MALLAIG BOATYARD LTD.

Register to unlock more data on OkredoRegister

MALLAIG BOATYARD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC392928

Incorporation date

04/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corpach Slipway Annat, Corpach, Fort William PH33 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/11/2023
Registered office address changed from Mallaig Boatyard Harbour Slipways Mallaig PH41 4QS to Corpach Slipway Annat Corpach Fort William PH33 7NB on 2023-11-15
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/02/2018
Notification of Shelagh Sharman as a person with significant control on 2016-04-06
dot icon12/02/2018
Notification of Donald Sharman as a person with significant control on 2016-04-06
dot icon19/10/2017
Registration of charge SC3929280002, created on 2017-10-10
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/02/2016
Director's details changed for Donald Sharman on 2016-02-09
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon26/02/2015
Registration of charge SC3929280001, created on 2015-02-24
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Termination of appointment of Graham Mackenzie as a director
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Appointment of Graham Mackenzie as a director
dot icon12/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/03/2011
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 2011-03-02
dot icon02/03/2011
Appointment of Donald Sharman as a director
dot icon02/03/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon10/02/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon10/02/2011
Termination of appointment of Stephen Mabbott as a director
dot icon04/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

16
2023
change arrow icon-45.82 % *

* during past year

Cash in Bank

£45,565.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
453.71K
-
0.00
172.42K
-
2022
10
400.76K
-
0.00
84.11K
-
2023
16
439.37K
-
0.00
45.57K
-
2023
16
439.37K
-
0.00
45.57K
-

Employees

2023

Employees

16 Ascended60 % *

Net Assets(GBP)

439.37K £Ascended9.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.57K £Descended-45.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
04/02/2011 - 04/02/2011
3787
Donald Sharman
Director
04/02/2011 - Present
-
BRIAN REID LTD.
Corporate Secretary
04/02/2011 - 04/02/2011
2229
Mackenzie, Graham
Director
03/08/2012 - 12/05/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MALLAIG BOATYARD LTD.

MALLAIG BOATYARD LTD. is an(a) Active company incorporated on 04/02/2011 with the registered office located at Corpach Slipway Annat, Corpach, Fort William PH33 7NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of MALLAIG BOATYARD LTD.?

toggle

MALLAIG BOATYARD LTD. is currently Active. It was registered on 04/02/2011 .

Where is MALLAIG BOATYARD LTD. located?

toggle

MALLAIG BOATYARD LTD. is registered at Corpach Slipway Annat, Corpach, Fort William PH33 7NB.

What does MALLAIG BOATYARD LTD. do?

toggle

MALLAIG BOATYARD LTD. operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does MALLAIG BOATYARD LTD. have?

toggle

MALLAIG BOATYARD LTD. had 16 employees in 2023.

What is the latest filing for MALLAIG BOATYARD LTD.?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-04 with no updates.