GAEL FORCE MARINE EQUIPMENT LIMITED
GAELFORCE MARINE EQUIPMENT LIMITED

Hellopages » Highland » Highland » IV3 8DH

Company number SC101936
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 136 ANDERSON STREET, INVERNESS, IV3 8DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46690 - Wholesale of other machinery and equipment, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Craig Guthrie as a director on 13 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 68,770 . The most likely internet sites of GAEL FORCE MARINE EQUIPMENT LIMITED are www.gaelforcemarineequipment.co.uk, and www.gael-force-marine-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Gael Force Marine Equipment Limited is a Private Limited Company. The company registration number is SC101936. Gael Force Marine Equipment Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of Gael Force Marine Equipment Limited is 136 Anderson Street Inverness Iv3 8dh. . PHILLIPS, Timothy Richard Harvey is a Secretary of the company. BROWN, James Wallace is a Director of the company. GRAHAM, Stewart is a Director of the company. PHILLIPS, Timothy Richard Harvey is a Director of the company. YOUNG, James Macleod is a Director of the company. Secretary GRAHAM, Patricia Marie has been resigned. Secretary GRAHAM, Patricia Marie has been resigned. Secretary SMITH, Innes has been resigned. Secretary SMITH, Melvin John has been resigned. Director FARQUHAR, Mark has been resigned. Director FRANCE, Ewen Martin has been resigned. Director GUTHRIE, David Craig has been resigned. Director MACKAY, John Murdo Reid has been resigned. Director SMITH, Innes has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PHILLIPS, Timothy Richard Harvey
Appointed Date: 02 July 2012

Director
BROWN, James Wallace
Appointed Date: 18 December 1999
69 years old

Director
GRAHAM, Stewart

61 years old

Director
PHILLIPS, Timothy Richard Harvey
Appointed Date: 20 December 2012
69 years old

Director
YOUNG, James Macleod
Appointed Date: 20 December 2012
49 years old

Resigned Directors

Secretary
GRAHAM, Patricia Marie
Resigned: 07 February 2008
Appointed Date: 31 December 2007

Secretary
GRAHAM, Patricia Marie
Resigned: 07 March 2006

Secretary
SMITH, Innes
Resigned: 31 March 2005
Appointed Date: 21 September 2001

Secretary
SMITH, Melvin John
Resigned: 02 July 2012
Appointed Date: 31 March 2005

Director
FARQUHAR, Mark
Resigned: 31 August 2004
Appointed Date: 01 January 2002
62 years old

Director
FRANCE, Ewen Martin
Resigned: 15 November 2001
Appointed Date: 22 October 1999
63 years old

Director
GUTHRIE, David Craig
Resigned: 13 May 2016
Appointed Date: 06 July 2009
70 years old

Director
MACKAY, John Murdo Reid
Resigned: 31 October 1993
Appointed Date: 20 February 1990
84 years old

Director
SMITH, Innes
Resigned: 31 March 2005
Appointed Date: 21 September 2001
55 years old

GAEL FORCE MARINE EQUIPMENT LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Termination of appointment of David Craig Guthrie as a director on 13 May 2016
18 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 68,770

18 May 2016
Director's details changed for David Craig Guthrie on 30 June 2012
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 121 more events
07 Jan 1987
Registered office changed on 07/01/87 from: 24 castle street edinburgh EH2 3JQ

07 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jan 1987
Dir / sec appoint / resign
14 Nov 1986
Certificate of Incorporation
14 Nov 1986
Incorporation

GAEL FORCE MARINE EQUIPMENT LIMITED Charges

27 January 2014
Charge code SC10 1936 0007
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
3 October 2001
Standard security
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.6 acres at thornbush quay, anderson street, inverness.
27 March 1987
Standard security
Delivered: 9 April 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.495 acres at island road, stornoway isle of lewis.
12 March 1987
Standard security
Delivered: 23 March 1987
Status: Satisfied on 13 May 1999
Persons entitled: Highland and Islands Development Board
Description: 0.495 acres lying on the east of island road, stornoway.
20 February 1987
Bond & floating charge
Delivered: 25 February 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 February 1987
Instrument of charge
Delivered: 25 February 1987
Status: Satisfied on 16 November 1998
Persons entitled: The Highland and Island Development Board
Description: Undertaking and all property and assets present and future…