SKYDIVE ST. ANDREWS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SZ

Company number SC205523
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address UNIT 3B, OSPREY ROAD, GLENROTHES, FIFE, KY6 2SZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 52,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SKYDIVE ST. ANDREWS LIMITED are www.skydivestandrews.co.uk, and www.skydive-st-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Skydive St Andrews Limited is a Private Limited Company. The company registration number is SC205523. Skydive St Andrews Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Skydive St Andrews Limited is Unit 3b Osprey Road Glenrothes Fife Ky6 2sz. . GOLD, Nicola Jane is a Secretary of the company. BARNETT, Alexander Small is a Director of the company. Secretary TODD, Carol Joanna has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DYAS, Brian Paul has been resigned. Director HARRIS, Peter Graham has been resigned. Director SMITH, David has been resigned. Director WHITE, Jim Clark has been resigned. Director WILKINSON, Alan David has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
GOLD, Nicola Jane
Appointed Date: 19 December 2004

Director
BARNETT, Alexander Small
Appointed Date: 19 December 2002
79 years old

Resigned Directors

Secretary
TODD, Carol Joanna
Resigned: 20 December 2004
Appointed Date: 27 March 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
DYAS, Brian Paul
Resigned: 09 March 2005
Appointed Date: 27 March 2000
67 years old

Director
HARRIS, Peter Graham
Resigned: 19 December 2002
Appointed Date: 27 March 2000
69 years old

Director
SMITH, David
Resigned: 28 January 2008
Appointed Date: 29 January 2005
87 years old

Director
WHITE, Jim Clark
Resigned: 30 June 2009
Appointed Date: 18 December 2004
65 years old

Director
WILKINSON, Alan David
Resigned: 08 January 2015
Appointed Date: 19 December 2002
57 years old

SKYDIVE ST. ANDREWS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 52,500

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 52,500

08 May 2015
Termination of appointment of Alan David Wilkinson as a director on 8 January 2015
...
... and 62 more events
28 Mar 2000
Secretary resigned
27 Mar 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00

27 Mar 2000
Incorporation

SKYDIVE ST. ANDREWS LIMITED Charges

19 June 2000
Bond & floating charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 2000
Aircraft mortgage
Delivered: 21 June 2000
Status: Satisfied on 22 July 2005
Persons entitled: Lombard North Central PLC
Description: Cessna A185F aircraft reg.mark g-rnrm;serial no.185-02541.