BLACK ISLE SWIMMING POOL FOUNDATION
Status | ACTIVE |
Company No. | SC163197 |
Category | |
Incorporated | 07 Feb 1996 |
Age | 28 years, 3 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
BLACK ISLE SWIMMING POOL FOUNDATION is an active with number SC163197. It was incorporated 28 years, 3 months, 25 days ago, on 07 February 1996. The company address is 2 Kinclaven Green 2 Kinclaven Green, Perth, PH1 4QA, Scotland.
Company Fillings
Dissolution application strike off company
Date: 20 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 2 Kinclaven Green Stanley Perth PH1 4QA
Old address: Newton House Avoch Avoch Ross-Shire IV9 8rd
Change date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mrs Wynne Ann Shilland
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mrs Rachel Mary Shearer Greig
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lesley Karen Mackay
Appointment date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 18 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 28 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-28
Officer name: James Vernon Cornwell
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 26 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-25
Officer name: Mr Robin Graham Muir
Documents
Change person secretary company with change date
Date: 26 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robin Graham Muir
Change date: 2013-03-25
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: 12 Marine Terrace Rosemarkie Fortrose Ross-Shire IV10 8UL Scotland
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 22 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 08 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Edmond
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 16 Apr 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lt Col James Cornwell
Change date: 2010-02-07
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Roy Roger Sinclair
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Stuart Edmond
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Graham Muir
Change date: 2010-02-07
Documents
Annual return company with made up date no member list
Date: 12 Feb 2010
Action Date: 07 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robin muir / 28/08/2008
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/08
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from 12 marine terrace rosemarkie fortrose ross-shire IV10 8UL scotland
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen donald
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from c/o robin G. muir newton house fortrose ross-shire IV9 8RD
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/07
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/05
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/04
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/03
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/02
Documents
Legacy
Date: 12 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 12/03/02 from: c/o obin G. muir newton house fortrose ross-shire IV9 8RD
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/01
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/00
Documents
Accounts with accounts type small
Date: 29 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/99
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/98
Documents
Accounts with accounts type small
Date: 08 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/97
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 09572465 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFIT CENTRAL SCOTLAND LIMITED
40 COWANE STREET,STIRLING,FK8 1JR
Number: | SC472439 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BUCHANAN STREET,GLASGOW,G62 8AW
Number: | SC166522 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVELL AND DOYLE HAULAGE LIMITED
23 BUTTERFIELD CLOSE,BRISTOL,BS10 5AY
Number: | 11956851 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GINSBERG YARD,LONDON,NW3 1EW
Number: | 11121036 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST INDIA FILM COMPANY LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 07159673 |
Status: | ACTIVE |
Category: | Private Limited Company |