FORTH YACHT MARINA LIMITED
CLACKMANNAN

Hellopages » Clackmannanshire » Clackmannanshire » FK10 4JW

Company number SC045536
Status Active
Incorporation Date 20 March 1968
Company Type Private Limited Company
Address 2 KIRK BRAE, CLACKMANNAN, FK10 4JW
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 90,000 . The most likely internet sites of FORTH YACHT MARINA LIMITED are www.forthyachtmarina.co.uk, and www.forth-yacht-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Larbert Rail Station is 6.5 miles; to Falkirk Grahamston Rail Station is 7.3 miles; to Camelon Rail Station is 7.4 miles; to Polmont Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Yacht Marina Limited is a Private Limited Company. The company registration number is SC045536. Forth Yacht Marina Limited has been working since 20 March 1968. The present status of the company is Active. The registered address of Forth Yacht Marina Limited is 2 Kirk Brae Clackmannan Fk10 4jw. . STEWART, Keith Alexander is a Secretary of the company. STEWART, Fiona Jane is a Director of the company. STEWART, Keith Alexander is a Director of the company. Director BENNETT, Robert Gerald has been resigned. Director GLEN, Robert Duncan has been resigned. Director GREIG, Charles James has been resigned. Director MUIR, Robert Richard has been resigned. Director STEWART, Colin Marshall has been resigned. Director STEWART, Henrietta Crayston has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors


Director
STEWART, Fiona Jane
Appointed Date: 17 August 2011
47 years old

Director

Resigned Directors

Director
BENNETT, Robert Gerald
Resigned: 01 October 1994
Appointed Date: 17 September 1990
95 years old

Director
GLEN, Robert Duncan
Resigned: 07 March 2011
Appointed Date: 17 September 1990
86 years old

Director
GREIG, Charles James
Resigned: 03 September 2012
Appointed Date: 20 October 1989
72 years old

Director
MUIR, Robert Richard
Resigned: 07 March 2011
Appointed Date: 14 March 2002
69 years old

Director
STEWART, Colin Marshall
Resigned: 17 September 1990

Director
STEWART, Henrietta Crayston
Resigned: 17 September 1990

Persons With Significant Control

Mr Keith Alexander Stewart
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FORTH YACHT MARINA LIMITED Events

27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 90,000

08 Apr 2015
Total exemption small company accounts made up to 31 October 2014
18 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90,000

...
... and 97 more events
19 Dec 1986
Return made up to 18/06/86; full list of members

19 Dec 1986
Return made up to 16/05/85; full list of members

19 Dec 1986
Return made up to 16/05/85; full list of members

31 Oct 1972
Company name changed\certificate issued on 31/10/72
20 Mar 1968
Certificate of incorporation

FORTH YACHT MARINA LIMITED Charges

11 June 1993
Standard security
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.81 acres known as 4/6 south lumley street, grangemouth.
26 February 1993
Floating charge
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 August 1991
Standard security
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: E P Barrus Limited
Description: 1.81 acres known as 4-6 south lumley street, grangemouth.
22 July 1991
Standard security
Delivered: 30 July 1991
Status: Satisfied on 17 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4-6 south lumley st grangemouth.
2 August 1989
Bond & floating charge
Delivered: 16 August 1989
Status: Satisfied on 20 March 1992
Persons entitled: N W S Trust LTD
Description: The whole of the stock in trade…
10 April 1974
Floating charge
Delivered: 19 April 1974
Status: Satisfied on 17 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…