About

Registered Number: SC450747
Date of Incorporation: 24/05/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: C/O STIRLING & GILMOUR, Pavilion Court, 45 Kilbowie Road, Clydebank, Dunbartonshire, G81 1BL,

 

Windcat Workboats (Scotland) Ltd was founded on 24 May 2013, it's status in the Companies House registry is set to "Active". The companies directors are Wilkinson, Thomas Paul, Camburn, Clyde Martin, Clarkson, Neil Martin, Llorca Rodriguez, Jesus, Van Der Wel, Willem Jacobus Christiaan, Van Rijk, Robert, Alais, Steven Morton, Catchpole, Robert Frederick. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBURN, Clyde Martin 24 June 2013 - 1
CLARKSON, Neil Martin 24 May 2013 - 1
LLORCA RODRIGUEZ, Jesus 24 June 2013 - 1
VAN DER WEL, Willem Jacobus Christiaan 03 June 2019 - 1
VAN RIJK, Robert 24 June 2013 - 1
CATCHPOLE, Robert Frederick 24 June 2013 09 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Thomas Paul 11 December 2019 - 1
ALAIS, Steven Morton 08 July 2015 31 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 July 2020
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 04 November 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 June 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 13 July 2015
AP03 - Appointment of secretary 08 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 28 April 2014
AA01 - Change of accounting reference date 09 October 2013
AP01 - Appointment of director 14 August 2013
SH01 - Return of Allotment of shares 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
NEWINC - New incorporation documents 24 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.