Company Information for LARGS SAILING CLUB
LARGS YACHT HAVEN, IRVINE ROAD, LARGS, AYRSHIRE, KA30 8EZ,
|
Company Registration Number
SC329017
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
LARGS SAILING CLUB | |
Legal Registered Office | |
LARGS YACHT HAVEN IRVINE ROAD LARGS AYRSHIRE KA30 8EZ Other companies in KA30 | |
Company Number | SC329017 | |
---|---|---|
Company ID Number | SC329017 | |
Date formed | 2007-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB724122767 |
Last Datalog update: | 2024-09-08 17:52:29 |
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 |
---|---|---|
GRAEME JAMES ROBERTSON |
||
EWAN GORDON CAMERON MACPHERSON |
||
GRAEME JAMES ROBERTSON |
||
MARILYN JEAN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE ANN LOW |
Company Secretary | ||
MARJORIE ANN LOW |
Director | ||
MATT NORMAN LIDDLE MOCHAR |
Director | ||
CHRISTOPHER MALCOLM NICOL |
Director | ||
THOMAS BARCLAY DUFF |
Director | ||
JOHN JOSEPH RIDLEY |
Director | ||
GILLIAN MARGARET PAIN |
Director | ||
MICHAEL JAMES MAXWELL-COX |
Director | ||
GEORGE JARDINE MCCREE |
Director | ||
AUDREY GAULT |
Director | ||
THOMAS BROWN HENRY |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
BRIAN REID LTD. |
Nominated Director | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENESINO LTD | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
THE ROYAL YACHTING ASSOCIATION SCOTLAND | Director | 2011-06-23 | CURRENT | 2001-05-22 | Active | |
IDEALITY LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-20 | Active | |
REALISE SOLUTIONS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR JOHN BARR SCOTT | ||
DIRECTOR APPOINTED MR NEIL KERR GOULD | ||
APPOINTMENT TERMINATED, DIRECTOR MARILYN JEAN ROBERTSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM EDWARDS | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CONNELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN GORDON CAMERON MACPHERSON | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER CONNELLY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FORSYTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Graeme James Robertson on 2018-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR MARILYN JEAN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE LOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARJORIE LOW | |
AP03 | Appointment of Mr Graeme James Robertson as company secretary on 2016-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATT MOCHAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARJORIE LOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/02/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graeme James Robertson on 2014-11-20 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Marjorie Ann Low on 2014-01-24 | |
AP01 | DIRECTOR APPOINTED MR EWAN GORDON CAMERON MACPHERSON | |
AP01 | DIRECTOR APPOINTED MR MATT NORMAN LIDDLE MOCHAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICOL | |
AR01 | 09/08/13 NO MEMBER LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFF | |
AP01 | DIRECTOR APPOINTED MR GRAEME JAMES ROBERTSON | |
AR01 | 09/08/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RIDLEY | |
AR01 | 09/08/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PAIN | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET PAIN / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ANN LOW / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARCLAY DUFF / 09/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 09/08/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDLEY / 18/03/2009 | |
288a | DIRECTOR APPOINTED MR JOHN JOSEPY RIDLEY | |
288a | DIRECTOR APPOINTED MR THOMAS BARCLAY DUFF | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE MCCREE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MAXWELL-COX | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AUDREY GAULT | |
363a | ANNUAL RETURN MADE UP TO 09/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 5 OSWALD STREET GLASGOW G1 4QR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due After One Year | 2011-10-01 | £ 949,246 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 36,205 |
Creditors and other liabilities
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 LARGS SAILING CLUB
Cash Bank In Hand | 2011-10-01 | £ 24,977 |
---|---|---|
Current Assets | 2011-10-01 | £ 38,361 |
Debtors | 2011-10-01 | £ 8,549 |
Fixed Assets | 2011-10-01 | £ 1,038,346 |
Shareholder Funds | 2011-10-01 | £ 91,256 |
Stocks Inventory | 2011-10-01 | £ 4,835 |
Tangible Fixed Assets | 2011-10-01 | £ 1,038,346 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as LARGS SAILING CLUB 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. |