This company is commonly known as Great Glen Maritime Assets Limited. The company was founded 12 years ago and was given the registration number SC402926. The firm's registered office is in FORT WILLIAM. You can find them at The Slipway Annat Point, Corpach, Fort William, Inverness-shire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GREAT GLEN MARITIME ASSETS LIMITED |
---|---|---|
Company Number | : | SC402926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Slipway Annat Point, Corpach, Fort William, Inverness-shire, PH33 7NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boyd Brother Haulage Limited, The Pier, Corpach, Fort William, United Kingdom, PH33 7NB | Director | 21 July 2011 | Active |
15, Inverlochy Place, Fort William, Scotland, PH33 6BX | Director | 21 July 2011 | Active |
3 Bawley House, Walter Radcliffe Road, Wivenhoe, Colchester, England, CO7 9FG | Director | 21 July 2011 | Active |
The Slipway, Annat Point, Corpach, Fort William, PH33 7NB | Director | 13 December 2018 | Active |
Tigh-Na-Creagon, 2 Blaich, Fort William, Uk, PH33 7AN | Director | 21 July 2011 | Active |
Moorcote Thornley, Tow Law, Auckland, Uk, DL13 4NU | Director | 21 July 2011 | Active |
The Slipway, Annat Point, Corpach, Fort William, PH33 7NB | Director | 04 July 2011 | Active |
Corpach Cottage, Corpach, Uk, PH33 7JR | Director | 21 July 2011 | Active |
Mr David Cannell | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | River House, Quay Street, Colchester, United Kingdom, CO7 9DD |
Nature of control | : |
|
Mr Malcolm Boyd | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | The Slipway, Annat Point, Fort William, PH33 7NB |
Nature of control | : |
|
Ms Christine Catherine Maccoll | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Blaich, Fort William, Scotland, PH33 7AN |
Nature of control | : |
|
Mr Liam David Browning | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | The Slipway, Annat Point, Fort William, PH33 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Change person director company with change date. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2015-04-28 | Officers | Termination director company with name termination date. | Download |
2015-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.