Download leads from Nexok and grow your business. Find out more

Port William Inshore Rescue Service

Documents

Total Documents153
Total Pages674

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023
29 June 2023Confirmation statement made on 11 May 2023 with no updates
3 April 2023Termination of appointment of Miles Howard Ward as a director on 3 April 2023
28 March 2023Total exemption full accounts made up to 31 May 2022
26 May 2022Confirmation statement made on 11 May 2022 with no updates
25 May 2022Total exemption full accounts made up to 31 May 2021
13 December 2021Appointment of Mr Kenneth William Barr as a director on 26 August 2021
10 August 2021Total exemption full accounts made up to 31 May 2020
4 June 2021Confirmation statement made on 11 May 2021 with no updates
3 September 2020Appointment of Mr Miles Howard Ward as a director on 1 September 2020
28 July 2020Registered office address changed from Boat House the Harbour Port William Newton Stewart Dumfries & Galloway DG8 9SF to The Boathouse Harbour Road Port William Newton Stewart DG8 9QF on 28 July 2020
20 May 2020Confirmation statement made on 11 May 2020 with no updates
3 March 2020Total exemption full accounts made up to 31 May 2019
16 May 2019Confirmation statement made on 11 May 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
5 September 2018Termination of appointment of George Andrew Murray as a director on 22 August 2018
11 May 2018Confirmation statement made on 11 May 2018 with no updates
29 March 2018Termination of appointment of Andrew Murray as a director on 16 March 2018
29 March 2018Termination of appointment of Campbell Mccaig as a director on 28 March 2018
16 February 2018Total exemption full accounts made up to 31 May 2017
13 December 2017Appointment of Mr Campbell Mccaig as a director on 30 November 2017
13 December 2017Appointment of Mr Campbell Mccaig as a director on 30 November 2017
11 December 2017Appointment of Mr Andrew Murray as a director on 30 November 2017
11 December 2017Appointment of Mr James Stewart Gerrish as a director on 30 November 2017
11 December 2017Appointment of Mr George Andrew Murray as a director on 30 November 2017
11 December 2017Appointment of Mr Andrew Murray as a director on 30 November 2017
11 December 2017Appointment of Mr George Andrew Murray as a director on 30 November 2017
11 December 2017Appointment of Mr James Stewart Gerrish as a director on 30 November 2017
17 May 2017Confirmation statement made on 11 May 2017 with updates
17 May 2017Confirmation statement made on 11 May 2017 with updates
1 March 2017Total exemption full accounts made up to 31 May 2016
1 March 2017Total exemption full accounts made up to 31 May 2016
8 June 2016Annual return made up to 11 May 2016 no member list
8 June 2016Annual return made up to 11 May 2016 no member list
3 March 2016Total exemption full accounts made up to 31 May 2015
3 March 2016Total exemption full accounts made up to 31 May 2015
9 June 2015Annual return made up to 11 May 2015 no member list
9 June 2015Annual return made up to 11 May 2015 no member list
12 February 2015Total exemption full accounts made up to 31 May 2014
12 February 2015Total exemption full accounts made up to 31 May 2014
5 November 2014Appointment of Mrs Helen Oxley as a director on 3 November 2014
5 November 2014Appointment of Mrs Helen Oxley as a director on 3 November 2014
5 November 2014Appointment of Mrs Helen Oxley as a director on 3 November 2014
20 August 2014Termination of appointment of James Opray Murphy as a director on 2 June 2014
20 August 2014Termination of appointment of James Opray Murphy as a director on 2 June 2014
20 August 2014Termination of appointment of James Opray Murphy as a secretary on 2 June 2014
20 August 2014Termination of appointment of James Opray Murphy as a secretary on 2 June 2014
20 August 2014Termination of appointment of James Opray Murphy as a secretary on 2 June 2014
20 August 2014Termination of appointment of James Opray Murphy as a director on 2 June 2014
3 July 2014Annual return made up to 11 May 2014 no member list
3 July 2014Annual return made up to 11 May 2014 no member list
19 February 2014Total exemption full accounts made up to 31 May 2013
19 February 2014Total exemption full accounts made up to 31 May 2013
4 June 2013Annual return made up to 11 May 2013 no member list
4 June 2013Annual return made up to 11 May 2013 no member list
26 February 2013Total exemption full accounts made up to 31 May 2012
26 February 2013Total exemption full accounts made up to 31 May 2012
30 May 2012Annual return made up to 11 May 2012 no member list
30 May 2012Annual return made up to 11 May 2012 no member list
28 February 2012Total exemption full accounts made up to 31 May 2011
28 February 2012Total exemption full accounts made up to 31 May 2011
27 June 2011Annual return made up to 11 May 2011 no member list
27 June 2011Annual return made up to 11 May 2011 no member list
25 February 2011Total exemption full accounts made up to 31 May 2010
25 February 2011Total exemption full accounts made up to 31 May 2010
16 November 2010Particulars of a mortgage or charge / charge no: 2
16 November 2010Particulars of a mortgage or charge / charge no: 2
4 June 2010Director's details changed for James Opray Murphy on 11 May 2010
4 June 2010Annual return made up to 11 May 2010 no member list
4 June 2010Director's details changed for James Opray Murphy on 11 May 2010
4 June 2010Annual return made up to 11 May 2010 no member list
23 March 2010Total exemption full accounts made up to 31 May 2009
23 March 2010Total exemption full accounts made up to 31 May 2009
6 June 2009Annual return made up to 11/05/09
6 June 2009Annual return made up to 11/05/09
22 October 2008Director and secretary appointed james opray murphy
22 October 2008Registered office changed on 22/10/2008 from maughold low killantrae, port william newton stewart wigtownshire DG8 9QR
22 October 2008Registered office changed on 22/10/2008 from maughold low killantrae, port william newton stewart wigtownshire DG8 9QR
22 October 2008Director and secretary appointed james opray murphy
22 September 2008Total exemption full accounts made up to 31 May 2008
22 September 2008Total exemption full accounts made up to 31 May 2008
19 September 2008Appointment terminated director and secretary pamela bellis
19 September 2008Appointment terminated director and secretary pamela bellis
13 May 2008Annual return made up to 11/05/08
13 May 2008Annual return made up to 11/05/08
19 September 2007Total exemption full accounts made up to 31 May 2007
19 September 2007Total exemption full accounts made up to 31 May 2007
18 May 2007Annual return made up to 11/05/07
18 May 2007Annual return made up to 11/05/07
11 September 2006Total exemption full accounts made up to 31 May 2006
11 September 2006Total exemption full accounts made up to 31 May 2006
11 May 2006Annual return made up to 11/05/06
11 May 2006Secretary's particulars changed;director's particulars changed
11 May 2006Secretary's particulars changed;director's particulars changed
11 May 2006Annual return made up to 11/05/06
10 October 2005Total exemption full accounts made up to 31 May 2005
10 October 2005Total exemption full accounts made up to 31 May 2005
13 May 2005Annual return made up to 11/05/05
13 May 2005Annual return made up to 11/05/05
25 October 2004Total exemption full accounts made up to 31 May 2004
25 October 2004Total exemption full accounts made up to 31 May 2004
10 May 2004Annual return made up to 11/05/04
10 May 2004Annual return made up to 11/05/04
16 March 2004Secretary resigned;director resigned
16 March 2004Registered office changed on 16/03/04 from: 5 moat brae mochrum newton stewart dumfries & galloway DG8 9LZ
16 March 2004New secretary appointed;new director appointed
16 March 2004Registered office changed on 16/03/04 from: 5 moat brae mochrum newton stewart dumfries & galloway DG8 9LZ
16 March 2004Secretary resigned;director resigned
16 March 2004New secretary appointed;new director appointed
27 October 2003New secretary appointed;new director appointed
27 October 2003New secretary appointed;new director appointed
22 October 2003Registered office changed on 22/10/03 from: 38 south street port william newton stewart wigtownshire DG8 9SG
22 October 2003Registered office changed on 22/10/03 from: 38 south street port william newton stewart wigtownshire DG8 9SG
22 September 2003Secretary resigned;director resigned
22 September 2003Secretary resigned;director resigned
5 September 2003Total exemption small company accounts made up to 31 May 2003
5 September 2003Total exemption small company accounts made up to 31 May 2003
7 May 2003Annual return made up to 11/05/03
7 May 2003Annual return made up to 11/05/03
6 September 2002Total exemption full accounts made up to 31 May 2002
6 September 2002Total exemption full accounts made up to 31 May 2002
21 May 2002Annual return made up to 11/05/02
21 May 2002Annual return made up to 11/05/02
26 July 2001Total exemption full accounts made up to 31 May 2001
26 July 2001Total exemption full accounts made up to 31 May 2001
16 May 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
16 May 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
8 May 2001New director appointed
8 May 2001Director resigned
8 May 2001New director appointed
8 May 2001Director resigned
15 February 2001Full accounts made up to 31 May 2000
15 February 2001Full accounts made up to 31 May 2000
1 June 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
1 June 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed
28 April 2000Full accounts made up to 31 May 1999
28 April 2000Full accounts made up to 31 May 1999
9 July 1999New director appointed
9 July 1999New secretary appointed;new director appointed
9 July 1999Annual return made up to 11/05/99
9 July 1999New secretary appointed;new director appointed
9 July 1999Annual return made up to 11/05/99
9 July 1999New director appointed
23 June 1998Director resigned
23 June 1998Secretary resigned;director resigned
23 June 1998Director resigned
23 June 1998Secretary resigned;director resigned
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 June 1998Memorandum and Articles of Association
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 June 1998Memorandum and Articles of Association
11 May 1998Incorporation
11 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing