This company is commonly known as Royal Yacht Enterprises Limited. The company was founded 26 years ago and was given the registration number SC185472. The firm's registered office is in EDINBURGH. You can find them at C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROYAL YACHT ENTERPRISES LIMITED |
---|---|---|
Company Number | : | SC185472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 01 May 2018 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 04 August 2023 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Director | 29 January 2021 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 15 June 2005 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 28 April 1998 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 08 May 2015 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 21 September 2017 | Active |
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT | Secretary | 29 March 2005 | Active |
Ferniehirst, Edgehead, Pathhead, EH37 5RN | Secretary | 04 May 1998 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 28 April 1998 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 16 May 2005 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 23 November 2017 | Active |
The West Wing Tyninghame House, Tyninghame, Dunbar, EH42 1XW | Director | 15 June 2005 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Director | 18 April 2007 | Active |
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ | Director | 29 April 1998 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 05 February 2001 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Director | 01 May 2007 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Director | 15 June 2005 | Active |
Drum House, Drum, Kinross, KY13 0UN | Director | 28 May 1998 | Active |
35a Barnton Avenue West, Edinburgh, EH4 6DF | Director | 29 April 1998 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 13 May 2011 | Active |
The Royal Yacht Britannia Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Turcan Connell, Princes Exchange, Edinburgh, United Kingdom, EH3 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.