LOCH GOIL WATERSPORTS CLUB LTD

Suite 4 32 Kempock Street, Gourock, PA19 1NA, United Kingdom
StatusACTIVE
Company No.SC606639
Category
Incorporated29 Aug 2018
Age5 years, 8 months, 20 days
JurisdictionScotland

SUMMARY

LOCH GOIL WATERSPORTS CLUB LTD is an active with number SC606639. It was incorporated 5 years, 8 months, 20 days ago, on 29 August 2018. The company address is Suite 4 32 Kempock Street, Gourock, PA19 1NA, United Kingdom.



Company Fillings

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Barr Stirling

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Martin Newbury Cullen

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mrs Linda Robertson

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robertson

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mr Graham Mcclure

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Duignan

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-25

Officer name: Mr Andrew Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-25

Officer name: Mr Graham Mcclure

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peddie

Termination date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Barr Stirling

Appointment date: 2022-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-26

Officer name: John Robertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

New address: Suite 4 32 Kempock Street Gourock PA19 1NA

Old address: 32 Kempock Street Suite 4 Gourock PA19 1NA Scotland

Change date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Murray & Henderson Chartered Accountants, 13 William Street Greenock Renfrewshire PA15 1BT Scotland

New address: 32 Kempock Street Suite 4 Gourock PA19 1NA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-09

Officer name: Mr Norman Mcleod

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-09

Officer name: Mr Gordon Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-07

Officer name: James Paton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-31

Officer name: Mr Michael James Duignan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Robertson

Appointment date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Newbury Cullen

Appointment date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gayle Wingate

Termination date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Victor Young

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mckee

Termination date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Dianne Paton

Documents

View document PDF

Incorporation company

Date: 29 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVBIOO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11481365
Status:ACTIVE
Category:Private Limited Company

J. BOOM (BUILDERS) LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:01080370
Status:ACTIVE
Category:Private Limited Company

LOST BUT FOUND FILM LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC375138
Status:ACTIVE
Category:Private Limited Company

RUDD MARQUEES LIMITED

GARAGE LANE INDUSTRIAL ESTATE,KING'S LYNN,PE33 0BE

Number:06375537
Status:ACTIVE
Category:Private Limited Company

SONICFONE DISTRIBUTION LIMITED

THE HOWARTH ARMSBY SUITE NEW BROAD HOUSE 35,LONDON,EC2M 1NH

Number:06760230
Status:ACTIVE
Category:Private Limited Company

SRA SYSTEMS LIMITED

NO 2054 SONEX TOWERS,ANNANAGAR,

Number:FC022902
Status:ACTIVE
Category:Other company type

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