Background WavePink WaveYellow Wave

GAEL FORCE RENTALS LIMITED (SC186455)

GAEL FORCE RENTALS LIMITED (SC186455) is an active UK company. incorporated on 5 June 1998. with registered office in 136 Anderson Street. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GAEL FORCE RENTALS LIMITED has been registered for 27 years. Current directors include FOSTER, Robert Arthur, GRAHAM, Stewart, YOUNG, James Mcleod.

Company Number
SC186455
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
136 Anderson Street, IV3 8DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FOSTER, Robert Arthur, GRAHAM, Stewart, YOUNG, James Mcleod
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE RENTALS LIMITED

GAEL FORCE RENTALS LIMITED is an active company incorporated on 5 June 1998 with the registered office located in 136 Anderson Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GAEL FORCE RENTALS LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

SC186455

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

GAEL FORCE AQUA LTD
From: 8 June 2007To: 17 November 2016
GAEL FORCE AQUACULTURE LTD.
From: 18 April 2005To: 8 June 2007
GAEL FORCE ENGINEERING LTD.
From: 12 May 2003To: 18 April 2005
GAEL FORCE (PROPERTIES) LIMITED
From: 10 June 1999To: 12 May 2003
GAEL FORCE LIMITED
From: 21 August 1998To: 10 June 1999
MOUNTWEST 183 LIMITED
From: 5 June 1998To: 21 August 1998
Contact
Address

136 Anderson Street Inverness , IV3 8DH,

Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Dec 12
Director Joined
Dec 12
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Jun 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Cleared
Dec 16
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jan 24
Capital Reduction
Dec 24
Capital Update
Dec 24
Director Left
Oct 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FOSTER, Robert Arthur

Active
136 Anderson StreetIV3 8DH
Secretary
Appointed 01 Jun 2020

FOSTER, Robert Arthur

Active
136 Anderson StreetIV3 8DH
Born May 1984
Director
Appointed 01 Jun 2020

GRAHAM, Stewart

Active
136 Anderson StreetIV3 8DH
Born May 1964
Director
Appointed 14 Aug 1998

YOUNG, James Mcleod

Active
136 Anderson StreetIV3 8DH
Born January 1976
Director
Appointed 01 Jun 2020

GRAHAM, Patricia Marie

Resigned
Hebrides, InvernessIV2 5JY
Secretary
Appointed 30 Mar 2005
Resigned 07 Mar 2006

GRAHAM, Patricia Marie

Resigned
Hebrides, InvernessIV2 5JY
Secretary
Appointed 14 Aug 1998
Resigned 31 Dec 2003

PHILLIPS, Timothy Richard Harvey

Resigned
136 Anderson StreetIV3 8DH
Secretary
Appointed 02 Jul 2012
Resigned 01 Jun 2020

SMITH, Innes

Resigned
4 Holm Burn Place, InvernessIV2 6WT
Secretary
Appointed 31 Dec 2003
Resigned 31 Mar 2005

SMITH, Melvin John

Resigned
The Anchorage, DingwallIV7 8LT
Secretary
Appointed 07 Mar 2006
Resigned 02 Jul 2012

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 05 Jun 1998
Resigned 14 Aug 1998

GRAHAM, Patricia Marie

Resigned
Hebrides, InvernessIV2 5JY
Born May 1963
Director
Appointed 30 Mar 2005
Resigned 07 Mar 2006

GUTHRIE, David Craig

Resigned
Burnhead House, StirlingFK8 3QF
Born July 1955
Director
Appointed 06 Jul 2009
Resigned 13 May 2016

KEITH, Sarah Marion

Resigned
25 West Mount Street, AberdeenAB25 2RD
Born November 1965
Nominee director
Appointed 05 Jun 1998
Resigned 14 Aug 1998

MORRISON, Donnie

Resigned
Burn Brae, InvernessIV2 5RH
Born July 1970
Director
Appointed 01 Jan 2006
Resigned 20 Dec 2012

OFFORD, John

Resigned
Oakburn, InvernessIV5 7QS
Born June 1952
Director
Appointed 01 Jan 2006
Resigned 29 Nov 2016

OFFORD, Stephen John Joseph

Resigned
136 Anderson StreetIV3 8DH
Born June 1981
Director
Appointed 01 Jun 2020
Resigned 21 Oct 2025

PHILLIPS, Timothy Richard Harvey

Resigned
136 Anderson StreetIV3 8DH
Born December 1955
Director
Appointed 20 Dec 2012
Resigned 30 Jun 2020

SMITH, Innes

Resigned
4 Holm Burn Place, InvernessIV2 6WT
Born July 1970
Director
Appointed 31 Dec 2003
Resigned 31 Mar 2005

Persons with significant control

1

Anderson Street, InvernessIV3 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 December 2024
SH06Cancellation of Shares
Legacy
24 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
5 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Memorandum Articles
11 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
1 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
410(Scot)410(Scot)
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
26 July 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
287Change of Registered Office
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1998
287Change of Registered Office
Incorporation Company
5 June 1998
NEWINCIncorporation