Elgin
Moray
IV30 5YD
Scotland
Secretary Name | Shona Elizabeth Ruck |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wester Oldtown Roseisle Elgin Moray IV30 5YD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scotlandguides.org |
---|
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,516 |
Current Liabilities | £203,535 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 16M lyme multicat vessel bearing hull identification number 2 (yard number) together with two (2) caterpillar C18 P5000L engines bearing engine serial numbers WKB00204 and WKB00207 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
---|---|
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 16M lyme multicat named "waterfall" bearing hull identification number 2 (yard number). Outstanding |
13 May 2015 | Delivered on: 13 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "coral wind", all sums earned by or payable to the company in respect of the operation of the vessel "coral wind" and the benefit of all policies and contracts of insurance in relation to the vessel "coral wind". Outstanding |
13 May 2015 | Delivered on: 13 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "coral wind" registered with official number 917611 on the british registry. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
30 June 2021 | Satisfaction of charge SC2510280003 in full (1 page) |
30 June 2021 | Satisfaction of charge SC2510280004 in full (1 page) |
22 June 2021 | Confirmation statement made on 12 June 2021 with updates (6 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
2 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 December 2018 | Satisfaction of charge SC2510280001 in full (4 pages) |
21 December 2018 | Satisfaction of charge SC2510280002 in full (4 pages) |
3 July 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Change of share class name or designation (2 pages) |
27 June 2018 | Resolutions
|
19 December 2017 | Registration of charge SC2510280004, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge SC2510280004, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge SC2510280003, created on 15 December 2017 (16 pages) |
19 December 2017 | Registration of charge SC2510280003, created on 15 December 2017 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Registration of charge SC2510280002, created on 13 May 2015 (22 pages) |
13 May 2015 | Registration of charge SC2510280001, created on 13 May 2015 (8 pages) |
13 May 2015 | Registration of charge SC2510280001, created on 13 May 2015 (8 pages) |
13 May 2015 | Registration of charge SC2510280002, created on 13 May 2015 (22 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Frederick Ruck on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Shona Elizabeth Ruck on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Company name changed moray diving LTD.\certificate issued on 21/01/10
|
21 January 2010 | Company name changed moray diving LTD.\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Ad 12/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | Ad 12/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |