Company NameCumbrae Voyages Limited
DirectorAlan John Henderson
Company StatusActive
Company NumberSC343540
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan John Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Direcetor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 May 2008(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

WebsiteIP

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan John Henderson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (6 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
4 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
2 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
2 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
22 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
13 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
28 May 2008Incorporation (23 pages)
28 May 2008Incorporation (23 pages)