Company NameAdventure Sailing Trust Limited
Company StatusConverted / Closed
Company NumberSC060316
CategoryConverted / Closed
Incorporation Date6 July 1976(47 years, 10 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristine Allan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 14 December 2017)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Monroe Drive
Uddingston
Lanarkshire
G71 5RB
Scotland
Director NameMrs Valery Harkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 14 December 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Crawford Crescent
Uddingston
Glasgow
G71 7DP
Scotland
Secretary NameMrs Christine Allan
StatusClosed
Appointed18 September 2015(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 December 2017)
RoleCompany Director
Correspondence Address13 Walnut Place
Uddingston
Glasgow
G71 5LS
Scotland
Director NameMr Thomas Glen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Kirsty Stevenson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameJohn Allan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 11 October 2001)
RoleSole Trader
Correspondence Address57 Monroe Drive
Uddingston
Lanarkshire
G71 5RB
Scotland
Director NameRaymond Foulkes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 1997)
RoleComputer Technician
Correspondence Address27 Corran Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EX
Scotland
Director NameMrs Valery Harkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 January 2010)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address18 Crawford Crescent
Uddingston
Glasgow
Lanarkshire
G71 7DP
Scotland
Director NameViolet Glen
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration25 years, 12 months (resigned 18 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKames
By Lochgair
Lochgilphead
Argyll
PA31 8RZ
Scotland
Secretary NameViolet Glen
NationalityBritish
StatusResigned
Appointed28 September 1989(13 years, 2 months after company formation)
Appointment Duration25 years, 12 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKames
By Lochgair
Lochgilphead
Argyll
PA31 8RZ
Scotland
Director NameMoira Oakes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(21 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 28 February 2013)
RoleFinancial Technician
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranberry Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2LG
Director NameMiss Kirsty Allan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address57 Monroe Drive
Uddingston
North Lanarkshire
G71 5RB
Scotland

Contact

Telephone01546 886315
Telephone regionLochgilphead

Location

Registered AddressJohn M Taylor & Co
9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,988
Cash£4,254
Current Liabilities£1,661

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 January 1994Delivered on: 2 February 1994
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.173 hectares at darkwood, rosneath, county of dumbarton.
Outstanding
9 February 1990Delivered on: 27 February 1990
Persons entitled: Thomas Mitchel Glen and Another

Classification: Standard security
Secured details: £12,000.
Particulars: Plot of ground in the parish of killmichael glassery and county of argyll.
Outstanding
25 June 1979Delivered on: 11 July 1979
Satisfied on: 27 August 2004
Persons entitled: City of Glasgow District Council

Classification: Mortgage
Secured details: £12,000.
Particulars: Sailing and motor single screw ship ref no 379425.
Fully Satisfied

Filing History

3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
14 October 2016Appointment of Mr Thomas Glen as a director on 2 November 2015 (2 pages)
14 October 2016Appointment of Mrs Kirsty Stevenson as a director on 2 November 2015 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (12 pages)
2 December 2015Termination of appointment of Violet Glen as a secretary on 18 September 2015 (1 page)
2 December 2015Termination of appointment of Violet Glen as a director on 18 September 2015 (1 page)
2 December 2015Appointment of Mrs Christine Allan as a secretary on 18 September 2015 (2 pages)
2 December 2015Annual return made up to 28 September 2015 no member list (4 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (12 pages)
10 October 2014Appointment of Mrs Valery Harkins as a director on 9 October 2014 (2 pages)
10 October 2014Annual return made up to 28 September 2014 no member list (4 pages)
10 October 2014Appointment of Mrs Valery Harkins as a director on 9 October 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
9 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
28 February 2013Termination of appointment of Moira Oakes as a director (1 page)
28 February 2013Termination of appointment of Kirsty Allan as a director (1 page)
3 December 2012Total exemption small company accounts made up to 31 August 2012 (24 pages)
22 October 2012Annual return made up to 28 September 2012 no member list (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (14 pages)
5 October 2011Annual return made up to 28 September 2011 no member list (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (14 pages)
11 October 2010Appointment of Miss Kirsty Allan as a director (2 pages)
11 October 2010Director's details changed for Christine Allan on 28 September 2010 (2 pages)
11 October 2010Termination of appointment of Valerie Harkins as a director (1 page)
11 October 2010Director's details changed for Violet Glen on 28 September 2010 (2 pages)
11 October 2010Annual return made up to 28 September 2010 no member list (6 pages)
11 October 2010Director's details changed for Moira Oakes on 28 September 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
2 October 2009Annual return made up to 28/09/09 (3 pages)
28 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
8 October 2008Annual return made up to 28/09/08 (3 pages)
8 March 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
3 October 2007Annual return made up to 28/09/07 (2 pages)
2 October 2007Director's particulars changed (1 page)
18 January 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
12 October 2006Annual return made up to 28/09/06 (5 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (17 pages)
4 October 2005Annual return made up to 28/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (16 pages)
5 October 2004Annual return made up to 28/09/04 (5 pages)
27 August 2004Dec mort/charge * (4 pages)
29 November 2003Total exemption full accounts made up to 31 August 2003 (17 pages)
2 October 2003Annual return made up to 28/09/03 (5 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (17 pages)
27 September 2002Annual return made up to 28/09/02 (5 pages)
26 September 2002Director resigned (1 page)
30 November 2001Total exemption full accounts made up to 31 August 2001 (17 pages)
5 October 2001Annual return made up to 28/09/01 (4 pages)
18 May 2001Full accounts made up to 31 August 2000 (11 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 2000Full accounts made up to 31 August 1999 (13 pages)
23 October 1999Annual return made up to 28/09/99 (4 pages)
8 June 1999Full accounts made up to 31 August 1998 (17 pages)
24 September 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Full accounts made up to 31 August 1997 (12 pages)
3 October 1997Annual return made up to 28/09/97 (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (13 pages)
4 November 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 31 August 1995 (12 pages)
1 December 1994Full accounts made up to 31 August 1994 (10 pages)
6 January 1994Full accounts made up to 31 August 1993 (10 pages)
3 August 1993Full accounts made up to 31 August 1992 (10 pages)
17 January 1992Full accounts made up to 31 August 1991 (11 pages)
7 September 1991Full accounts made up to 31 August 1990 (11 pages)
20 September 1990Full accounts made up to 31 August 1989 (11 pages)
21 March 1989Full accounts made up to 31 August 1988 (8 pages)
28 July 1988Full accounts made up to 31 August 1987 (8 pages)
9 April 1987Full accounts made up to 31 August 1986 (9 pages)