FOSCROT YACHT LTD.

International House International House, Edinburgh, EH2 1EN, Scotland
StatusDISSOLVED
Company No.SC562850
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionScotland
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

FOSCROT YACHT LTD. is an dissolved private limited company with number SC562850. It was incorporated 7 years, 1 month, 14 days ago, on 07 April 2017 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is International House International House, Edinburgh, EH2 1EN, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Goran Stojsavljevic

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Goran Stojsavljevic

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Goran Stojsavljevic

Notification date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Andy Branson

Cessation date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Thomas Andy Branson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Mr Thomas Andy Branson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Andy Branson

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mr Goran Stojsavljevic

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andy Branson

Change date: 2019-12-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Andy Branson

Change date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

New address: International House 38 Thistle Street Edinburgh EH2 1EN

Old address: 214 Union Street Aberdeen AB10 1TL Scotland

Change date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-29

Old address: 8 Albany Street Hudson House Business Centre Edinburgh EH1 3QB Scotland

New address: 214 Union Street Aberdeen AB10 1TL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Goran Stojsavljevic

Change date: 2018-08-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Andy Branson

Change date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Goran Stojsavljevic

Change date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andy Branson

Change date: 2018-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Thomas Andy Branson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Tomislav Marjanovic

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tomislav Marjanovic

Cessation date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Thomas Andy Branson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 2 Exchange Place 5 Semple Street Edinburgh EH3 8BL Scotland

New address: 8 Albany Street Hudson House Business Centre Edinburgh EH1 3QB

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 & 16 HIGHDOWN ROAD LTD.

16 HIGHDOWN ROAD,LEWES,BN7 1QD

Number:02369151
Status:ACTIVE
Category:Private Limited Company

CENTRAL MOTOR SOLUTIONS LTD

UNIT 2 CRAWFIELD LANE, BO'MAINS INDUSTRIAL ESTATE,BONESS,EH51 0QG

Number:SC442718
Status:ACTIVE
Category:Private Limited Company

CONFIDENCE TECHNICAL CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10651817
Status:ACTIVE
Category:Private Limited Company

DBT CONSULTING LIMITED

6 ST. MARKS COURT, BATH ROAD,WORCESTER,WR5 3EG

Number:07252678
Status:ACTIVE
Category:Private Limited Company

ELYZARAINE LIMITED LIMITED

5 WHITETHORN CRESCENT, NEWCASTLE UPON TYNE 5 WHITETHORN CRESCENT,NEWCASTLE UPON TYNE,NE5 3BN

Number:11585935
Status:ACTIVE
Category:Private Limited Company

KEMBLE CARE HOMES LIMITED

14 PARKWAY,WELWYN GARDEN CITY,AL8 6HG

Number:06534999
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