About

Registered Number: SC137996
Date of Incorporation: 28/04/1992 (32 years ago)
Company Status: Active
Registered Address: Aviemore Station, Dalfaber Road, Aviemore, Inverness Shire, PH22 1PY

 

Having been setup in 1992, The Boat of Garten & Grantown on Spey Railway Company Ltd have registered office in Aviemore, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gilmour, Duncan James, Alexander, Arthur Louis Lionel, Berry, Douglas Austen Oldfield, Grant, Laurence David Maccoll, Musto, John Maxwell, Oates, John Barry Statham, Thomson, James. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Arthur Louis Lionel 14 November 1992 26 October 1996 1
BERRY, Douglas Austen Oldfield 31 October 1998 03 August 2007 1
GRANT, Laurence David Maccoll 14 November 1992 01 March 2018 1
MUSTO, John Maxwell 27 November 1993 21 January 2013 1
OATES, John Barry Statham 14 November 1992 19 April 1997 1
THOMSON, James 21 October 1995 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Duncan James 01 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 28 May 2019
SH01 - Return of Allotment of shares 22 January 2019
RESOLUTIONS - N/A 22 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AP03 - Appointment of secretary 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 11 February 1999
363b - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 28 May 1996
RESOLUTIONS - N/A 29 March 1996
288 - N/A 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
AA - Annual Accounts 05 October 1995
MISC - Miscellaneous document 05 October 1995
288 - N/A 29 June 1995
288 - N/A 20 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
288 - N/A 27 January 1994
AA - Annual Accounts 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1993
363s - Annual Return 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
CERTNM - Change of name certificate 18 February 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
123 - Notice of increase in nominal capital 12 February 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
287 - Change in situation or address of Registered Office 30 April 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.