About

Registered Number: SC198973
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Holy Loch Marina, Rankins Brae, Sandbank, Argyll, PA23 8QB

 

Holy Loch Marina (Sandbank) Ltd was registered on 17 August 1999 and are based in Argyll, it has a status of "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLANDS, Alison Claire 01 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Thomas 05 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 20 August 2019
AP03 - Appointment of secretary 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 September 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 18 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 22 March 2002
410(Scot) - N/A 10 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 01 September 2000
225 - Change of Accounting Reference Date 14 December 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.