Active
Company Information for CRUISE ECOSSE LIMITED
CLEMENT MILLAR, SPIERSBRIDGE HOUSE, 1 SPIERSBRIDGE WAY, THORNLIEBANK, GLASGOW, G46 8NG,
|
Company Registration Number
SC226419
Private Limited Company
Active |
Company Name | |
---|---|
CRUISE ECOSSE LIMITED | |
Legal Registered Office | |
CLEMENT MILLAR, SPIERSBRIDGE HOUSE, 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG Other companies in G84 | |
Company Number | SC226419 | |
---|---|---|
Company ID Number | SC226419 | |
Date formed | 2001-12-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB797025206 |
Last Datalog update: | 2024-10-05 17:06:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ARMSTRONG VICKERS |
||
JOHN ARMSTRONG VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE DIGGES |
Director | ||
BRIAN STEWART RAFFERTY |
Director | ||
DEREK ALEXANDER THOMSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of John Armstrong Vickers on 2024-04-06 | ||
Appointment of Mr Richard Stephen Hall as company secretary on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/03/24 FROM Holmlands Eglinton Terrace Skelmorlie PA17 5EP Scotland | ||
CESSATION OF JOHN ARMSTRONG VICKERS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ELLIOT CRAIK | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN HALL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE CRAIK | ||
DIRECTOR APPOINTED MISS EMMA LOUISE CRAIK | ||
Director's details changed for Mr Gordon Elliot Craic on 2024-03-25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Register inspection address changed from Flat 3 Tigh Na Mara House Rosneath Helensburgh G84 0PX Scotland to Holmlands Eglinton Terrace Skelmorlie PA17 5EP | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Flat 3 Tigh Na Mara House Rosneath Helensburgh G84 0PX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Flat 3 Tigh Na Mara House Rosneath Helensburgh G84 0PX | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 15 Oronsay Crescent Bearsden Glasgow G61 2EU Scotland | |
CH01 | Director's details changed for Mr John Armstrong Vickers on 2011-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/12 FROM 15 Oronsay Crescent Bearsden Glasgow G61 2EU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN ARMSTRONG VICKERS on 2011-11-30 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG VICKERS / 19/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE DIGGES | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 15 ORONSAY CRESCENT BEARSDEN GLASGOW G2EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/05 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/12/01--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Outstanding | NWS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRUISE ECOSSE LIMITED
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as CRUISE ECOSSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |