BELLA JANE BOAT TRIPS LIMITED

Register to unlock more data on OkredoRegister

BELLA JANE BOAT TRIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378421

Incorporation date

12/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Jetty, Elgol, Isle Of Skye IV49 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2010)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/03/2026
Termination of appointment of Alan Hook as a secretary on 2026-03-17
dot icon17/03/2026
Cessation of David James Brown as a person with significant control on 2026-03-01
dot icon17/03/2026
Notification of David James Brown as a person with significant control on 2026-03-01
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon31/01/2020
Sub-division of shares on 2020-01-02
dot icon31/01/2020
Notification of Doreen Helen Brown as a person with significant control on 2020-01-21
dot icon31/01/2020
Change of details for Mr David James Brown as a person with significant control on 2020-01-21
dot icon02/01/2020
Appointment of Mrs Doreen Helen Brown as a director on 2020-01-02
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/05/2014
Secretary's details changed for Mr Alan Hook on 2014-01-09
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr David James Brown on 2012-04-02
dot icon26/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/09/2010
Appointment of Mr Alan Hook as a secretary
dot icon18/05/2010
Appointment of Mr David James Brown as a director
dot icon13/05/2010
Termination of appointment of Graham Cowan as a director
dot icon12/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
17.99K
-
0.00
-
-
2022
5
48.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
12/05/2010 - 12/05/2010
7048
Mr David James Brown
Director
12/05/2010 - Present
4
Mrs Doreen Helen Brown
Director
02/01/2020 - Present
-
Hook, Alan
Secretary
02/09/2010 - 17/03/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLA JANE BOAT TRIPS LIMITED

BELLA JANE BOAT TRIPS LIMITED is an(a) Active company incorporated on 12/05/2010 with the registered office located at The Jetty, Elgol, Isle Of Skye IV49 9BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA JANE BOAT TRIPS LIMITED?

toggle

BELLA JANE BOAT TRIPS LIMITED is currently Active. It was registered on 12/05/2010 .

Where is BELLA JANE BOAT TRIPS LIMITED located?

toggle

BELLA JANE BOAT TRIPS LIMITED is registered at The Jetty, Elgol, Isle Of Skye IV49 9BJ.

What does BELLA JANE BOAT TRIPS LIMITED do?

toggle

BELLA JANE BOAT TRIPS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for BELLA JANE BOAT TRIPS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.