SAIL INVERCLYDE TRADING LIMITED

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/08/1214 August 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCORMICK

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARWOOD

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUINN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORNE

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID ALEXANDER WILSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MCILROY LEISHMAN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER OSBORNE / 01/12/2009

View Document

10/03/0910 March 2009 SECRETARY RESIGNED GERARD MALONE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED THOMAS HARWOOD

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DR NICHOLAS JAMES THOMAS QUINN

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED JAMES FINNIE

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED ALAN BLAIR

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED DAVID ROACH

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED THOMAS FYFE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED COUNCILLOR DAVID ALEXANDER WILSON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED COUNCILLOR JAMES JOSEPH CLOCHERTY

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER OSBORNE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED COUNCILLOR MICHAEL MCCORMICK

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED THOMAS EARDLEY ALLISON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED RALPH MCILROY LEISHMAN

View Document

22/09/0822 September 2008 DIRECTORS APPT 18/07/2008

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED GREENOCK TALL SHIPS 1999 TRADING LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 S386 DISP APP AUDS 27/10/00 S366A DISP HOLDING AGM 27/10/00 S252 DISP LAYING ACC 27/10/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/02/9921 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9921 February 1999 ADOPT MEM AND ARTS 09/12/98

View Document

13/01/9913 January 1999

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED GRANDSWIRL LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

13/11/9813 November 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