About

Registered Number: SC310042
Date of Incorporation: 12/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 136 Anderson Street, Inverness, IV3 8DH,

 

Gael Force Fusion Ltd was founded on 12 October 2006 and has its registered office in Inverness, it's status at Companies House is "Active". There are 4 directors listed as Macgregor, John Colin, Divers, Stephen, Bridgstock, Eric, Forbes, Iain for the business in the Companies House registry. We don't know the number of employees at Gael Force Fusion Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGSTOCK, Eric 08 January 2007 11 April 2018 1
FORBES, Iain 12 October 2006 25 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR, John Colin 01 December 2009 - 1
DIVERS, Stephen 12 October 2006 01 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 07 October 2019
RESOLUTIONS - N/A 31 January 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 October 2018
MR01 - N/A 20 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2018
RESOLUTIONS - N/A 16 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
PSC07 - N/A 13 April 2018
PSC02 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AA01 - Change of accounting reference date 13 April 2018
AD01 - Change of registered office address 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
MR04 - N/A 22 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 21 October 2017
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP03 - Appointment of secretary 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 03 December 2007
410(Scot) - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
CERTNM - Change of name certificate 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
123 - Notice of increase in nominal capital 18 January 2007
RESOLUTIONS - N/A 11 January 2007
225 - Change of Accounting Reference Date 25 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

Floating charge 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.