GAEL FORCE FUSION LIMITED

SC310042
136 ANDERSON STREET INVERNESS SCOTLAND IV3 8DH

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 13 Buy now
05 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2023 capital Notice of cancellation of shares 6 Buy now
27 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
27 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Dec 2023 insolvency Solvency Statement dated 22/12/23 1 Buy now
27 Dec 2023 resolution Resolution 2 Buy now
13 Oct 2023 accounts Annual Accounts 15 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 15 Buy now
27 Jul 2022 officers Appointment of director (Mr James Macleod Young) 2 Buy now
27 Jul 2022 officers Appointment of director (Mr Stephen John Joseph Offord) 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 13 Buy now
01 Jul 2021 officers Termination of appointment of director (Stephen Divers) 1 Buy now
17 Jun 2021 officers Termination of appointment of secretary (John Colin Macgregor) 1 Buy now
17 Jun 2021 officers Appointment of secretary (Mr Robert Arthur Foster) 2 Buy now
03 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Registration of a charge 7 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 accounts Annual Accounts 13 Buy now
25 Sep 2020 officers Termination of appointment of director (Iain Forbes) 1 Buy now
10 Jul 2020 officers Termination of appointment of director (Timothy Richard Harvey Phillips) 1 Buy now
03 Jun 2020 officers Appointment of director (Mr Robert Arthur Foster) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 12 Buy now
31 Jan 2019 resolution Resolution 3 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 accounts Annual Accounts 9 Buy now
20 Jul 2018 mortgage Registration of a charge 17 Buy now
20 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2018 resolution Resolution 17 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Timothy Richard Harvey Phillips) 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Stewart Graham) 2 Buy now
13 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 officers Termination of appointment of director (Eric Bridgstock) 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 8 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2015 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
05 Dec 2013 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 7 Buy now
07 Nov 2012 accounts Annual Accounts 7 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
16 Oct 2012 officers Change of particulars for director (Iain Forbes) 2 Buy now
16 Oct 2012 officers Change of particulars for director (Stephen Divers) 2 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
27 Oct 2011 annual-return Annual Return 7 Buy now
27 Oct 2011 officers Change of particulars for director (Stephen Divers) 2 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 7 Buy now
15 Jan 2010 annual-return Annual Return 7 Buy now
15 Jan 2010 officers Change of particulars for director (Stephen Divers) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Iain Forbes) 2 Buy now
16 Dec 2009 officers Appointment of secretary (Mr John Colin Macgregor) 1 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Stephen Divers) 1 Buy now
26 Nov 2009 accounts Annual Accounts 8 Buy now
17 Nov 2008 annual-return Return made up to 12/10/08; full list of members 5 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
03 Dec 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
01 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Jan 2007 officers New director appointed 4 Buy now
18 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2007 capital Ad 08/01/07--------- £ si 119998@1=119998 £ ic 2/120000 2 Buy now
18 Jan 2007 capital Nc inc already adjusted 08/01/07 2 Buy now
18 Jan 2007 resolution Resolution 5 Buy now
18 Jan 2007 resolution Resolution 5 Buy now
18 Jan 2007 resolution Resolution 5 Buy now
18 Jan 2007 resolution Resolution 15 Buy now
11 Jan 2007 resolution Resolution 13 Buy now
25 Oct 2006 accounts Accounting reference date extended from 31/10/07 to 31/03/08 2 Buy now
12 Oct 2006 incorporation Incorporation Company 16 Buy now