UKBizDB.co.uk

GAEL FORCE MARINE EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gael Force Marine Equipment Limited. The company was founded 37 years ago and was given the registration number SC101936. The firm's registered office is in . You can find them at 136 Anderson Street, Inverness, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GAEL FORCE MARINE EQUIPMENT LIMITED
Company Number:SC101936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46690 - Wholesale of other machinery and equipment
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:136 Anderson Street, Inverness, IV3 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136 Anderson Street, Inverness, IV3 8DH

Secretary01 June 2020Active
136 Anderson Street, Inverness, IV3 8DH

Director01 June 2020Active
136 Anderson Street, Inverness, IV3 8DH

Director-Active
136 Anderson Street, Inverness, IV3 8DH

Director01 June 2020Active
136 Anderson Street, Inverness, IV3 8DH

Director20 December 2012Active
Hebrides, Westhill, Inverness, Scotland, IV2 5JY

Secretary31 December 2007Active
Hebrides, Westhill, Inverness, Scotland, IV2 5JY

Secretary-Active
136 Anderson Street, Inverness, IV3 8DH

Secretary02 July 2012Active
4 Holm Burn Place, Inverness, IV2 6WT

Secretary21 September 2001Active
The Anchorage, Balblair, Dingwall, IV7 8LT

Secretary31 March 2005Active
22 Broom Drive, Inverness, IV2 4EG

Director18 December 1999Active
31 Inshes Brae, Inverness, IV2 5AX

Director01 January 2002Active
93b, Newmarket, Isle Of Lewis, HS2 0EA

Director22 October 1999Active
136 Anderson Street, Inverness, IV3 8DH

Director06 July 2009Active
5 Matheson Road, Stornoway, HS1 2NQ

Director20 February 1990Active
136 Anderson Street, Inverness, IV3 8DH

Director20 December 2012Active
4 Holm Burn Place, Inverness, IV2 6WT

Director21 September 2001Active

People with Significant Control

Gael Force Group Limited
Notified on:30 April 2016
Status:Active
Country of residence:Scotland
Address:136, Anderson Street, Inverness, Scotland, IV3 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Capital

Capital statement capital company with date currency figure.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage alter floating charge with number.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.