Mark Henry Klimek on 2023-03-01 |
05/03/235 March 2023 | Director's details changed for Mrs Dawn Isobel Carson Parker on 2023-03-01 |
05/03/235 March 2023 | Director's details changed for Mr Peter Dilworth Kennerley on 2023-03-01 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
05/07/215 July 2021 | Registered office address changed from The Scottish Dark Sky Observatory Craigengillan Dalmellington Ayrshire KA6 7PZ to The Dark Sky Observatory Ltd C/O Azets 3 Wellington Square Ayr South Ayrshire KA7 1EN on 2021-07-05 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSTONE |
29/11/1929 November 2019 | NOTIFICATION OF PSC STATEMENT ON 27/11/2019 |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR MARC-ANDRE CHARRON |
27/11/1927 November 2019 | CESSATION OF JOHN MARK GIBSON AS A PSC |
27/11/1927 November 2019 | DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
01/03/171 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
18/05/1618 May 2016 | 18/05/16 NO MEMBER LIST |
03/03/163 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | DIRECTOR APPOINTED MRS DAWN ISOBEL CARSON PARKER |
03/11/153 November 2015 | DIRECTOR APPOINTED MR MARK HENRY KLIMEK |
18/05/1518 May 2015 | 18/05/15 NO MEMBER LIST |
02/03/152 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
17/02/1517 February 2015 | ADOPT ARTICLES 30/01/2015 |
03/06/143 June 2014 | 31/05/13 TOTAL EXEMPTION FULL |
26/05/1426 May 2014 | 18/05/14 NO MEMBER LIST |
26/05/1426 May 2014 | REGISTERED OFFICE CHANGED ON 26/05/2014 FROM CRAIGENGILLAN DALMELLINGTON AYR AYRSHIRE KA6 7PZ |
11/04/1411 April 2014 | ALTER ARTICLES 13/12/2013 |
11/04/1411 April 2014 | ARTICLES OF ASSOCIATION |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH MUIR |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON |
15/07/1315 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS |
06/06/136 June 2013 | 18/05/13 NO MEMBER LIST |
05/06/135 June 2013 | DIRECTOR APPOINTED DR. NICHOLAS JOHN MARTIN |
03/06/133 June 2013 | 31/05/12 TOTAL EXEMPTION FULL |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ELAINE STEWART |
20/08/1220 August 2012 | 18/05/12 NO MEMBER LIST |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'ROURKE |
18/05/1118 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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