About

Registered Number: SC346938
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Knowes, Badachro, Gairloch, Ross-Shire, IV21 2AA

 

Founded in 2008, Spirit of June Yacht Charters Ltd have registered office in Gairloch, it's status is listed as "Active". There are 4 directors listed as Dick, David John, Henderson, Mary, Henderson, Peter, Maclauchlan, Thomas for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, David John 01 May 2009 - 1
HENDERSON, Mary 01 May 2009 - 1
HENDERSON, Peter 12 August 2008 - 1
MACLAUCHLAN, Thomas 23 September 2011 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 27 August 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 September 2012
SH01 - Return of Allotment of shares 28 December 2011
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 11 October 2009
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.