GAEL FORCE RENTALS LIMITED

GAEL FORCE RENTALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAEL FORCE RENTALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186455
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GAEL FORCE RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAEL FORCE AQUA LTDJun 08, 2007Jun 08, 2007
    GAEL FORCE AQUACULTURE LTD.Apr 18, 2005Apr 18, 2005
    GAEL FORCE ENGINEERING LTD.May 12, 2003May 12, 2003
    GAEL FORCE (PROPERTIES) LIMITED Jun 10, 1999Jun 10, 1999
    GAEL FORCE LIMITEDAug 21, 1998Aug 21, 1998
    MOUNTWEST 183 LIMITEDJun 05, 1998Jun 05, 1998

    What are the latest accounts for GAEL FORCE RENTALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GAEL FORCE RENTALS LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for GAEL FORCE RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen John Joseph Offord as a director on Oct 21, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Dec 24, 2024

    • Capital: GBP 1
    6 pagesSH06

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC1864550003 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 02, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Director's details changed for Mr Stewart Graham on Jun 29, 2021

    2 pagesCH01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC1864550002 in full

    1 pagesMR04

    Registration of charge SC1864550003, created on May 10, 2021

    7 pagesMR01

    Change of details for Gael Force Group Limited as a person with significant control on Dec 23, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Timothy Richard Harvey Phillips as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Joseph Offord as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of GAEL FORCE RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Robert Arthur
    136 Anderson Street
    Inverness
    IV3 8DH
    Secretary
    136 Anderson Street
    Inverness
    IV3 8DH
    270595580001
    FOSTER, Robert Arthur
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritish270342780001
    GRAHAM, Stewart
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritish64812280001
    YOUNG, James Mcleod
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritish270343310001
    GRAHAM, Patricia Marie
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    Secretary
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    British65045300001
    GRAHAM, Patricia Marie
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    Secretary
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    British65045300001
    PHILLIPS, Timothy Richard Harvey
    136 Anderson Street
    Inverness
    IV3 8DH
    Secretary
    136 Anderson Street
    Inverness
    IV3 8DH
    170310270001
    SMITH, Innes
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    Secretary
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    British78090970001
    SMITH, Melvin John
    The Anchorage
    Balblair
    IV7 8LT Dingwall
    Ross Shire
    Secretary
    The Anchorage
    Balblair
    IV7 8LT Dingwall
    Ross Shire
    British107465270001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    GRAHAM, Patricia Marie
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    Director
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    British65045300001
    GUTHRIE, David Craig
    Burnhead House
    Thornhill
    FK8 3QF Stirling
    Director
    Burnhead House
    Thornhill
    FK8 3QF Stirling
    United KingdomBritish78762970002
    KEITH, Sarah Marion
    25 West Mount Street
    AB25 2RD Aberdeen
    Nominee Director
    25 West Mount Street
    AB25 2RD Aberdeen
    British900017850001
    MORRISON, Donnie
    Burn Brae
    Westhill
    IV2 5RH Inverness
    Director
    Burn Brae
    Westhill
    IV2 5RH Inverness
    British110641000001
    OFFORD, John
    Oakburn
    Easter Clunes, Kirkhill
    IV5 7QS Inverness
    Director
    Oakburn
    Easter Clunes, Kirkhill
    IV5 7QS Inverness
    ScotlandBritish110640880001
    OFFORD, Stephen John Joseph
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritish241157590001
    PHILLIPS, Timothy Richard Harvey
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritish45799470002
    SMITH, Innes
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    Director
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    British78090970001

    Who are the persons with significant control of GAEL FORCE RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gael Force Group Limited
    Anderson Street
    IV3 8DH Inverness
    136 Anderson Street
    Scotland
    May 04, 2016
    Anderson Street
    IV3 8DH Inverness
    136 Anderson Street
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh
    Registration NumberSc229244
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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