Advanced company searchLink opens in new window

GAEL FORCE RENTALS LIMITED

Company number SC186455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 MR04 Satisfaction of charge 1 in full
29 Nov 2016 TM01 Termination of appointment of John Offord as a director on 29 November 2016
14 Oct 2016 MR01 Registration of charge SC1864550002, created on 3 October 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 80
02 Jun 2016 TM01 Termination of appointment of David Craig Guthrie as a director on 13 May 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 80
02 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 170 & 190 share transfer 06/11/2013
02 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
12 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract to purchase 10 ordinary £1 shares out of distributable profits 08/05/2013
12 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve the contract to purchase 10 ordinary £1 shares out of distributable profits 03/05/2013
05 Jun 2013 SH06 Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 80
05 Jun 2013 SH03 Purchase of own shares.
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for John Offord on 1 June 2013
20 Dec 2012 TM01 Termination of appointment of Donnie Morrison as a director
20 Dec 2012 AP01 Appointment of Mr Timothy Richard Harvey Phillips as a director
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Jul 2012 AP03 Appointment of Mr Timothy Richard Harvey Phillips as a secretary
02 Jul 2012 TM02 Termination of appointment of Melvin Smith as a secretary
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010