Advanced company searchLink opens in new window

GAEL FORCE BOATBUILDING LIMITED

Company number SC590781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 May 2021 MR01 Registration of charge SC5907810002, created on 10 May 2021
29 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 TM01 Termination of appointment of Timothy Richard Harvey Phillips as a director on 30 June 2020
11 Jun 2020 AP01 Appointment of Mr Stephen John Joseph Offord as a director on 1 June 2020
11 Jun 2020 AP01 Appointment of Mr Robert Arthur Foster as a director on 1 June 2020
11 Jun 2020 AP03 Appointment of Mr Robert Arthur Foster as a secretary on 1 June 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
28 Jan 2020 MR04 Satisfaction of charge SC5907810001 in full
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
12 Apr 2019 PSC02 Notification of Gael Force Group Limited as a person with significant control on 22 October 2018
12 Apr 2019 PSC07 Cessation of Annat Point (Holdings) Limited as a person with significant control on 22 October 2018
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
07 Nov 2018 TM01 Termination of appointment of Christine Catherine Maccoll as a director on 22 October 2018
07 Nov 2018 TM01 Termination of appointment of Duncan Boyd as a director on 22 October 2018
07 Nov 2018 TM01 Termination of appointment of Alexander Boyd as a director on 22 October 2018
07 Nov 2018 AP01 Appointment of Mr Timothy Richard Harvey Phillips as a director on 22 October 2018
07 Nov 2018 AP01 Appointment of Mr Stewart Graham as a director on 22 October 2018
05 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from The Pier Annat Point Corpach Fort William PH33 7NB Scotland to 136 Anderson Street Inverness IV3 8DH on 5 November 2018