INTERNATIONAL SUPERYACHT VALUATIONS LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311700

Incorporation date

28/11/2012

Size

Dormant

Contacts

Registered address

Registered address

The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2025
Registered office address changed from The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB England to The Grainger Suite, Dobson House C/O Armstrong Campbell Llp the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle-upon-Tyne NE3 3PF NE3 3PF on 2025-12-18
dot icon10/09/2025
Registered office address changed from Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU to The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 2025-09-10
dot icon07/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/04/2024
Certificate of change of name
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon06/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Mr William Allan Plant as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Russell Kenneth Campbell as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Russell Kenneth Campbell as a director on 2017-12-22
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/01/2016
Certificate of change of name
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/03/2015
Certificate of change of name
dot icon14/03/2015
Change of name notice
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon14/11/2014
Registered office address changed from 23 Quay Level St Peters Wharf Newcastle upon Tyne NE6 1TZ to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU on 2014-11-14
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Unit 23 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ England on 2013-12-02
dot icon12/02/2013
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon12/02/2013
Termination of appointment of Andrew Davison as a director
dot icon11/02/2013
Appointment of Barry Edward Kerr Gilmour as a director
dot icon11/02/2013
Appointment of Mr William Allan Plant as a director
dot icon11/02/2013
Appointment of Mr Russell Kenneth Campbell as a director
dot icon11/02/2013
Appointment of Russell Kenneth Campbell as a secretary
dot icon11/02/2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2013-02-11
dot icon01/02/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon28/11/2012
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
28/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmour, Barry Edward Kerr
Director
01/02/2013 - Present
42
Plant, William Allan
Director
01/02/2013 - Present
46
Plant, William Allan
Secretary
22/12/2017 - Present
-

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+
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 INTERNATIONAL SUPERYACHT VALUATIONS LIMITED

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PF. There are currently 3 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 INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

toggle

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED is currently Active. It was registered on 28/11/2012 .

Where is INTERNATIONAL SUPERYACHT VALUATIONS LIMITED located?

toggle

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED is registered at The Grainger Suite, Dobson House C/O Armstrong Campbell Llp, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle-Upon-Tyne Ne3 3pf NE3 3PF.

What does INTERNATIONAL SUPERYACHT VALUATIONS LIMITED do?

toggle

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.