THE DARK SKY OBSERVATORY

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Alistair William Scobie as a director on 2025-06-12

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/02/2427 February 2024 Full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Termination of appointment of Mark Henry Klimek as a director on 2023-10-05

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

23/07/2323 July 2023 Director's details changed for Dr Nicholas John Martin on 2023-07-23

View Document

27/06/2327 June 2023 Termination of appointment of Dawn Isobel Carson Parker as a director on 2023-06-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/03/235 March 2023 Director's details changed for Dr Nicholas John Martin on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mr Marc-Andre Charron on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mr Mark Henry Klimek on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mrs Dawn Isobel Carson Parker on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mr Peter Dilworth Kennerley on 2023-03-01

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSTONE

View Document

29/11/1929 November 2019 NOTIFICATION OF PSC STATEMENT ON 27/11/2019

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR MARC-ANDRE CHARRON

View Document

27/11/1927 November 2019 CESSATION OF JOHN MARK GIBSON AS A PSC

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 18/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS DAWN ISOBEL CARSON PARKER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MARK HENRY KLIMEK

View Document

18/05/1518 May 2015 18/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 ADOPT ARTICLES 30/01/2015

View Document

03/06/143 June 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/05/1426 May 2014 18/05/14 NO MEMBER LIST

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM CRAIGENGILLAN DALMELLINGTON AYR AYRSHIRE KA6 7PZ

View Document

11/04/1411 April 2014 ALTER ARTICLES 13/12/2013

View Document

11/04/1411 April 2014 ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MUIR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS

View Document

06/06/136 June 2013 18/05/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR APPOINTED DR. NICHOLAS JOHN MARTIN

View Document

03/06/133 June 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE STEWART

View Document

20/08/1220 August 2012 18/05/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'ROURKE

View Document

18/05/1118 May 2011 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