About

Registered Number: SC275147
Date of Incorporation: 26/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3 Stormlight Road, Ardrossan, Ayrshire, KA22 8AE

 

Geronimo Sailing Ltd was established in 2004. There are 3 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Craig William 18 November 2004 - 1
MCNEIL, William Jenkins 26 March 2005 30 January 2006 1
MURRAY-PERKINS, Fiona 22 June 2006 31 December 2010 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 August 2020
CS01 - N/A 18 August 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 03 September 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 29 April 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
GAZ1 - First notification of strike-off action in London Gazette 21 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CERTNM - Change of name certificate 04 May 2010
RESOLUTIONS - N/A 04 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
363a - Annual Return 24 November 2005
225 - Change of Accounting Reference Date 09 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.