BLACK ISLE SWIMMING POOL FOUNDATION

Register to unlock more data on OkredoRegister

BLACK ISLE SWIMMING POOL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC163197

Incorporation date

07/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Kinclaven Green, Stanley, Perth PH1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon20/03/2024
Application to strike the company off the register
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-02-28
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/01/2020
Registered office address changed from Newton House Avoch Avoch Ross-Shire IV9 8rd to 2 Kinclaven Green Stanley Perth PH1 4QA on 2020-01-14
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/06/2019
Appointment of Mrs Wynne Ann Shilland as a director on 2019-06-01
dot icon14/06/2019
Appointment of Mrs Rachel Mary Shearer Greig as a director on 2019-06-01
dot icon14/06/2019
Appointment of Ms Lesley Karen Mackay as a director on 2019-06-01
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-07 no member list
dot icon27/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Termination of appointment of James Vernon Cornwell as a director on 2015-03-28
dot icon27/04/2015
Annual return made up to 2015-02-07 no member list
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-07 no member list
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-07 no member list
dot icon26/03/2013
Director's details changed for Mr Robin Graham Muir on 2013-03-25
dot icon26/03/2013
Secretary's details changed for Mr Robin Graham Muir on 2013-03-25
dot icon07/02/2013
Registered office address changed from 12 Marine Terrace Rosemarkie Fortrose Ross-Shire IV10 8UL Scotland on 2013-02-07
dot icon07/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-07 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-07 no member list
dot icon08/02/2011
Termination of appointment of Stuart Edmond as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/04/2010
Annual return made up to 2010-02-07 no member list
dot icon16/04/2010
Director's details changed for Lt Col James Cornwell on 2010-02-07
dot icon15/04/2010
Director's details changed for Stuart Edmond on 2010-02-07
dot icon15/04/2010
Director's details changed for Roy Roger Sinclair on 2010-02-07
dot icon15/04/2010
Director's details changed for Mr Robin Graham Muir on 2010-02-07
dot icon12/02/2010
Annual return made up to 2009-02-07 no member list
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon29/05/2009
Director and secretary's change of particulars / robin muir / 28/08/2008
dot icon28/05/2009
Annual return made up to 07/02/08
dot icon28/05/2009
Registered office changed on 28/05/2009 from 12 marine terrace rosemarkie fortrose ross-shire IV10 8UL scotland
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Appointment terminated director helen donald
dot icon28/05/2009
Registered office changed on 28/05/2009 from c/o robin G. muir newton house fortrose ross-shire IV9 8RD
dot icon31/12/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/04/2007
Annual return made up to 07/02/07
dot icon18/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/06/2006
Annual return made up to 07/02/06
dot icon28/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/05/2005
Total exemption small company accounts made up to 2004-02-28
dot icon31/05/2005
Annual return made up to 07/02/05
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Annual return made up to 07/02/04
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned;director resigned
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon05/01/2004
New director appointed
dot icon10/03/2003
Annual return made up to 07/02/03
dot icon22/03/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/03/2002
Annual return made up to 07/02/02
dot icon12/03/2002
Registered office changed on 12/03/02 from: c/o obin G. muir newton house fortrose ross-shire IV9 8RD
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-02-28
dot icon07/03/2001
Annual return made up to 07/02/01
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon13/04/2000
Annual return made up to 07/02/00
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon09/03/1999
Annual return made up to 07/02/99
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon26/02/1998
Annual return made up to 07/02/98
dot icon08/12/1997
Accounts for a small company made up to 1997-02-28
dot icon20/02/1997
Annual return made up to 07/02/97
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon07/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.99K
-
0.00
-
-
2022
0
59.99K
-
0.00
-
-
2022
0
59.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.99K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK ISLE SWIMMING POOL FOUNDATION

BLACK ISLE SWIMMING POOL FOUNDATION is an(a) Dissolved company incorporated on 07/02/1996 with the registered office located at 2 Kinclaven Green, Stanley, Perth PH1 4QA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ISLE SWIMMING POOL FOUNDATION?

toggle

BLACK ISLE SWIMMING POOL FOUNDATION is currently Dissolved. It was registered on 07/02/1996 and dissolved on 11/06/2024.

Where is BLACK ISLE SWIMMING POOL FOUNDATION located?

toggle

BLACK ISLE SWIMMING POOL FOUNDATION is registered at 2 Kinclaven Green, Stanley, Perth PH1 4QA.

What does BLACK ISLE SWIMMING POOL FOUNDATION do?

toggle

BLACK ISLE SWIMMING POOL FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACK ISLE SWIMMING POOL FOUNDATION?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.