About

Registered Number: SC272015
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 2 Heughfield Place, Bridge Of Earn, Perth, PH2 9DT

 

Having been setup in 2004, Perth Water Ski Club Ltd are based in Perth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 11 directors listed for Perth Water Ski Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDLAW, Michael Robert 20 March 2013 - 1
DAVID, Robert Alexander 07 September 2004 22 February 2013 1
GRAY, Gavin Mark 07 September 2004 01 August 2005 1
GRAY, Stewart Scott 07 September 2004 01 August 2005 1
HOLDEN, Anne Catherine 16 August 2004 25 February 2005 1
HOLDEN, Ian 16 August 2004 22 February 2013 1
LAING, Ingrid Hansen 07 September 2004 20 March 2013 1
MILLER, John 07 September 2004 01 August 2005 1
RENFREW, Bruce Norman 07 September 2004 25 February 2005 1
RENFREW, Norman 07 September 2004 25 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Geoffrey William 20 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 03 November 2019
CS01 - N/A 08 August 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 17 September 2013
TM02 - Termination of appointment of secretary 20 March 2013
AP03 - Appointment of secretary 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
353 - Register of members 16 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.