-
GAEL FORCE FUSION LIMITED - 136 Anderson Street, Inverness, IV3 8DH, Scotland, United Kingdom
Company Information
- Company registration number
- SC310042
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 136 Anderson Street
- Inverness
- IV3 8DH
- Scotland 136 Anderson Street, Inverness, IV3 8DH, Scotland UK
Management
- Managing Directors
- FOSTER, Robert Arthur
- GRAHAM, Stewart
- OFFORD, Stephen John Joseph
- YOUNG, James Macleod
- Company secretaries
- FOSTER, Robert Arthur
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-12
- Age Of Company 2006-10-12 17 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- -
- Gael Force Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FUSION MARINE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-30
- Last Date: 2024-04-16
-
GAEL FORCE FUSION LIMITED Company Description
- GAEL FORCE FUSION LIMITED is a ltd registered in United Kingdom with the Company reg no SC310042. Its current trading status is "live". It was registered 2006-10-12. It was previously called FUSION MARINE LIMITED. It has declared SIC or NACE codes as "22290". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at 136 Anderson Street .
Get GAEL FORCE FUSION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gael Force Fusion Limited - 136 Anderson Street, Inverness, IV3 8DH, Scotland, United Kingdom
- 2006-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GAEL FORCE FUSION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-05) - CS01
-
mortgage-satisfy-charge-full (2024-01-23) - MR04
keyboard_arrow_right 2023
-
capital-statement-capital-company-with-date-currency-figure (2023-12-27) - SH19
-
confirmation-statement-with-no-updates (2023-04-29) - CS01
-
accounts-with-accounts-type-small (2023-10-13) - AA
-
resolution (2023-12-27) - RESOLUTIONS
-
capital-cancellation-shares (2023-12-28) - SH06
-
legacy (2023-12-27) - SH20
-
legacy (2023-12-27) - CAP-SS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-07) - AA
-
appoint-person-director-company-with-name-date (2022-07-27) - AP01
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-04) - AA
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
termination-secretary-company-with-name-termination-date (2021-06-17) - TM02
-
appoint-person-secretary-company-with-name-date (2021-06-17) - AP03
-
mortgage-satisfy-charge-full (2021-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
confirmation-statement-with-updates (2021-04-16) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
termination-director-company-with-name-termination-date (2020-09-25) - TM01
-
confirmation-statement-with-updates (2020-10-16) - CS01
-
accounts-with-accounts-type-small (2020-10-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-07) - AA
-
resolution (2019-01-31) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
-
change-account-reference-date-company-current-shortened (2018-04-13) - AA01
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
notification-of-a-person-with-significant-control (2018-04-13) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-13) - PSC07
-
capital-name-of-class-of-shares (2018-04-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-04-20) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
mortgage-satisfy-charge-full (2018-03-22) - MR04
-
resolution (2018-04-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-26) - AD01
-
confirmation-statement-with-no-updates (2017-10-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
change-person-director-company-with-change-date (2012-10-16) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-16) - AP03
-
termination-secretary-company-with-name (2009-12-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-11) - AA
keyboard_arrow_right 2007
-
resolution (2007-01-11) - RESOLUTIONS
-
resolution (2007-01-18) - RESOLUTIONS
-
certificate-change-of-name-company (2007-01-18) - CERTNM
-
legacy (2007-01-18) - 88(2)R
-
legacy (2007-01-19) - 288a
-
legacy (2007-03-01) - 410(Scot)
-
legacy (2007-12-03) - 363a
-
legacy (2007-01-18) - 123
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 225
-
incorporation-company (2006-10-12) - NEWINC