Corpach
Fort William
Inverness Shire
PH33 7JR
Scotland
Secretary Name | Gillian Elspeth Hind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (closed 05 January 2019) |
Role | Company Director |
Correspondence Address | Ardfern Lochgiplhead Argyll PA31 8QN Scotland |
Director Name | Mrs Gillian Elspeth Hind |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | James Hugh Durham Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | James Hugh Durham Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | Gillian Elspeth Hind |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Admin&Market/G Mgr |
Correspondence Address | Dachaidh Shealbach Ardfern Lochgilphead Argyll PA31 8QN Scotland |
Director Name | Mr Charles Alexander Edmond |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 March 2017) |
Role | Boatyard Manager |
Country of Residence | Scotland |
Correspondence Address | Crann Beag Bunarkaig, Achnacarry Spean Bridge Inverness Shire PH34 4EJ Scotland |
Website | scottishboatyard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01397 772861 |
Telephone region | Fort William |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Charles Alexander Edmond 5.00% Ordinary |
---|---|
600 at £1 | Gordon Macgillivary 5.00% Ordinary |
600 at £1 | Shane Davenport 5.00% Ordinary |
5.1k at £1 | Donald Hind 42.50% Ordinary |
5.1k at £1 | Gillian Elspeth Hind 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,396 |
Cash | £112,275 |
Current Liabilities | £69,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2004 | Delivered on: 27 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
17 December 1997 | Delivered on: 30 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the ship "gallus grafter". Outstanding |
30 June 1994 | Delivered on: 12 July 1994 Satisfied on: 13 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 January 1993 | Delivered on: 28 January 1993 Satisfied on: 13 April 1999 Persons entitled: Lochaber Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 April 1992 | Delivered on: 21 April 1992 Satisfied on: 13 April 1999 Persons entitled: Highlands and Islands Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2018 | Return of final meeting of voluntary winding up (3 pages) |
20 June 2018 | Registered office address changed from Corpach Boatbuilding Company Ltd the Slipway Fort William Inverness-Shire PH33 7NB to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 June 2018 (2 pages) |
20 June 2018 | Resolutions
|
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Satisfaction of charge 5 in full (1 page) |
3 April 2018 | Resolutions
|
29 March 2018 | Satisfaction of charge 4 in full (1 page) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Appointment of Mrs Gillian Elspeth Hind as a director on 1 April 2016 (2 pages) |
2 August 2017 | Appointment of Mrs Gillian Elspeth Hind as a director on 1 April 2016 (2 pages) |
20 March 2017 | Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017 (1 page) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Registered office address changed from the Slipway,Annat Point Corpach Fort William Inverness Shire PH33 7NB on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Registered office address changed from the Slipway,Annat Point Corpach Fort William Inverness Shire PH33 7NB on 21 November 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2009 | Director's details changed for Donald Hind on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Donald Hind on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Hind on 2 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (8 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 February 2004 | Dec mort/charge * (5 pages) |
13 February 2004 | Dec mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (6 pages) |
27 January 2004 | Partic of mort/charge * (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
5 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members
|
13 November 2002 | Return made up to 07/11/02; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2001 | Return made up to 07/11/01; full list of members
|
19 December 2001 | Return made up to 07/11/01; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Ad 06/08/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
14 September 2001 | Ad 06/08/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
14 September 2001 | Nc inc already adjusted 01/08/01 (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
14 September 2001 | Nc inc already adjusted 01/08/01 (1 page) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Return made up to 07/11/00; full list of members
|
9 November 2000 | Return made up to 07/11/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: lorne leader ardfern lochgilphead argyll PA31 8QN (1 page) |
2 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: lorne leader ardfern lochgilphead argyll PA31 8QN (1 page) |
13 April 1999 | Dec mort/charge * (5 pages) |
13 April 1999 | Dec mort/charge * (5 pages) |
13 April 1999 | Dec mort/charge * (5 pages) |
13 April 1999 | Dec mort/charge * (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
28 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
7 November 1991 | Incorporation (18 pages) |
7 November 1991 | Incorporation (18 pages) |