- Company Overview for GAEL FORCE BOATBUILDING LIMITED (SC590781)
- Filing history for GAEL FORCE BOATBUILDING LIMITED (SC590781)
- People for GAEL FORCE BOATBUILDING LIMITED (SC590781)
- Charges for GAEL FORCE BOATBUILDING LIMITED (SC590781)
- More for GAEL FORCE BOATBUILDING LIMITED (SC590781)
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
|
|
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 |