Denny
Stirlingshire
FK6 5DX
Scotland
Director Name | Dr Robert Andrew Deuchar |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Town House Street Denny Stirlingshire FK6 5DX Scotland |
Director Name | Mr Kenneth Robert John Deuchar |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Steel Cresc Steel Crescent Denny Stirlingshire FK6 5JP Scotland |
Secretary Name | Dr Robert Andrew Deuchar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Town House Street Denny Stirlingshire FK6 5DX Scotland |
Director Name | Mr Malcolm James Binnie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Town House Street Denny Stirlingshire FK6 5DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | boathousekilsyth.com |
---|---|
Email address | [email protected] |
Telephone | 01236 829200 |
Telephone region | Coatbridge |
Registered Address | Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £156,973 |
Cash | £3,911 |
Current Liabilities | £563,886 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 August |
17 August 2009 | Delivered on: 4 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Auchinstarry basin, kilsyth. Outstanding |
---|---|
13 September 2006 | Delivered on: 21 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 hectares at wester carmuirs, falkirk STG54476. Outstanding |
5 June 2006 | Delivered on: 22 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 April 2008 | Delivered on: 11 April 2008 Satisfied on: 24 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 December 2020 | Final account prior to dissolution in CVL (12 pages) |
---|---|
27 October 2018 | Satisfaction of charge 1 in full (4 pages) |
17 October 2018 | Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG United Kingdom to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 17 October 2018 (2 pages) |
17 October 2018 | Resolutions
|
25 May 2018 | Previous accounting period shortened from 25 August 2017 to 24 August 2017 (1 page) |
21 February 2018 | Change of details for Dr Kenneth Robert John Deuchar as a person with significant control on 1 January 2018 (2 pages) |
21 February 2018 | Director's details changed for Dr Kenneth Robert John Deuchar on 1 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
11 August 2016 | Current accounting period extended from 25 February 2016 to 25 August 2016 (1 page) |
11 August 2016 | Current accounting period extended from 25 February 2016 to 25 August 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Dr Kenneth Robert John Deuchar on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Dr Kenneth Robert John Deuchar on 8 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
14 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
14 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 July 2015 | Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG to Auchinstarry Marina Kilsyth Glasgow G65 9SG on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from Auchinstarry Marina Kilsyth Glasgow G65 9SG to Auchinstarry Marina Kilsyth Glasgow G65 9SG on 25 July 2015 (1 page) |
7 May 2015 | Termination of appointment of Malcolm James Binnie as a director on 23 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Malcolm James Binnie as a director on 23 April 2015 (2 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register inspection address has been changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Stewart Accounting Services Limited Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA (1 page) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register inspection address has been changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Stewart Accounting Services Limited Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA (1 page) |
27 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
1 April 2010 | Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Robert Andrew Deuchar on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Josephine Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Malcolm James Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Josephine Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Josephine Binnie on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Kenneth Robert John Deuchar on 1 February 2010 (2 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
25 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 4 town house street denny FK6 5DX (1 page) |
5 August 2008 | Return made up to 01/02/08; no change of members (7 pages) |
5 August 2008 | Return made up to 01/02/08; no change of members (7 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 4 town house street denny FK6 5DX (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 August 2007 | Ad 01/02/07--------- £ si 359899@1 (2 pages) |
22 August 2007 | Ad 01/02/07--------- £ si 359899@1 (2 pages) |
20 July 2007 | Nc inc already adjusted 01/02/07 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Nc inc already adjusted 01/02/07 (1 page) |
20 July 2007 | Resolutions
|
21 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
20 February 2007 | Memorandum and Articles of Association (13 pages) |
20 February 2007 | Memorandum and Articles of Association (13 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
27 April 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
27 April 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Incorporation (22 pages) |
1 February 2004 | Incorporation (22 pages) |