UKBizDB.co.uk

GREAT GLEN MARITIME ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:The Slipway Annat Point, Corpach, Fort William, Inverness-shire, PH33 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boyd Brother Haulage Limited, The Pier, Corpach, Fort William, United Kingdom, PH33 7NB

Director21 July 2011Active
15, Inverlochy Place, Fort William, Scotland, PH33 6BX

Director21 July 2011Active
3 Bawley House, Walter Radcliffe Road, Wivenhoe, Colchester, England, CO7 9FG

Director21 July 2011Active
The Slipway, Annat Point, Corpach, Fort William, PH33 7NB

Director13 December 2018Active
Tigh-Na-Creagon, 2 Blaich, Fort William, Uk, PH33 7AN

Director21 July 2011Active
Moorcote Thornley, Tow Law, Auckland, Uk, DL13 4NU

Director21 July 2011Active
The Slipway, Annat Point, Corpach, Fort William, PH33 7NB

Director04 July 2011Active
Corpach Cottage, Corpach, Uk, PH33 7JR

Director21 July 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Change person director company with change date.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.