About

Registered Number: SC181846
Date of Incorporation: 31/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Boatyard, Port Bannatyne, Rothesay, Isle Of Bute, PA20 0LT

 

Based in Rothesay, Isle Of Bute, The Boatyard Ltd was registered on 31 December 1997, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Margaret Wood 31 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
STIRLING, John Jarvie 31 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 11 January 2012
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 21 June 2010
SH14 - Notice of redenomination 11 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
410(Scot) - N/A 09 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 12 February 1999
225 - Change of Accounting Reference Date 21 October 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
RESOLUTIONS - N/A 27 March 1998
MEM/ARTS - N/A 27 March 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.