Company NameMascotte Sailing Ltd
Company StatusDissolved
Company Number06804557
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowerhouse .
Dunbar
East Lothian
EH42 1RE
Scotland
Secretary NameMiss Lisa Travers
StatusClosed
Appointed05 January 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Secretary NameMr James Gavin Morton
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DF
Scotland

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Robert John Tyndall
100.00%
Ordinary

Financials

Year2014
Net Worth-£435,660
Cash£15,937
Current Liabilities£4,730

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from Chiene & Tait 15 Old Bailey London EC4M 7EF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Chiene & Tait 15 Old Bailey London EC4M 7EF on 8 October 2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from 15 old bailey londn EC4M 7EF (1 page)
28 January 2009Incorporation (15 pages)