GO FORTH AND CLYDE

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Helen Rashad as a director on 2024-08-20

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Termination of appointment of Emily Louise Wallace as a director on 2024-03-29

View Document

02/02/242 February 2024 Appointment of Mr David John Park as a director on 2024-01-20

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/06/232 June 2023 Director's details changed for Mrs Emily Louise Wallace on 2023-06-02

View Document

26/05/2326 May 2023 Appointment of Mr Neil Duncan Macgillivray as a director on 2023-05-15

View Document

26/05/2326 May 2023 Appointment of Mr Martin John Walsh as a director on 2023-05-15

View Document

20/04/2320 April 2023 Termination of appointment of Laura Mcintyre as a director on 2023-04-17

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/03/2230 March 2022 Appointment of Ms Helen Rashad as a director on 2022-03-20

View Document

29/03/2229 March 2022 Termination of appointment of Colin William Butterwick as a director on 2022-03-19

View Document

28/11/2128 November 2021 Termination of appointment of Alistair Neil Mccalla as a director on 2021-11-19

View Document

30/10/2130 October 2021 Termination of appointment of Maureen Elizabeth Hill as a director on 2021-10-23

View Document

30/10/2130 October 2021 Director's details changed for Mrs Louise Wallace on 2021-10-20

View Document

30/10/2130 October 2021 Termination of appointment of Brian Wilson as a director on 2021-10-23

View Document

30/10/2130 October 2021 Termination of appointment of Gary David Nilsen as a director on 2021-10-23

View Document

06/08/216 August 2021 Registered office address changed from Re-Union Canal Boats Ltd, 7 Lower Gilmore Bank Edinburgh Midlothian EH3 9QP Scotland to Lock 16 Portdownie Camelon Falkirk FK1 4QZ on 2021-08-06

View Document

02/08/212 August 2021 Termination of appointment of Derek Rendall as a director on 2021-07-24

View Document

02/08/212 August 2021 Appointment of Mr Brian Wilson as a director on 2021-07-14

View Document

02/08/212 August 2021 Appointment of Mrs Louise Wallace as a director on 2021-07-14

View Document

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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