SS EXPLORER PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

SS EXPLORER PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC156992

Incorporation date

28/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Custom House 65 - 67 Commercial Street, Leith, Edinburgh EH6 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon29/11/2021
Resolutions
dot icon01/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon20/10/2020
Termination of appointment of Colin Williamson as a director on 2020-10-07
dot icon20/10/2020
Termination of appointment of Allan Dickson as a director on 2020-10-07
dot icon18/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Director's details changed for Mr Allan Dickson on 2019-08-08
dot icon05/08/2019
Appointment of Mr Allan Dickson as a director on 2019-07-27
dot icon27/05/2019
Appointment of Mr James Francis Duff as a director on 2018-07-07
dot icon22/05/2019
Appointment of Mr Colin Williamson as a director on 2018-01-09
dot icon22/05/2019
Appointment of Ms Halina Paulina Pasiecznik as a director on 2018-07-07
dot icon22/05/2019
Appointment of Mr John Robert Teasdale as a director on 2018-01-09
dot icon17/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Simon John Sawers as a director on 2018-07-07
dot icon24/05/2018
Termination of appointment of Brian Robert Peters Murdoch as a director on 2018-05-20
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon22/12/2017
Registered office address changed from 55 Easter Road Edinburgh EH7 5PL to The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH on 2017-12-22
dot icon15/09/2017
Termination of appointment of Alastair William Rennie Goodman as a director on 2017-09-12
dot icon15/09/2017
Termination of appointment of Brian Harcus as a director on 2017-09-12
dot icon15/09/2017
Termination of appointment of Alastair William Rennie Goodman as a secretary on 2017-09-12
dot icon19/05/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/04/2017
Termination of appointment of David Muir as a director on 2017-04-10
dot icon06/09/2016
Appointment of Mr Brian Robert Peters Murdoch as a director on 2016-08-27
dot icon06/09/2016
Appointment of Mr Andrew Davie Marjoribanks as a director on 2016-08-27
dot icon06/09/2016
Appointment of Mr Charles Alfred Blyth as a director on 2016-08-27
dot icon06/09/2016
Termination of appointment of Iain Richard Street as a director on 2016-08-27
dot icon06/09/2016
Termination of appointment of Stuart Grant Menzies Dickson as a director on 2016-08-27
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-28 no member list
dot icon11/03/2016
Appointment of Mr David Muir as a director on 2016-03-01
dot icon11/03/2016
Appointment of Mr Stuart Grant Menzies Dickson as a director on 2016-03-01
dot icon11/03/2016
Appointment of Mr Alastair William Rennie Goodman as a secretary on 2016-03-01
dot icon17/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-28 no member list
dot icon05/09/2014
Appointment of Mr Brian Harcus as a director on 2014-08-23
dot icon06/07/2014
Termination of appointment of Edward Keith as a director
dot icon23/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-28 no member list
dot icon09/04/2014
Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 2014-04-09
dot icon19/03/2014
Termination of appointment of Robert Murphy as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-28 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-28 no member list
dot icon12/03/2012
Termination of appointment of Michael Flockhart as a director
dot icon12/03/2012
Termination of appointment of Donald Mcdonald as a director
dot icon12/03/2012
Appointment of Simon John Sawers as a director
dot icon12/03/2012
Appointment of Iain Richard Street as a director
dot icon12/03/2012
Appointment of Robert John Murphy as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-28 no member list
dot icon18/04/2011
Director's details changed for Edward Garden Keith on 2011-04-18
dot icon18/04/2011
Director's details changed for Mr Donald Mcdonald on 2011-04-18
dot icon18/04/2011
Director's details changed for Alastair William Rennie Goodman on 2011-04-18
dot icon18/04/2011
Director's details changed for Michael Burke Tomlinson Flockhart on 2011-04-18
dot icon06/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-03-28
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 28/03/09
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Annual return made up to 28/03/08
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2007
Secretary resigned
dot icon25/04/2007
Annual return made up to 28/03/07
dot icon09/03/2007
Director resigned
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Annual return made up to 28/03/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/07/2005
Annual return made up to 28/03/05
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Annual return made up to 28/03/04
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Director resigned
dot icon07/07/2003
Annual return made up to 28/03/03
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
Director resigned
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Director resigned
dot icon01/05/2002
Annual return made up to 28/03/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon26/04/2001
Annual return made up to 28/03/01
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon28/12/2000
Amended full accounts made up to 1999-03-31
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director's particulars changed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon04/04/2000
Annual return made up to 28/03/00
dot icon04/04/2000
Location of register of members address changed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Annual return made up to 28/03/99
dot icon20/04/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon15/04/1998
Annual return made up to 28/03/98
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Full accounts made up to 1996-03-25
dot icon09/04/1997
Annual return made up to 28/03/97
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Annual return made up to 12/03/96
dot icon21/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/06/1995
New director appointed
dot icon28/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IAIN SMITH AND COMPANY
Corporate Secretary
28/03/1995 - 26/11/2007
75
Hobkirk, Colin Gordon
Director
28/03/1995 - 31/03/1995
21
Sawers, Simon John
Director
11/02/2012 - 07/07/2018
3
Roxburgh, Roy
Director
28/03/1995 - 31/03/1995
69
Pasiecznik, Halina Paulina
Director
07/07/2018 - Present
2

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SS EXPLORER PRESERVATION SOCIETY

SS EXPLORER PRESERVATION SOCIETY is an(a) Converted / Closed company incorporated on 28/03/1995 with the registered office located at The Custom House 65 - 67 Commercial Street, Leith, Edinburgh EH6 6LH. There are currently 5 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 SS EXPLORER PRESERVATION SOCIETY?

toggle

SS EXPLORER PRESERVATION SOCIETY is currently Converted / Closed. It was registered on 28/03/1995 and dissolved on 29/11/2021.

Where is SS EXPLORER PRESERVATION SOCIETY located?

toggle

SS EXPLORER PRESERVATION SOCIETY is registered at The Custom House 65 - 67 Commercial Street, Leith, Edinburgh EH6 6LH.

What does SS EXPLORER PRESERVATION SOCIETY do?

toggle

SS EXPLORER PRESERVATION SOCIETY operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for SS EXPLORER PRESERVATION SOCIETY?

toggle

The latest filing was on 29/11/2021: Resolutions.