UKBizDB.co.uk

SKYDIVE ST. ANDREWS LIMITED

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

This company is commonly known as Skydive St. Andrews Limited. The company was founded 24 years ago and was given the registration number SC205523. The firm's registered office is in GLENROTHES. You can find them at Unit 3b, Osprey Road, Glenrothes, Fife. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SKYDIVE ST. ANDREWS LIMITED
Company Number:SC205523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 3b, Osprey Road, Glenrothes, Fife, KY6 2SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Fare Park Circle, Westhill, AB32 6WJ

Secretary19 December 2004Active
Unit 3b, Osprey Road, Glenrothes, United Kingdom, KY6 2SZ

Director19 December 2002Active
235b North Deeside Road, Aberdeen, AB14 0UJ

Secretary27 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 March 2000Active
235b North Deeside Road, Aberdeen, AB14 0UJ

Director27 March 2000Active
1 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS

Director27 March 2000Active
Hurlmakin, Pittenweem, Anstruther, KY10 2SA

Director29 January 2005Active
10 Douglas Court, Fairfield Avenue, Perth, PH1 2TL

Director18 December 2004Active
Unit 3b, Osprey Road, Glenrothes, United Kingdom, KY6 2SZ

Director19 December 2002Active

People with Significant Control

Alan David Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 3b, Osprey Road, Glenrothes, KY6 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Unit 3b, Osprey Road, Glenrothes, KY6 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Small Barnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit 3b, Osprey Road, Glenrothes, KY6 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.