This company is commonly known as Isles Of Scilly Steamship Company Limited. The company was founded 104 years ago and was given the registration number 00165746. The firm's registered office is in ISLES OF SCILLY. You can find them at Hugh Town, St Marys, Isles Of Scilly, England. This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | ISLES OF SCILLY STEAMSHIP COMPANY LIMITED |
---|---|---|
Company Number | : | 00165746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1920 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hugh Town, St Marys, Isles Of Scilly, England, England, TR21 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Secretary | 26 February 2020 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 01 March 2020 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 01 September 2019 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 21 July 2017 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 05 September 2018 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 01 February 2019 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 16 May 2019 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 30 August 2018 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 01 June 2015 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0LJ | Director | 01 March 2024 | Active |
Minalto, Macfarlands Downs, St Marys, TR21 0NS | Secretary | - | Active |
9 Goonvrea, Perranarworthal, Truro, TR3 7PN | Secretary | 08 January 2001 | Active |
Hugh Town, St Marys, Isles Of Scilly, England, TR21 0JY | Secretary | 11 September 2013 | Active |
5 Amal An Avon, Phillack, Hayle, TR27 4QD | Secretary | 14 January 1999 | Active |
Holy Vale Farmhouse, Holy Vale, St Marys, TR21 0NT | Director | - | Active |
11 Church Street, St Marys, TR21 0JP | Director | - | Active |
Minalto, Macfarlands Downs, St Marys, TR21 0NS | Director | - | Active |
The Biggal, Carn Thomas, St Marys, TR21 0PT | Director | - | Active |
8 Silver Lane, Purley, CR8 3HG | Director | 08 April 2004 | Active |
Hugh Town, St. Marys,, Isle Of Scilly, TR21 0LJ | Director | 16 May 2014 | Active |
Penhayes, Old Hill, Grampound, Truro, United Kingdom, TR2 4RY | Director | 11 September 2003 | Active |
Trenemene, Macfarland Downs, St Marys, Isles Of Scilly, TR21 0NS | Director | - | Active |
Hugh Town, St. Marys,, Isle Of Scilly, TR21 0LJ | Director | 18 April 2013 | Active |
Hillside, Bryher, TR23 0PR | Director | - | Active |
Hugh Town, St. Marys,, Isle Of Scilly, TR21 0LJ | Director | 16 May 2014 | Active |
9 Goonvrea, Perranarworthal, Truro, TR3 7PN | Director | 14 October 2004 | Active |
Seaways, St Marys, Isles Of Scilly, TR21 0JG | Director | - | Active |
Moyana, Porth Mellon, St Marys, | Director | - | Active |
Hugh Town, St. Marys,, Isle Of Scilly, TR21 0LJ | Director | 17 October 2013 | Active |
5 Amal An Avon, Phillack, Hayle, TR27 4QD | Director | 05 February 1998 | Active |
Carron Farm, St Martins, TR25 0QL | Director | 07 May 1998 | Active |
Normandy Farmhouse, St Marys, TR21 0NY | Director | - | Active |
Trewince Cottage, Trewince, St Marys, TR21 6EF | Director | - | Active |
Hugh Town, St. Marys,, Isle Of Scilly, TR21 0LJ | Director | 05 September 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type group. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Appoint person secretary company with name date. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type group. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.