GAEL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGAEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130165
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAEL HOLDINGS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GAEL HOLDINGS LIMITED located?

    Registered Office Address
    c/o THE VERVE LIMITED
    19 Dundyvan Road
    ML5 1DB Coatbridge
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GAEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAEL MOTORS LIMITEDFeb 21, 1991Feb 21, 1991

    What are the latest accounts for GAEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for GAEL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GAEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Charles Patrick Adair on Nov 27, 2013

    2 pagesCH01

    Secretary's details changed for Angela Margaret Colthart on Nov 27, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Dec 29, 2012

    7 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2013

    Statement of capital on Feb 27, 2013

    • Capital: GBP 55,600
    SH01

    Accounts for a dormant company made up to Dec 29, 2011

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2011 to Dec 29, 2011

    2 pagesAA01

    Registered office address changed from * 29 Dalmarnock Road Rutherglen Glasgow G73 1BL* on Aug 06, 2012

    1 pagesAD01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 30, 2010

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Dec 30, 2010

    2 pagesAA01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 14, 2006

    legacy

    363(288)

    legacy

    3 pages419a(Scot)

    Accounts for a small company made up to Mar 31, 2005

    7 pagesAA

    Who are the officers of GAEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTHART, Angela Margaret
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    Secretary
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    British62885820003
    ADAIR, Charles Patrick
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    Director
    Dundyvan Road
    ML5 1DB Coatbridge
    19
    Lanarkshire
    Scotland
    ScotlandBritish139761810002
    HENIGHEN, Eileen Frances
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    Secretary
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    British18070290001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    HENIGHEN, Alfred Rinaldi
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    Director
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    British18070310001
    HENIGHEN, Eileen Frances
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    Director
    219 Titwood Road
    Pollokshields
    G41 4BH Glasgow
    Lanarkshire
    ScotlandBritish18070290001
    HYNDMAN, John Mcdonald
    27 Quarrelton Grove
    PA5 8LJ Johnstone
    Renfrewshire
    Director
    27 Quarrelton Grove
    PA5 8LJ Johnstone
    Renfrewshire
    British34347110002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does GAEL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 12, 2005
    Delivered On Sep 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2005Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 21, 1998
    Delivered On Jul 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jul 01, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 1998
    Delivered On Jul 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hyundai Car Finance Limited
    Transactions
    • Jul 01, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 13, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1357/1359 barrhead road, crookston, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 1998Registration of a charge (410)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 main road,crookedholm,kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 01, 1995Registration of a charge (410)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 01, 1994
    Delivered On Nov 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 09, 1994Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0