Background WavePink WaveYellow Wave

GAEL FORCE FUSION LIMITED (SC310042)

GAEL FORCE FUSION LIMITED (SC310042) is an active UK company. incorporated on 12 October 2006. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). GAEL FORCE FUSION LIMITED has been registered for 19 years. Current directors include FOSTER, Robert Arthur, GRAHAM, Stewart, YOUNG, James Mcleod.

Company Number
SC310042
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
136 Anderson Street, Inverness, IV3 8DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FOSTER, Robert Arthur, GRAHAM, Stewart, YOUNG, James Mcleod
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE FUSION LIMITED

GAEL FORCE FUSION LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). GAEL FORCE FUSION LIMITED was registered 19 years ago.(SIC: 22290)

Status

active

Active since 19 years ago

Company No

SC310042

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

FUSION MARINE LIMITED
From: 18 January 2007To: 31 January 2019
QUILLCO 228 LIMITED
From: 12 October 2006To: 18 January 2007
Contact
Address

136 Anderson Street Inverness, IV3 8DH,

Previous Addresses

Abacus Building 8 High Street Oban PA34 4BG Scotland
From: 26 May 2017To: 13 April 2018
Marine Resource Centre Barcaldine Oban PA37 1SE Scotland
From: 13 October 2016To: 26 May 2017
Marine Resource Centre, Barcaldine, Oban Argyll PA37 1SH
From: 12 October 2006To: 13 October 2016
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Sept 20
Loan Secured
May 21
Loan Cleared
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Capital Update
Dec 23
Capital Reduction
Dec 23
Loan Cleared
Jan 24
Director Left
Oct 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FOSTER, Robert Arthur

Active
Anderson Street, InvernessIV3 8DH
Secretary
Appointed 17 Jun 2021

FOSTER, Robert Arthur

Active
Anderson Street, InvernessIV3 8DH
Born May 1984
Director
Appointed 01 Jun 2020

GRAHAM, Stewart

Active
Anderson Street, InvernessIV3 8DH
Born May 1964
Director
Appointed 11 Apr 2018

YOUNG, James Mcleod

Active
Anderson Street, InvernessIV3 8DH
Born January 1976
Director
Appointed 27 Jul 2022

DIVERS, Stephen

Resigned
Craignish, ObanPA37 1QS
Secretary
Appointed 12 Oct 2006
Resigned 01 Dec 2009

MACGREGOR, John Colin

Resigned
Glenmore Road, ObanPA34 4PG
Secretary
Appointed 01 Dec 2009
Resigned 17 Jun 2021

BRIDGSTOCK, Eric

Resigned
The Homestead, HopeS33 6RF
Born August 1944
Director
Appointed 08 Jan 2007
Resigned 11 Apr 2018

DIVERS, Stephen

Resigned
14 Keil Crofts, ObanPA37 1QS
Born December 1962
Director
Appointed 12 Oct 2006
Resigned 01 Jul 2021

FORBES, Iain

Resigned
81 Nant Drive, ObanPA34 4NL
Born December 1967
Director
Appointed 12 Oct 2006
Resigned 25 Sept 2020

OFFORD, Stephen John Joseph

Resigned
Anderson Street, InvernessIV3 8DH
Born June 1981
Director
Appointed 27 Jul 2022
Resigned 21 Oct 2025

PHILLIPS, Timothy Richard Harvey

Resigned
Anderson Street, InvernessIV3 8DH
Born December 1955
Director
Appointed 11 Apr 2018
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Anderson Street, InvernessIV3 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2018

Mr Stephen Divers

Ceased
14 Keil Crofts, ObanPA37 1QS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Resolution
31 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
20 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
1 March 2007
410(Scot)410(Scot)
Legacy
19 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
25 October 2006
225Change of Accounting Reference Date
Incorporation Company
12 October 2006
NEWINCIncorporation