About

Registered Number: SC217087
Date of Incorporation: 21/03/2001 (23 years ago)
Company Status: Active
Registered Address: 21 Forbes Place, Paisley, PA1 1UT,

 

Splash 21 Ltd was established in 2001, it's status is listed as "Active". This organisation has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, John George 21 March 2001 - 1
CRAIG JNR, Neil 21 March 2001 01 May 2004 1
GREEN, Kevin 26 April 2004 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Tracey 21 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 May 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AA - Annual Accounts 13 May 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 May 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 26 May 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 30 August 2001
288a - Notice of appointment of directors or secretaries 13 May 2001
288a - Notice of appointment of directors or secretaries 13 May 2001
288a - Notice of appointment of directors or secretaries 13 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.