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..
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 | : |
|
Registered Address | : | 136 Anderson Street, Inverness, IV3 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136 Anderson Street, Inverness, IV3 8DH | Secretary | 01 June 2020 | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | 01 June 2020 | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | - | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | 01 June 2020 | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | 20 December 2012 | Active |
Hebrides, Westhill, Inverness, Scotland, IV2 5JY | Secretary | 31 December 2007 | Active |
Hebrides, Westhill, Inverness, Scotland, IV2 5JY | Secretary | - | Active |
136 Anderson Street, Inverness, IV3 8DH | Secretary | 02 July 2012 | Active |
4 Holm Burn Place, Inverness, IV2 6WT | Secretary | 21 September 2001 | Active |
The Anchorage, Balblair, Dingwall, IV7 8LT | Secretary | 31 March 2005 | Active |
22 Broom Drive, Inverness, IV2 4EG | Director | 18 December 1999 | Active |
31 Inshes Brae, Inverness, IV2 5AX | Director | 01 January 2002 | Active |
93b, Newmarket, Isle Of Lewis, HS2 0EA | Director | 22 October 1999 | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | 06 July 2009 | Active |
5 Matheson Road, Stornoway, HS1 2NQ | Director | 20 February 1990 | Active |
136 Anderson Street, Inverness, IV3 8DH | Director | 20 December 2012 | Active |
4 Holm Burn Place, Inverness, IV2 6WT | Director | 21 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-27 | Capital | Legacy. | Download |
2023-12-27 | Insolvency | Legacy. | Download |
2023-12-27 | Resolution | Resolution. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.