UKBizDB.co.uk

ISLE OF MAY BOAT TRIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isle Of May Boat Trips Limited. The company was founded 10 years ago and was given the registration number SC458166. The firm's registered office is in CELLARDYKE. You can find them at 12 Taeping Close, , Cellardyke, Fife. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:ISLE OF MAY BOAT TRIPS LIMITED
Company Number:SC458166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:12 Taeping Close, Cellardyke, Fife, KY10 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sou'Wester Court, Cellardyke, Anstruther, Scotland, KY10 3BX

Director01 October 2021Active
1, Sou'Wester Court, Cellardyke, Anstruther, Scotland, KY10 3BX

Director01 October 2021Active
12, Taeping Close, Cellardyke, United Kingdom, KY10 3YL

Director02 September 2013Active
21, St Adrians Place, Anstruther, United Kingdom, KY10 3DX

Director02 September 2013Active

People with Significant Control

Mr Robert Guthrie Deas
Notified on:01 October 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:1, Sou'Wester Court, Anstruther, Scotland, KY10 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Deas
Notified on:01 October 2021
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Scotland
Address:1, Sou'Wester Court, Anstruther, Scotland, KY10 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Frederick Giles
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:United Kingdom
Country of residence:Scotland
Address:12, Taeping Close, Anstruther, Scotland, KY10 3YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alec James Gardner
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:United Kingdom
Country of residence:Scotland
Address:5, St. Adrians Place, Anstruther, Scotland, KY10 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.