GAEL FORCE RENTALS LIMITED
Overview
| Company Name | GAEL FORCE RENTALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186455 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAEL FORCE RENTALS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GAEL FORCE RENTALS LIMITED located?
| Registered Office Address | 136 Anderson Street Inverness IV3 8DH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAEL FORCE RENTALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAEL FORCE AQUA LTD | Jun 08, 2007 | Jun 08, 2007 |
| GAEL FORCE AQUACULTURE LTD. | Apr 18, 2005 | Apr 18, 2005 |
| GAEL FORCE ENGINEERING LTD. | May 12, 2003 | May 12, 2003 |
| GAEL FORCE (PROPERTIES) LIMITED | Jun 10, 1999 | Jun 10, 1999 |
| GAEL FORCE LIMITED | Aug 21, 1998 | Aug 21, 1998 |
| MOUNTWEST 183 LIMITED | Jun 05, 1998 | Jun 05, 1998 |
What are the latest accounts for GAEL FORCE RENTALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAEL FORCE RENTALS LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for GAEL FORCE RENTALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephen John Joseph Offord as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 24, 2024
| 6 pages | SH06 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 24, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1864550003 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mr Stewart Graham on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1864550002 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1864550003, created on May 10, 2021 | 7 pages | MR01 | ||||||||||
Change of details for Gael Force Group Limited as a person with significant control on Dec 23, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Timothy Richard Harvey Phillips as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Joseph Offord as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of GAEL FORCE RENTALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Robert Arthur | Secretary | 136 Anderson Street Inverness IV3 8DH | 270595580001 | |||||||
| FOSTER, Robert Arthur | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | 270342780001 | |||||
| GRAHAM, Stewart | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | 64812280001 | |||||
| YOUNG, James Mcleod | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | 270343310001 | |||||
| GRAHAM, Patricia Marie | Secretary | Hebrides Westhill IV2 5JY Inverness Scotland | British | 65045300001 | ||||||
| GRAHAM, Patricia Marie | Secretary | Hebrides Westhill IV2 5JY Inverness Scotland | British | 65045300001 | ||||||
| PHILLIPS, Timothy Richard Harvey | Secretary | 136 Anderson Street Inverness IV3 8DH | 170310270001 | |||||||
| SMITH, Innes | Secretary | 4 Holm Burn Place IV2 6WT Inverness Inverness Shire | British | 78090970001 | ||||||
| SMITH, Melvin John | Secretary | The Anchorage Balblair IV7 8LT Dingwall Ross Shire | British | 107465270001 | ||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| GRAHAM, Patricia Marie | Director | Hebrides Westhill IV2 5JY Inverness Scotland | British | 65045300001 | ||||||
| GUTHRIE, David Craig | Director | Burnhead House Thornhill FK8 3QF Stirling | United Kingdom | British | 78762970002 | |||||
| KEITH, Sarah Marion | Nominee Director | 25 West Mount Street AB25 2RD Aberdeen | British | 900017850001 | ||||||
| MORRISON, Donnie | Director | Burn Brae Westhill IV2 5RH Inverness | British | 110641000001 | ||||||
| OFFORD, John | Director | Oakburn Easter Clunes, Kirkhill IV5 7QS Inverness | Scotland | British | 110640880001 | |||||
| OFFORD, Stephen John Joseph | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | 241157590001 | |||||
| PHILLIPS, Timothy Richard Harvey | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | 45799470002 | |||||
| SMITH, Innes | Director | 4 Holm Burn Place IV2 6WT Inverness Inverness Shire | British | 78090970001 |
Who are the persons with significant control of GAEL FORCE RENTALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gael Force Group Limited | May 04, 2016 | Anderson Street IV3 8DH Inverness 136 Anderson Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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