The Scottish Sailing Institute LARGS


The Scottish Sailing Institute was formally closed on 2021-11-30. The Scottish Sailing Institute was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at Largs Yacht Haven, Irvine Road, Largs, KA30 8EZ, SCOTLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2002-01-28) was run by 4 directors.
Director Chris N. who was appointed on 14 December 2012.
Director David H. who was appointed on 30 January 2002.
Director Fiona B. who was appointed on 30 January 2002.

The company was officially classified as "other sports activities" (93199). The last confirmation statement was filed on 2021-01-28 and last time the annual accounts were filed was on 31 March 2021. 2016-01-28 is the date of the most recent annual return.

The Scottish Sailing Institute Address / Contact

Office Address Largs Yacht Haven
Office Address2 Irvine Road
Town Largs
Post code KA30 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227424
Date of Incorporation Mon, 28th Jan 2002
Date of Dissolution Tue, 30th Nov 2021
Industry Other sports activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 11th Feb 2022
Last confirmation statement dated Thu, 28th Jan 2021

Company staff

Chris N.

Position: Director

Appointed: 14 December 2012

David H.

Position: Director

Appointed: 30 January 2002

Fiona B.

Position: Director

Appointed: 30 January 2002

Carolyn E.

Position: Director

Appointed: 28 January 2002

Norman H.

Position: Director

Appointed: 21 June 2016

Resigned: 30 January 2019

Thomas D.

Position: Director

Appointed: 07 December 2011

Resigned: 14 December 2012

Tony G.

Position: Director

Appointed: 16 May 2011

Resigned: 12 February 2015

Glenn A.

Position: Director

Appointed: 04 January 2006

Resigned: 09 October 2017

Brian M.

Position: Director

Appointed: 10 November 2005

Resigned: 01 November 2006

Ranald M.

Position: Director

Appointed: 24 October 2005

Resigned: 30 March 2011

John R.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2012

James M.

Position: Secretary

Appointed: 01 February 2003

Resigned: 17 December 2013

Iain R.

Position: Director

Appointed: 30 January 2002

Resigned: 05 December 2008

John K.

Position: Director

Appointed: 30 January 2002

Resigned: 09 October 2017

Roy H.

Position: Director

Appointed: 30 January 2002

Resigned: 01 October 2005

Michael C.

Position: Director

Appointed: 28 January 2002

Resigned: 24 October 2005

Edwina W.

Position: Director

Appointed: 28 January 2002

Resigned: 18 November 2002

J & H Mitchell Ws

Position: Corporate Secretary

Appointed: 28 January 2002

Resigned: 01 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand16 7176 3024 4273 060
Current Assets16 7176 3024 4273 060
Net Assets Liabilities10 4445 9423 8772 460
Property Plant Equipment377190  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 550550600
Accumulated Depreciation Impairment Property Plant Equipment8 9569 1439 333 
Administrative Expenses9 08812 8572 0721 418
Creditors6 650550  
Fixed Assets377190  
Gross Profit Loss9 8298 350  
Increase From Depreciation Charge For Year Property Plant Equipment 187190 
Net Current Assets Liabilities10 0676 3024 4273 060
Operating Profit Loss741-4 507-2 072-1 418
Other Interest Receivable Similar Income Finance Income 571
Profit Loss741-4 502-2 065-1 417
Profit Loss On Ordinary Activities Before Tax741-4 502-2 065-1 417
Property Plant Equipment Gross Cost9 3339 3339 333 
Total Assets Less Current Liabilities10 4445 9424 4273 060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
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 January 28, 2021
filed on: 28th, January 2021
Free Download (1 page)

Company search