About

Registered Number: SC347662
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4 Hope Street, Edinburgh, Midlothian, EH2 4DB

 

Founded in 2008, Koelschip Yard Ltd has its registered office in Midlothian, it's status is listed as "Active". There are 4 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIR, Christopher Alexander 03 August 2017 - 1
DOYLE, Kevin Michael 28 October 2008 03 August 2017 1
STEPHEN MABBOTT LTD. 27 August 2008 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 27 August 2008 28 October 2008 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
SH01 - Return of Allotment of shares 15 May 2020
MR01 - N/A 11 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 August 2018
CS01 - N/A 05 September 2017
AA01 - Change of accounting reference date 04 September 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
RESOLUTIONS - N/A 09 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 17 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 01 September 2009
RESOLUTIONS - N/A 19 November 2008
123 - Notice of increase in nominal capital 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
RESOLUTIONS - N/A 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.