About

Registered Number: SC510040
Date of Incorporation: 03/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Bsc Clubhouse East Dock, Burntisland Harbour, Burntisland, Fife, KY3 9DQ,

 

Established in 2015, Burntisland Sailing Club Ltd has its registered office in Fife, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Birrell, Martin, Birrell, Martin, Blair, David Grant, Blankenstein, Martin, Cameron, William, Donaghue, Stephen, Headrick, Alexander, Henderson, Scott, Lamb, Christopher, Price, Sarah, Ronald, George, Wilson, Kenneth Charles, Blair, David Grant, Archibald, William, Gibson, Mark Mckenzie, Graves, Gary, Lewthwaite, John, Macdonald, David James, Priestly, Neil Roger, Stenhouse, Andrew, Tunnah, Neil, Weir, Iain Alexander Purdon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRRELL, Martin 03 July 2015 - 1
BLAIR, David Grant 03 July 2015 - 1
BLANKENSTEIN, Martin 03 July 2015 - 1
CAMERON, William 03 July 2015 - 1
DONAGHUE, Stephen 23 November 2017 - 1
HEADRICK, Alexander 23 November 2017 - 1
HENDERSON, Scott 22 November 2018 - 1
LAMB, Christopher 23 November 2017 - 1
PRICE, Sarah 03 July 2015 - 1
RONALD, George 03 July 2015 - 1
WILSON, Kenneth Charles 03 July 2015 - 1
ARCHIBALD, William 03 July 2015 23 November 2017 1
GIBSON, Mark Mckenzie 03 July 2015 23 November 2017 1
GRAVES, Gary 23 November 2017 02 April 2019 1
LEWTHWAITE, John 26 November 2015 23 November 2017 1
MACDONALD, David James 24 November 2016 23 November 2017 1
PRIESTLY, Neil Roger 03 July 2015 24 November 2016 1
STENHOUSE, Andrew 23 November 2017 24 October 2018 1
TUNNAH, Neil 03 July 2015 26 November 2015 1
WEIR, Iain Alexander Purdon 03 July 2015 24 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BIRRELL, Martin 01 December 2015 - 1
BLAIR, David Grant 03 July 2015 01 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 02 April 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 03 April 2018
RESOLUTIONS - N/A 29 November 2017
MA - Memorandum and Articles 29 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AD01 - Change of registered office address 27 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 June 2017
AA01 - Change of accounting reference date 08 March 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
NEWINC - New incorporation documents 03 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.