GAEL FORCE FUSION LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
05/05/245 May 2024 | Confirmation statement made on 2024-04-16 with updates |
23/01/2423 January 2024 | Satisfaction of charge SC3100420003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Cancellation of shares. Statement of capital on 2023-12-22 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Statement of capital on 2023-12-27 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-31 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
01/07/211 July 2021 | Termination of appointment of Stephen Divers as a director on 2021-07-01 |
17/06/2117 June 2021 | Termination of appointment of John Colin Macgregor as a secretary on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Robert Arthur Foster as a secretary on 2021-06-17 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
06/10/206 October 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN FORBES |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS |
03/06/203 June 2020 | DIRECTOR APPOINTED MR ROBERT ARTHUR FOSTER |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
07/10/197 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/01/1931 January 2019 | COMPANY NAME CHANGED FUSION MARINE LIMITED CERTIFICATE ISSUED ON 31/01/19 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3100420002 |
16/04/1816 April 2018 | ADOPT ARTICLES 11/04/2018 |
13/04/1813 April 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM ABACUS BUILDING 8 HIGH STREET OBAN PA34 4BG SCOTLAND |
13/04/1813 April 2018 | CESSATION OF STEPHEN DIVERS AS A PSC |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAEL FORCE GROUP LIMITED |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR STEWART GRAHAM |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM MARINE RESOURCE CENTRE BARCALDINE OBAN PA37 1SE SCOTLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM MARINE RESOURCE CENTRE, BARCALDINE, OBAN ARGYLL PA37 1SH |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN FORBES / 12/10/2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2012 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN FORBES / 12/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DIVERS / 12/10/2009 |
15/01/1015 January 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DIVERS |
16/12/0916 December 2009 | SECRETARY APPOINTED MR JOHN COLIN MACGREGOR |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0817 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/073 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | PARTIC OF MORT/CHARGE ***** |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | COMPANY NAME CHANGED QUILLCO 228 LIMITED CERTIFICATE ISSUED ON 18/01/07 |
18/01/0718 January 2007 | £ NC 1000/150000 08/01 |
18/01/0718 January 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/01/0718 January 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/01/0718 January 2007 | NC INC ALREADY ADJUSTED 08/01/07 |
18/01/0718 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/01/0711 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/10/0625 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAEL FORCE FUSION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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