Background WavePink WaveYellow Wave

KOB MOORINGS ASSOCIATION LIMITED (SC412729)

KOB MOORINGS ASSOCIATION LIMITED (SC412729) is an active UK company. incorporated on 7 December 2011. with registered office in Tighnabruaich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KOB MOORINGS ASSOCIATION LIMITED has been registered for 14 years. Current directors include GAY, Alistair Newlands, GAY, Kenneth Duncan, HAMILTON, John Gavin and 8 others.

Company Number
SC412729
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2011
Age
14 years
Address
Tighnafionan, Tighnabruaich, PA21 2EB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GAY, Alistair Newlands, GAY, Kenneth Duncan, HAMILTON, John Gavin, HOGG, Frederick Graeme, IRVINE, Jean, Dr, MCCLYMONT, Ailsa Mary Stuart, NIMMO, Morag, SIM, Ewan James, SMART, Alexander Graham, SMART, Jennifer, STIRLING, Euan Andrew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOB MOORINGS ASSOCIATION LIMITED

KOB MOORINGS ASSOCIATION LIMITED is an active company incorporated on 7 December 2011 with the registered office located in Tighnabruaich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KOB MOORINGS ASSOCIATION LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

SC412729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Tighnafionan Tighnabruaich Tighnabruaich, PA21 2EB,

Previous Addresses

6th Floor 145 st Vincent Street Glasgow G2 5JF
From: 14 November 2013To: 10 April 2017
145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom
From: 25 February 2013To: 14 November 2013
St. Stephen's House, 279 Bath Street Glasgow G2 4JL
From: 7 December 2011To: 25 February 2013
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

GAY, Alistair Newlands

Active
Alexander Avenue, GlasgowG76 0DW
Born May 1949
Director
Appointed 21 Nov 2015

GAY, Kenneth Duncan

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born November 1979
Director
Appointed 07 Dec 2011

HAMILTON, John Gavin

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born March 1960
Director
Appointed 07 Dec 2011

HOGG, Frederick Graeme

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born December 1952
Director
Appointed 01 Dec 2013

IRVINE, Jean, Dr

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born April 1953
Director
Appointed 07 Dec 2011

MCCLYMONT, Ailsa Mary Stuart

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born August 1957
Director
Appointed 02 Dec 2013

NIMMO, Morag

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born February 1966
Director
Appointed 18 Jan 2020

SIM, Ewan James

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born July 1972
Director
Appointed 07 Dec 2011

SMART, Alexander Graham

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born June 1962
Director
Appointed 09 Dec 2017

SMART, Jennifer

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born December 1962
Director
Appointed 18 Jan 2020

STIRLING, Euan Andrew

Active
Tighnabruaich, TighnabruaichPA21 2EB
Born October 1966
Director
Appointed 17 Jan 2026

BROWN, Fiona Jean

Resigned
Floor, GlasgowG2 5JF
Secretary
Appointed 07 Dec 2011
Resigned 01 Dec 2013

BROWN, Fiona Jean

Resigned
Floor, GlasgowG2 5JF
Born February 1951
Director
Appointed 07 Dec 2011
Resigned 01 Dec 2013

BROWN, James Ellis

Resigned
Floor, GlasgowG2 5JF
Born April 1950
Director
Appointed 07 Dec 2011
Resigned 01 Dec 2013

DAVIDSON, Alister

Resigned
Floor, GlasgowG2 5JF
Born July 1956
Director
Appointed 07 Dec 2011
Resigned 21 Nov 2015

PIRIE, David Alexander

Resigned
Floor, GlasgowG2 5JF
Born November 1935
Director
Appointed 07 Dec 2011
Resigned 25 Oct 2014
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
15 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Incorporation Company
7 December 2011
NEWINCIncorporation