GAEL FORCE RENTALS LIMITED
GAEL FORCE AQUA LTD GAEL FORCE AQUACULTURE LTD. GAEL FORCE ENGINEERING LTD. GAEL FORCE (PROPERTIES) LIMITED GAEL FORCE LIMITED MOUNTWEST 183 LIMITED

Hellopages » Highland » Highland » IV3 8DH

Company number SC186455
Status Active
Incorporation Date 5 June 1998
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.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of John Offord as a director on 29 November 2016; Registration of charge SC1864550002, created on 3 October 2016. The most likely internet sites of GAEL FORCE RENTALS LIMITED are www.gaelforcerentals.co.uk, and www.gael-force-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Gael Force Rentals Limited is a Private Limited Company. The company registration number is SC186455. Gael Force Rentals Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Gael Force Rentals Limited is 136 Anderson Street Inverness Iv3 8dh. . PHILLIPS, Timothy Richard Harvey is a Secretary of the company. GRAHAM, Stewart is a Director of the company. PHILLIPS, Timothy Richard Harvey 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. Nominee Secretary STRONACHS has been resigned. Director GRAHAM, Patricia Marie has been resigned. Director GUTHRIE, David Craig has been resigned. Nominee Director KEITH, Sarah Marion has been resigned. Director MORRISON, Donnie has been resigned. Director OFFORD, John 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
GRAHAM, Stewart
Appointed Date: 14 August 1998
61 years old

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

Resigned Directors

Secretary
GRAHAM, Patricia Marie
Resigned: 07 March 2006
Appointed Date: 30 March 2005

Secretary
GRAHAM, Patricia Marie
Resigned: 31 December 2003
Appointed Date: 14 August 1998

Secretary
SMITH, Innes
Resigned: 31 March 2005
Appointed Date: 31 December 2003

Secretary
SMITH, Melvin John
Resigned: 02 July 2012
Appointed Date: 07 March 2006

Nominee Secretary
STRONACHS
Resigned: 14 August 1998
Appointed Date: 05 June 1998

Director
GRAHAM, Patricia Marie
Resigned: 07 March 2006
Appointed Date: 30 March 2005
62 years old

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

Nominee Director
KEITH, Sarah Marion
Resigned: 14 August 1998
Appointed Date: 05 June 1998
59 years old

Director
MORRISON, Donnie
Resigned: 20 December 2012
Appointed Date: 01 January 2006
55 years old

Director
OFFORD, John
Resigned: 29 November 2016
Appointed Date: 01 January 2006
73 years old

Director
SMITH, Innes
Resigned: 31 March 2005
Appointed Date: 31 December 2003
55 years old

GAEL FORCE RENTALS LIMITED Events

29 Dec 2016
Satisfaction of charge 1 in full
29 Nov 2016
Termination of appointment of John Offord as a director on 29 November 2016
14 Oct 2016
Registration of charge SC1864550002, created on 3 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 80

...
... and 68 more events
10 Jun 1999
Registered office changed on 10/06/99 from: 46 church street inverness IV1 1EH
10 Jun 1999
Company name changed gael force LIMITED\certificate issued on 10/06/99
20 Aug 1998
Company name changed mountwest 183 LIMITED\certificate issued on 21/08/98
17 Jun 1998
Registered office changed on 17/06/98 from: 111 academy street inverness IV1 1LX
05 Jun 1998
Incorporation

GAEL FORCE RENTALS LIMITED Charges

3 October 2016
Charge code SC18 6455 0002
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
12 November 2004
Bond & floating charge
Delivered: 23 November 2004
Status: Satisfied on 29 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…