THE DARK SKY OBSERVATORY

The Dark Sky Observatory Ltd C/O Azets The Dark Sky Observatory Ltd C/O Azets, Ayr, KA7 1EN, South Ayrshire, Scotland
StatusACTIVE
Company No.SC399758
Category
Incorporated18 May 2011
Age13 years, 3 days
JurisdictionScotland

SUMMARY

THE DARK SKY OBSERVATORY is an active with number SC399758. It was incorporated 13 years, 3 days ago, on 18 May 2011. The company address is The Dark Sky Observatory Ltd C/O Azets The Dark Sky Observatory Ltd C/O Azets, Ayr, KA7 1EN, South Ayrshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Mark Henry Klimek

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas John Martin

Change date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Dawn Isobel Carson Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Dr Nicholas John Martin

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dilworth Kennerley

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mrs Dawn Isobel Carson Parker

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Mark Henry Klimek

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc-Andre Charron

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: The Dark Sky Observatory Ltd C/O Azets 3 Wellington Square Ayr South Ayrshire KA7 1EN

Old address: The Scottish Dark Sky Observatory Craigengillan Dalmellington Ayrshire KA6 7PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: John Mark Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc-Andre Charron

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Anne Provan Scott Johnstone

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dilworth Kennerley

Appointment date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mark Gibson

Cessation date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Henry Klimek

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Isobel Carson Parker

Appointment date: 2015-11-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 17 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2014

Action Date: 26 May 2014

Category: Address

Type: AD01

Change date: 2014-05-26

Old address: Craigengillan Dalmellington Ayr Ayrshire KA6 7PZ

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Muir

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Anderson

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Anderson

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hicks

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Nicholas John Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Stewart

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick O'rourke

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03616845
Status:ACTIVE
Category:Private Limited Company

FAST DESPATCH LOGISTICS (DUNDEE) LIMITED

85A KINGS DYKE,PETERBOROUGH,PE7 1PG

Number:11621956
Status:ACTIVE
Category:Private Limited Company

IACCM EMEA LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:06717332
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IO TECHNOLOGIES GROUP LIMITED

KINGS PLACE,LONDON,N1 9AG

Number:08525481
Status:ACTIVE
Category:Private Limited Company

LE SHOP LIMITED

73 HIGH STREET HIGH STREET,HAMPTON,TW12 1NH

Number:07455161
Status:ACTIVE
Category:Private Limited Company

LITTLE UNS DAYCARE LIMITED

2 SHEAF STREET,DAVENTRY,NN11 4AB

Number:08617520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source