Cambuslang
Glasgow
G72 8NZ
Scotland
Director Name | Capt Robert Keir |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(same day as company formation) |
Role | Marine Services |
Country of Residence | United Kingdom |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Director Name | Mrs Yvonne Hague |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Director Name | Mrs Angela Helen Mary Keir |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Director Name | Mr Kenneth Paul Macinnes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Marine Services |
Country of Residence | United Kingdom |
Correspondence Address | 56 Spinnaker Way Dalgety Bay Fife KY11 9GU Scotland |
Secretary Name | Mrs Angela Helen Mary Keir |
---|---|
Status | Resigned |
Appointed | 26 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Website | campbeltownpilots.com |
---|
Registered Address | 46 Court Street Dundee DD3 7QT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jonathan Charles Hague 50.00% Ordinary |
---|---|
25 at £1 | Angela Helen Mary Keir 25.00% Ordinary |
25 at £1 | Robert Keir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,134 |
Cash | £2,908 |
Current Liabilities | £10,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr. Robert Keir on 12 August 2019 (2 pages) |
4 September 2019 | Director's details changed for Mrs Angela Helen Mary Keir on 12 August 2019 (2 pages) |
20 May 2019 | Appointment of Mrs Yvonne Hague as a director on 20 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Angela Helen Mary Keir as a secretary on 20 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Angela Helen Mary Keir as a director on 20 May 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Company name changed campbeltown pilots LTD\certificate issued on 24/02/15
|
24 February 2015 | Company name changed campbeltown pilots LTD\certificate issued on 24/02/15
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Kenneth Macinnes as a director (1 page) |
5 March 2013 | Termination of appointment of Kenneth Macinnes as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Captain Robert Keir on 20 September 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 September 2010 | Appointment of Mrs. Angela Helen Mary Keir as a secretary (1 page) |
26 September 2010 | Appointment of Mrs. Angela Helen Mary Keir as a secretary (1 page) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr. Jonathan Charles Hague on 14 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr. Jonathan Charles Hague on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr. Kenneth Paul Macinnes on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr. Robert Keir on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr. Robert Keir on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr. Kenneth Paul Macinnes on 14 April 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 December 2008 | Director's change of particulars / kenneth macinnes / 24/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / kenneth macinnes / 24/11/2008 (1 page) |
14 April 2008 | Incorporation (14 pages) |
14 April 2008 | Incorporation (14 pages) |