THE SCOTTISH SAILING INSTITUTE

Register to unlock more data on OkredoRegister

THE SCOTTISH SAILING INSTITUTE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC227424

Incorporation date

28/01/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Largs Yacht Haven, Irvine Road, Largs KA30 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon30/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2021
First Gazette notice for voluntary strike-off
dot icon08/09/2021
Application to strike the company off the register
dot icon17/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/01/2021
Registered office address changed from Sportscotland National Centre Millport Isle of Cumbrae KA28 0HQ Scotland to Largs Yacht Haven Irvine Road Largs KA30 8EZ on 2021-01-28
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/02/2019
Termination of appointment of Norman Samuel Hollywood as a director on 2019-01-30
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of John Stephen Kent as a director on 2017-10-09
dot icon09/10/2017
Termination of appointment of Glenn David Andrews as a director on 2017-10-09
dot icon27/07/2017
Registered office address changed from Largs Sailing Club Irvine Road Largs Ayrshire KA30 8EZ to Sportscotland National Centre Millport Isle of Cumbrae KA28 0HQ on 2017-07-27
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Mr Norman Samuel Hollywood as a director on 2016-06-21
dot icon04/04/2016
Annual return made up to 2016-01-28 no member list
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/04/2015
Termination of appointment of Tony Gorzkowski as a director on 2015-02-12
dot icon13/03/2015
Annual return made up to 2015-01-28 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-01-28 no member list
dot icon27/01/2014
Termination of appointment of James Mccosh as a secretary
dot icon27/01/2014
Registered office address changed from Clydesdale Bank Chambers Dalry Ayrshire KA24 5AB on 2014-01-27
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-01-28 no member list
dot icon18/04/2013
Appointment of Chris Nichol as a director
dot icon26/03/2013
Director's details changed for David Edward Hewitt on 2011-12-20
dot icon26/03/2013
Termination of appointment of Ranald Mackay as a director
dot icon26/03/2013
Termination of appointment of Thomas Duff as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-01-28 no member list
dot icon06/07/2012
Annual return made up to 2011-01-28 no member list
dot icon06/07/2012
Director's details changed for Glenn David Andrews on 2011-11-01
dot icon06/07/2012
Director's details changed for Ranald Hamish Mackay on 2011-11-01
dot icon06/07/2012
Director's details changed for David Edward Hewitt on 2011-11-01
dot icon06/07/2012
Director's details changed for John Stephen Kent on 2011-11-01
dot icon06/07/2012
Secretary's details changed for James Mccosh on 2011-09-08
dot icon23/05/2012
Appointment of Mr Thomas Barclay Duff as a director
dot icon17/05/2012
Appointment of Tony Gorzkowski as a director
dot icon14/05/2012
Termination of appointment of John Ridley as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-01-28
dot icon05/05/2010
Director's details changed for Glenn David Andrews on 2010-03-24
dot icon05/05/2010
Director's details changed for David Edward Hewitt on 2010-03-24
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 28/01/09
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
Appointment terminated director iain robertson
dot icon08/10/2008
Appointment terminated director brian macdonald
dot icon10/04/2008
Annual return made up to 28/01/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Annual return made up to 28/01/07
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 28/01/06
dot icon27/03/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon30/03/2005
Annual return made up to 28/01/05
dot icon01/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/03/2004
Annual return made up to 28/01/04
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Annual return made up to 28/01/03
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon07/02/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon29/03/2002
Registered office changed on 29/03/02 from: 51 atholl road pitlochry perthshire PH16 5BU
dot icon05/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon28/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,060.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.46K
-
0.00
3.06K
-
2021
0
2.46K
-
0.00
3.06K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Brian
Director
10/11/2005 - 01/11/2006
10
J & H MITCHELL WS
Corporate Secretary
28/01/2002 - 01/02/2003
13
Robertson, Iain Duthie
Director
30/01/2002 - 05/12/2008
2
Duff, Thomas Barclay
Director
07/12/2011 - 14/12/2012
3
Elder, Carolyn Ross
Director
28/01/2002 - Present
6

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 THE SCOTTISH SAILING INSTITUTE

THE SCOTTISH SAILING INSTITUTE is an(a) Dissolved company incorporated on 28/01/2002 with the registered office located at Largs Yacht Haven, Irvine Road, Largs KA30 8EZ. There are currently 4 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 THE SCOTTISH SAILING INSTITUTE?

toggle

THE SCOTTISH SAILING INSTITUTE is currently Dissolved. It was registered on 28/01/2002 and dissolved on 30/11/2021.

Where is THE SCOTTISH SAILING INSTITUTE located?

toggle

THE SCOTTISH SAILING INSTITUTE is registered at Largs Yacht Haven, Irvine Road, Largs KA30 8EZ.

What does THE SCOTTISH SAILING INSTITUTE do?

toggle

THE SCOTTISH SAILING INSTITUTE operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH SAILING INSTITUTE?

toggle

The latest filing was on 30/11/2021: Final Gazette dissolved via voluntary strike-off.