Active
Company Information for THE PUFFER PRESERVATION TRUST
R A CLEMENT ASSOCIATES, 5 ARGYLL SQUARE, OBAN, PA34 4AZ,
|
Company Registration Number
SC228272
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE PUFFER PRESERVATION TRUST | |
Legal Registered Office | |
R A CLEMENT ASSOCIATES 5 ARGYLL SQUARE OBAN PA34 4AZ Other companies in PA31 | |
Company Number | SC228272 | |
---|---|---|
Company ID Number | SC228272 | |
Date formed | 2002-02-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847801703 |
Last Datalog update: | 2024-03-05 20:59:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL MARGARET ELLEN WALKER |
||
ROBERT ELWYN SANDELL DAVIES |
||
JAMES HAY |
||
PHILIP CHARLES ROBINSON |
||
NICHOLAS RICHARD WALKER |
||
RACHEL MARGARET ELLEN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SMITH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUFFER STEAMBOAT HOLIDAYS LIMITED | Director | 2016-10-11 | CURRENT | 2005-03-08 | Active | |
SMART-BETA INVESTMENTS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
PUFFER STEAMBOAT HOLIDAYS LIMITED | Director | 2016-10-11 | CURRENT | 2005-03-08 | Active | |
NARROW GAUGE RAILWAY SOCIETY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
PUFFER STEAMBOAT HOLIDAYS LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Hay on 2021-02-21 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Hay on 2019-02-13 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr James Hay on 2017-02-20 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ELWYN SANDELL DAVIES | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES HAY | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET ELLEN WALKER / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD WALKER / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 20/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 20/02/09 | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 20/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | ANNUAL RETURN MADE UP TO 20/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | ANNUAL RETURN MADE UP TO 20/02/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | ANNUAL RETURN MADE UP TO 20/02/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE PUFFER PRESERVATION TRUST are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |