GAEL FORCE BOATBUILDING LIMITED

SC590781
136 ANDERSON STREET INVERNESS IV3 8DH

Documents

Documents
Date Category Description Pages
07 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 accounts Annual Accounts 12 Buy now
15 Mar 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
29 Sep 2023 accounts Annual Accounts 13 Buy now
05 Jun 2023 officers Termination of appointment of director (Malcolm Cameron Boyd) 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 13 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 12 Buy now
13 May 2021 mortgage Registration of a charge 7 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 10 Buy now
10 Jul 2020 officers Termination of appointment of director (Timothy Richard Harvey Phillips) 1 Buy now
11 Jun 2020 officers Appointment of director (Mr Stephen John Joseph Offord) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Robert Arthur Foster) 2 Buy now
11 Jun 2020 officers Appointment of secretary (Mr Robert Arthur Foster) 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2019 resolution Resolution 3 Buy now
07 Nov 2018 officers Termination of appointment of director (Christine Catherine Maccoll) 1 Buy now
07 Nov 2018 officers Termination of appointment of director (Duncan Boyd) 1 Buy now
07 Nov 2018 officers Termination of appointment of director (Alexander Boyd) 1 Buy now
07 Nov 2018 officers Appointment of director (Mr Timothy Richard Harvey Phillips) 2 Buy now
07 Nov 2018 officers Appointment of director (Mr Stewart Graham) 2 Buy now
05 Nov 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2018 capital Return of Allotment of shares 4 Buy now
05 Nov 2018 resolution Resolution 13 Buy now
05 Jun 2018 mortgage Registration of a charge 5 Buy now
10 Apr 2018 resolution Resolution 3 Buy now
08 Mar 2018 incorporation Incorporation Company 12 Buy now