GAELIC ENERGY LIMITED
ABERDEEN GAELIC ENERGY SERVICES LIMITED MM&S (5575) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC371319
Status Active
Incorporation Date 18 January 2010
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GAELIC ENERGY LIMITED are www.gaelicenergy.co.uk, and www.gaelic-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaelic Energy Limited is a Private Limited Company. The company registration number is SC371319. Gaelic Energy Limited has been working since 18 January 2010. The present status of the company is Active. The registered address of Gaelic Energy Limited is 13 Albyn Terrace Aberdeen Ab10 1yp. . BONDLAW SECRETARIES LIMITED is a Secretary of the company. DREELAN, Ciaran Patrick is a Director of the company. DREELAN, Michael is a Director of the company. DREELAN, Sean Oliver is a Director of the company. DREELAN, Thomas Francis is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HOBKIRK, Colin Gordon has been resigned. Director TRUESDALE, Christine has been resigned. Director WELSH, Stephen Barclay has been resigned. Director WELSH, Stephen Barclay has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 15 January 2014

Director
DREELAN, Ciaran Patrick
Appointed Date: 07 September 2011
51 years old

Director
DREELAN, Michael
Appointed Date: 21 February 2014
62 years old

Director
DREELAN, Sean Oliver
Appointed Date: 21 February 2014
67 years old

Director
DREELAN, Thomas Francis
Appointed Date: 07 September 2011
68 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 January 2014
Appointed Date: 18 January 2010

Director
HOBKIRK, Colin Gordon
Resigned: 07 September 2011
Appointed Date: 08 February 2010
63 years old

Director
TRUESDALE, Christine
Resigned: 05 February 2010
Appointed Date: 18 January 2010
65 years old

Director
WELSH, Stephen Barclay
Resigned: 01 July 2010
Appointed Date: 08 February 2010
60 years old

Director
WELSH, Stephen Barclay
Resigned: 01 July 2010
Appointed Date: 08 February 2010
60 years old

Director
VINDEX LIMITED
Resigned: 11 February 2011
Appointed Date: 18 January 2010

Director
VINDEX SERVICES LIMITED
Resigned: 11 February 2011
Appointed Date: 18 January 2010

GAELIC ENERGY LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 January 2017
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
28 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8

...
... and 35 more events
19 Feb 2010
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 19 February 2010
18 Feb 2010
Company name changed mm&s (5575) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐

18 Feb 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08

10 Feb 2010
Termination of appointment of Christine Truesdale as a director
18 Jan 2010
Incorporation