Caol
Fort William
Inverness-Shire
PH33 7JB
Scotland
Director Name | Mark William Graham |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Locheil Road Inverlochy Fort William PH33 6NR Scotland |
Director Name | Martin Peter Graham |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Strone Place Caol Fort William PH33 7ED Scotland |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Grange Road Fort William Inverness Shire PH33 6JF Scotland |
Director Name | Hamish Graham |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mackay Crescent Caol Fort William Inverness-Shire PH33 7JB Scotland |
Secretary Name | John Andrew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Grange Road Fort William Inverness Shire PH33 6JF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.gcfjoiners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01397 703547 |
Telephone region | Fort William |
Registered Address | Unit 18a Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
1 at £1 | Hamish Graham 50.00% Ordinary |
---|---|
1 at £1 | John Andrew Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,193 |
Cash | £96 |
Current Liabilities | £233,416 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 March 2024 | Confirmation statement made on 2 March 2024 with updates (4 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 29 May 2023 (9 pages) |
13 March 2023 | Change of details for John Andrew Campbell as a person with significant control on 6 April 2016 (2 pages) |
13 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
13 March 2023 | Change of details for Fiona Graham as a person with significant control on 1 February 2021 (2 pages) |
9 March 2023 | Director's details changed for Martin Peter Graham on 26 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Martin Peter Graham on 9 March 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 29 May 2022 (10 pages) |
16 May 2022 | Total exemption full accounts made up to 29 May 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
13 April 2021 | Total exemption full accounts made up to 29 May 2020 (11 pages) |
2 March 2021 | Cessation of Hamish Graham as a person with significant control on 1 February 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
2 March 2021 | Notification of Fiona Graham as a person with significant control on 1 February 2021 (2 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 29 May 2019 (12 pages) |
22 May 2019 | Total exemption full accounts made up to 29 May 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 May 2017 (11 pages) |
2 July 2018 | Termination of appointment of Hamish Graham as a director on 26 June 2018 (1 page) |
28 June 2018 | Appointment of Mark William Graham as a director on 18 June 2018 (2 pages) |
28 June 2018 | Appointment of Martin Peter Graham as a director on 18 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Termination of appointment of John Andrew Campbell as a secretary on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of John Andrew Campbell as a secretary on 26 February 2015 (1 page) |
27 February 2015 | Appointment of Fiona Graham as a secretary on 26 February 2014 (2 pages) |
27 February 2015 | Appointment of Fiona Graham as a secretary on 26 February 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Andrew Campbell as a director on 15 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Andrew Campbell as a director on 15 July 2014 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Director appointed hamish graham (1 page) |
27 May 2008 | Director appointed hamish graham (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Director and secretary appointed john andrew campbell (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Director and secretary appointed john andrew campbell (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Resolutions
|
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |