GAEL FORCE FUSION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

23/01/2423 January 2024 Satisfaction of charge SC3100420003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Cancellation of shares. Statement of capital on 2023-12-22

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of Stephen Divers as a director on 2021-07-01

View Document

17/06/2117 June 2021 Termination of appointment of John Colin Macgregor as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Robert Arthur Foster as a secretary on 2021-06-17

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

06/10/206 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN FORBES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ROBERT ARTHUR FOSTER

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED FUSION MARINE LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3100420002

View Document

16/04/1816 April 2018 ADOPT ARTICLES 11/04/2018

View Document

13/04/1813 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM ABACUS BUILDING 8 HIGH STREET OBAN PA34 4BG SCOTLAND

View Document

13/04/1813 April 2018 CESSATION OF STEPHEN DIVERS AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAEL FORCE GROUP LIMITED

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEWART GRAHAM

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM MARINE RESOURCE CENTRE BARCALDINE OBAN PA37 1SE SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM MARINE RESOURCE CENTRE, BARCALDINE, OBAN ARGYLL PA37 1SH

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FORBES / 12/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FORBES / 12/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN DIVERS

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR JOHN COLIN MACGREGOR

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTIC OF MORT/CHARGE *****

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED QUILLCO 228 LIMITED CERTIFICATE ISSUED ON 18/01/07

View Document

18/01/0718 January 2007 £ NC 1000/150000 08/01

View Document

18/01/0718 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0718 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company