Company number SC487236
Status Active
Incorporation Date 22 September 2014
Company Type Private Limited Company
Address 26 POINT HOUSE, WEST SHORE STREET, ULLAPOOL, SCOTLAND, IV26 2UR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Director's details changed for Andrew Watters on 6 October 2016; Registered office address changed from 26 West Shore Street Ullapool IV26 2UR Scotland to 26 Point House West Shore Street Ullapool IV26 2UR on 6 October 2016. The most likely internet sites of HOLDFAST MARINE SOLUTIONS LIMITED are www.holdfastmarinesolutions.co.uk, and www.holdfast-marine-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Holdfast Marine Solutions Limited is a Private Limited Company.
The company registration number is SC487236. Holdfast Marine Solutions Limited has been working since 22 September 2014.
The present status of the company is Active. The registered address of Holdfast Marine Solutions Limited is 26 Point House West Shore Street Ullapool Scotland Iv26 2ur. . WATTERS, Andrew is a Director of the company. The company operates in "Other engineering activities".
Current Directors
Persons With Significant Control
Mr Andrew Watters
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
HOLDFAST MARINE SOLUTIONS LIMITED Events
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
06 Oct 2016
Director's details changed for Andrew Watters on 6 October 2016
06 Oct 2016
Registered office address changed from 26 West Shore Street Ullapool IV26 2UR Scotland to 26 Point House West Shore Street Ullapool IV26 2UR on 6 October 2016
20 Sep 2016
Director's details changed for Andrew Watters on 20 September 2016
20 Sep 2016
Registered office address changed from Craigmore Letters Lochbroom Garve IV23 2SD to 26 West Shore Street Ullapool IV26 2UR on 20 September 2016
...
... and 1 more events
06 Feb 2016
Compulsory strike-off action has been discontinued
03 Feb 2016
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
28 Jan 2016
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Craigmore Letters Lochbroom Garve IV23 2SD on 28 January 2016
15 Dec 2015
First Gazette notice for compulsory strike-off
22 Sep 2014
Incorporation
Statement of capital on 2014-09-22