About

Registered Number: SC226419
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Flat 3 Tigh Na Mara House, Rosneath, Helensburgh, G84 0PX

 

Based in Helensburgh, Cruise Ecosse Ltd was setup in 2001. We don't know the number of employees at this company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, John Armstrong 18 December 2001 - 1
DIGGES, Terence 01 July 2006 15 June 2008 1
RAFFERTY, Brian Stewart 18 December 2001 01 July 2006 1
THOMSON, Derek Alexander 21 January 2002 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 January 2016
AD04 - Change of location of company records to the registered office 28 January 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2012
AD01 - Change of registered office address 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 24 February 2003
410(Scot) - N/A 21 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Ship mortgage 02 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.