THE SCOTTISH SAILING INSTITUTE

THE SCOTTISH SAILING INSTITUTE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SCOTTISH SAILING INSTITUTE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC227424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SCOTTISH SAILING INSTITUTE?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE SCOTTISH SAILING INSTITUTE located?

    Registered Office Address
    Largs Yacht Haven
    Irvine Road
    KA30 8EZ Largs
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH SAILING INSTITUTE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE SCOTTISH SAILING INSTITUTE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Sportscotland National Centre Millport Isle of Cumbrae KA28 0HQ Scotland to Largs Yacht Haven Irvine Road Largs KA30 8EZ on Jan 28, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Norman Samuel Hollywood as a director on Jan 30, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Termination of appointment of John Stephen Kent as a director on Oct 09, 2017

    1 pagesTM01

    Termination of appointment of Glenn David Andrews as a director on Oct 09, 2017

    1 pagesTM01

    Registered office address changed from Largs Sailing Club Irvine Road Largs Ayrshire KA30 8EZ to Sportscotland National Centre Millport Isle of Cumbrae KA28 0HQ on Jul 27, 2017

    1 pagesAD01

    Confirmation statement made on Jan 28, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr Norman Samuel Hollywood as a director on Jun 21, 2016

    2 pagesAP01

    Annual return made up to Jan 28, 2016 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Termination of appointment of Tony Gorzkowski as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Jan 28, 2015 no member list

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of THE SCOTTISH SAILING INSTITUTE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRON, Fiona Hawthorn
    Netherton
    By Alyth
    PH11 8LT Blairgowrie
    Perthshire
    Director
    Netherton
    By Alyth
    PH11 8LT Blairgowrie
    Perthshire
    United KingdomBritishFarmer391900001
    ELDER, Carolyn Ross
    24 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Renfrewshire
    Director
    24 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Renfrewshire
    ScotlandBritishManager48361540001
    HEWITT, David Edward
    36 Burnside Road
    KA30 9BX Largs
    Ayrshire
    Director
    36 Burnside Road
    KA30 9BX Largs
    Ayrshire
    United KingdomBritishHaven Master80113820003
    NICHOL, Chris
    Skelmorlie Castle Road
    PA17 5AL Skelmorlie
    44
    Ayrshire
    Scotland
    Director
    Skelmorlie Castle Road
    PA17 5AL Skelmorlie
    44
    Ayrshire
    Scotland
    ScotlandBritishNone177581190001
    MCCOSH, James
    Courthill Street
    KA24 5AN Dalry
    20
    Ayrshire
    Secretary
    Courthill Street
    KA24 5AN Dalry
    20
    Ayrshire
    BritishSolicitor21750003
    J & H MITCHELL WS
    51 Atholl Road
    PH16 5BU Pitlochry
    Perthshire
    Secretary
    51 Atholl Road
    PH16 5BU Pitlochry
    Perthshire
    926840001
    ANDREWS, Glenn David
    Greenock Road
    PA18 6AB Wemyss Bay
    Kylemore
    Renfrewshire
    Scotland
    Director
    Greenock Road
    PA18 6AB Wemyss Bay
    Kylemore
    Renfrewshire
    Scotland
    United KingdomBritishDirector127549480001
    COWLING, Michael John, Professor
    3 Station Road
    Bardowie
    G62 6ET Glasgow
    Director
    3 Station Road
    Bardowie
    G62 6ET Glasgow
    United KingdomBritishUniversity Lecturer73931710001
    DUFF, Thomas Barclay
    46 Brisbane Street
    KA30 8QN Largs
    Annick Lodge
    Scotland
    Director
    46 Brisbane Street
    KA30 8QN Largs
    Annick Lodge
    Scotland
    ScotlandBritishSolicitor883110002
    GORZKOWSKI, Tony
    Braid Road
    EH10 6HT Edinburgh
    197
    Scotland
    Director
    Braid Road
    EH10 6HT Edinburgh
    197
    Scotland
    United KingdomBritishCommercial Photographer169224680001
    HEPBURN, Roy Watt
    Beach House
    Bay Street
    KA29 0AL Fairlie
    Ayrshire
    Director
    Beach House
    Bay Street
    KA29 0AL Fairlie
    Ayrshire
    BritishChartered Civil Engineer80113780001
    HOLLYWOOD, Norman Samuel
    Brueacre Drive
    PA18 6HA Wemyss Bay
    35
    Renfrewshire
    Scotland
    Director
    Brueacre Drive
    PA18 6HA Wemyss Bay
    35
    Renfrewshire
    Scotland
    United KingdomBritishRetired210249960001
    KENT, John Stephen
    34 Burnside Road
    KA30 9BX Largs
    Ayrshire
    Director
    34 Burnside Road
    KA30 9BX Largs
    Ayrshire
    ScotlandBritishCivil Servant80134420001
    MACDONALD, Brian
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    Director
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    ScotlandBritishAsst Chief Exec North Ayrshire59955550001
    MACKAY, Ranald Hamish
    2 Dean Park Mews
    EH4 1EF Edinburgh
    Midlothian
    Director
    2 Dean Park Mews
    EH4 1EF Edinburgh
    Midlothian
    ScotlandBritishAccount Manager104602780001
    RIDLEY, John Joseph
    Seabank Avenue
    KA30 8EW Largs
    15
    Ayrshire
    Director
    Seabank Avenue
    KA30 8EW Largs
    15
    Ayrshire
    ScotlandBritishRetired88361770001
    ROBERTSON, Iain Duthie
    95 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    Director
    95 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    ScotlandBritishDirector Of Finance160540002
    WINSTANLEY, Edwina Anson
    21 Shore Road
    PA17 5EH Skelmorlie
    Ayrshire
    Director
    21 Shore Road
    PA17 5EH Skelmorlie
    Ayrshire
    BritishCollections Controller80013540001

    What are the latest statements on persons with significant control for THE SCOTTISH SAILING INSTITUTE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0