CORPACH BOATBUILDING COMPANY LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 7NB

Company number SC134891
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address CORPACH BOATBUILDING COMPANY LTD, THE SLIPWAY, FORT WILLIAM, INVERNESS-SHIRE, PH33 7NB
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORPACH BOATBUILDING COMPANY LIMITED are www.corpachboatbuildingcompany.co.uk, and www.corpach-boatbuilding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Banavie Rail Station is 1.7 miles; to Fort William Rail Station is 2 miles; to Loch Eil Outward Bound Rail Station is 2.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corpach Boatbuilding Company Limited is a Private Limited Company. The company registration number is SC134891. Corpach Boatbuilding Company Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Corpach Boatbuilding Company Limited is Corpach Boatbuilding Company Ltd The Slipway Fort William Inverness Shire Ph33 7nb. . HIND, Gillian Elspeth is a Secretary of the company. HIND, Donald is a Director of the company. Secretary YOUNG, James Hugh Durham has been resigned. Director EDMOND, Charles Alexander has been resigned. Director HIND, Gillian Elspeth has been resigned. Director YOUNG, James Hugh Durham has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
HIND, Gillian Elspeth
Appointed Date: 25 March 1992

Director
HIND, Donald
Appointed Date: 25 March 1992
72 years old

Resigned Directors

Secretary
YOUNG, James Hugh Durham
Resigned: 25 March 1992
Appointed Date: 07 November 1991

Director
EDMOND, Charles Alexander
Resigned: 20 March 2017
Appointed Date: 01 August 2001
71 years old

Director
HIND, Gillian Elspeth
Resigned: 31 December 1994
Appointed Date: 25 March 1992
81 years old

Director
YOUNG, James Hugh Durham
Resigned: 25 March 1992
Appointed Date: 07 November 1991
74 years old

Persons With Significant Control

Managing Director Donald Hind
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Company Secretary Gillian Elspeth Hind
Notified on: 1 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPACH BOATBUILDING COMPANY LIMITED Events

20 Mar 2017
Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
02 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1992
Director resigned;new director appointed

02 Apr 1992
Ad 25/03/92--------- £ si 98@1=98 £ ic 2/100

02 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1991
Incorporation

CORPACH BOATBUILDING COMPANY LIMITED Charges

16 January 2004
Bond & floating charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 December 1997
Ship mortgage
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the ship "gallus grafter".
30 June 1994
Floating charge
Delivered: 12 July 1994
Status: Satisfied on 13 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 January 1993
Floating charge
Delivered: 28 January 1993
Status: Satisfied on 13 April 1999
Persons entitled: Lochaber Limited
Description: Undertaking and all property and assets present and future…
8 April 1992
Floating charge
Delivered: 21 April 1992
Status: Satisfied on 13 April 1999
Persons entitled: Highlands and Islands Enterprise
Description: Undertaking and all property and assets present and future…