YACHTS LIMITED
INDUSTRIAL ESTATE,GLASGOW

Hellopages » Glasgow City » Glasgow City » G46 8JT

Company number SC078209
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address C/O ARRAN HOLDINGS LIMITED, CALEDONIA HOUSE,THORNLIEBANK, INDUSTRIAL ESTATE,GLASGOW, G46 8JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of YACHTS LIMITED are www.yachts.co.uk, and www.yachts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Yachts Limited is a Private Limited Company. The company registration number is SC078209. Yachts Limited has been working since 02 April 1982. The present status of the company is Active. The registered address of Yachts Limited is C O Arran Holdings Limited Caledonia House Thornliebank Industrial Estate Glasgow G46 8jt. . NUGENT, William Todd is a Secretary of the company. NUGENT, Blair Fletcher Archibald is a Director of the company. NUGENT, Christina Rue Pearson is a Director of the company. NUGENT, Hamish Blair is a Director of the company. Secretary NUGENT, Christina Rue Pearson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NUGENT, William Todd
Appointed Date: 27 September 1990

Director

Director

Director
NUGENT, Hamish Blair
Appointed Date: 30 August 2010
58 years old

Resigned Directors

Secretary
NUGENT, Christina Rue Pearson
Resigned: 27 September 1990

Persons With Significant Control

Mr Hamish Blair Nugent
Notified on: 8 April 2017
58 years old
Nature of control: Has significant influence or control

YACHTS LIMITED Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

01 Sep 2015
Accounts for a dormant company made up to 30 November 2014
14 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 65 more events
16 May 1988
Accounts made up to 30 November 1987

25 Mar 1987
Accounting reference date extended from 31/03 to 30/11

16 Mar 1987
Return made up to 31/12/86; full list of members

26 Jun 1986
Company name changed brass-fab LIMITED\certificate issued on 26/06/86

16 Jun 1986
Return made up to 31/12/85; full list of members

YACHTS LIMITED Charges

5 September 1988
Floating charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…