Advanced company searchLink opens in new window

THE HISTORIC BOAT COMPANY LIMITED

Company number SC207135

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
20 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
12 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Aug 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 CH01 Director's details changed for Anthony Francis Allen on 13 February 2013
10 Jun 2013 CH03 Secretary's details changed for Belinda Jane Snoxall on 13 February 2013
13 Feb 2013 AD01 Registered office address changed from the Smithy Inverkeilor Dundee Scotland DD11 4UU on 13 February 2013
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Jan 2013 AD01 Registered office address changed from Edinample Mill House Lochearnhead Perthshire FK19 8QE on 29 January 2013