Company NameGeronimo Sailing Ltd.
DirectorCraig William Perkins
Company StatusActive
Company NumberSC275147
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Previous NameGeronimo Events Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Secretary NameMr Craig William Perkins
NationalityScottish
StatusCurrent
Appointed26 October 2004(same day as company formation)
RoleMd\
Country of ResidenceScotland
Correspondence AddressMinard House Suite Colonsay
93 Princes Street
Ardrossan
KA22 8DQ
Scotland
Director NameMr Craig William Perkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 5 months
RoleMd\
Country of ResidenceScotland
Correspondence Address3 Stormlight Road
Ardrossan
Ayrshire
KA22 8AE
Scotland
Director NameDavid Turnbull Cherrie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Craigpark Avenue
Ratho
Edinburgh
Midlothian
EH28 8RL
Scotland
Director NameWilliam Jenkins McNeil
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2006)
RoleCompany Director
Correspondence Address33 Whiteford Court
Avongrove
Hamilton
Lanarkshire
ML3 7UW
Scotland
Director NameFiona Murray-Perkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Stormlight Road
Ardrossan
Ayrshire
KA22 8AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegeronimosailing.co.uk
Telephone0141 4334790
Telephone regionGlasgow

Location

Registered AddressMinard House Suite Colonsay
93 Princes Street
Ardrossan
KA22 8DQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

100 at £1Craig William Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,781
Current Liabilities£95,768

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 26 October 2022 with updates (4 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 August 2020Compulsory strike-off action has been discontinued (1 page)
18 August 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Registered office address changed from , C/O Unit 10, Red Tree Busienss Suites 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Unit 10 Red Tree Busienss Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW United Kingdom on 28 April 2014 (1 page)
28 April 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Craig William Perkins on 31 July 2011 (1 page)
11 January 2012Termination of appointment of Fiona Murray-Perkins as a director (1 page)
11 January 2012Termination of appointment of Fiona Murray-Perkins as a director (1 page)
11 January 2012Registered office address changed from 208 Polmadie Road Glasgow G42 0PH on 11 January 2012 (1 page)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Craig William Perkins on 31 July 2011 (1 page)
11 January 2012Registered office address changed from , 208 Polmadie Road, Glasgow, G42 0PH on 11 January 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Director's details changed for Craig William Perkins on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Craig William Perkins on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Craig William Perkins on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 May 2010Company name changed geronimo events LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
4 May 2010Company name changed geronimo events LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 26/10/08; full list of members (3 pages)
8 June 2009Return made up to 26/10/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2006Return made up to 26/10/06; full list of members (2 pages)
13 November 2006Return made up to 26/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
5 February 2006Director resigned (2 pages)
5 February 2006Director resigned (2 pages)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
9 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
26 October 2004Incorporation (16 pages)
26 October 2004Incorporation (16 pages)