About

Registered Number: SC265866
Date of Incorporation: 01/04/2004 (20 years ago)
Company Status: Active
Registered Address: 7 Lower Gilmore Bank, Edinburgh, EH3 9QP,

 

Having been setup in 2004, Re-union Canal Boats Ltd are based in Edinburgh, it's status is listed as "Active". The organisation has 16 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWICK, Colin William 21 November 2018 - 1
MCMILLAN, Sheila Steven 11 September 2013 - 1
WILSON, Christine 19 March 2012 - 1
BAUMBER, Samuel Bruce 01 April 2004 30 July 2014 1
COLLIGAN, Janet Brown 19 March 2012 23 March 2015 1
DARWIN, Teresa Margaret 01 April 2004 05 October 2004 1
DEADY, Ann Michelle 10 May 2005 01 September 2005 1
ELLAM, Julie 17 March 2009 23 March 2011 1
GOTTS, Daniel 23 April 2005 23 June 2010 1
IRVING, Gillian 17 March 2009 26 July 2011 1
LOCKETT, Sarah Fay, Dr 05 October 2004 23 April 2005 1
MCINTYRE, Fiona 01 April 2004 01 September 2005 1
TAYLOR, Irene Margaret 10 February 2010 12 October 2011 1
THARBY, Douglas John 10 May 2005 21 November 2018 1
WYLIE, Nicola Jane 22 May 2008 21 August 2008 1
WYLLIE, Helen Clare 12 October 2011 21 November 2018 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 09 December 2019
RESOLUTIONS - N/A 28 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 08 August 2018
CH03 - Change of particulars for secretary 31 May 2018
CH03 - Change of particulars for secretary 30 May 2018
RESOLUTIONS - N/A 15 May 2018
MA - Memorandum and Articles 15 May 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 11 September 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 20 August 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 16 April 2010
410(Scot) - N/A 31 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 22 August 2008
RESOLUTIONS - N/A 21 August 2008
MEM/ARTS - N/A 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363s - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363s - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 16 May 2006
MEM/ARTS - N/A 16 May 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 11 April 2005
225 - Change of Accounting Reference Date 11 April 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.