Background WavePink WaveYellow Wave

GAEL FORCE GROUP LIMITED (SC229244)

GAEL FORCE GROUP LIMITED (SC229244) is an active UK company. incorporated on 15 March 2002. with registered office in 136 Anderson Street. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 3 other business activities. GAEL FORCE GROUP LIMITED has been registered for 24 years. Current directors include FOSTER, Robert Arthur, GRAHAM, Craig Donald, GRAHAM, Stewart and 2 others.

Company Number
SC229244
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
136 Anderson Street, IV3 8DH
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
FOSTER, Robert Arthur, GRAHAM, Craig Donald, GRAHAM, Stewart, SWANSON, Rhiann Marie, YOUNG, James Mcleod
SIC Codes
30110, 32990, 47910, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE GROUP LIMITED

GAEL FORCE GROUP LIMITED is an active company incorporated on 15 March 2002 with the registered office located in 136 Anderson Street. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 3 other business activities. GAEL FORCE GROUP LIMITED was registered 24 years ago.(SIC: 30110, 32990, 47910, 64209)

Status

active

Active since 24 years ago

Company No

SC229244

LTD Company

Age

24 Years

Incorporated 15 March 2002

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

GAEL FORCE (HOLDINGS) LTD.
From: 28 August 2002To: 29 November 2013
GAEL FORCE MARINE LTD
From: 15 March 2002To: 28 August 2002
Contact
Address

136 Anderson Street Inverness , IV3 8DH,

Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Dec 15
Loan Secured
Sept 16
Director Joined
Apr 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Share Issue
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Director Left
Jun 21
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Dec 23
Director Left
Oct 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 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, Craig Donald

Active
136 Anderson StreetIV3 8DH
Born November 1990
Director
Appointed 01 Feb 2023

GRAHAM, Stewart

Active
136 Anderson StreetIV3 8DH
Born May 1964
Director
Appointed 07 Mar 2006

SWANSON, Rhiann Marie

Active
136 Anderson StreetIV3 8DH
Born January 1992
Director
Appointed 01 Feb 2023

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 31 Dec 2007
Resigned 07 Feb 2008

GRAHAM, Patricia Marie

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

GRAHAM, Stewart

Resigned
Hebrides, InvernessIV2 5GX
Secretary
Appointed 15 Mar 2002
Resigned 30 Mar 2005

PHILLIPS, Timothy Richard Harvey

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

SMITH, Melvin John

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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

DIVERS, Stephen

Resigned
136 Anderson StreetIV3 8DH
Born December 1962
Director
Appointed 11 Apr 2018
Resigned 01 Jul 2021

GRAHAM, Patricia Marie

Resigned
Hebrides, InvernessIV2 5JY
Born May 1963
Director
Appointed 15 Mar 2002
Resigned 07 Mar 2006

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 06 Jan 2014
Resigned 30 Jun 2020

SMITH, Innes

Resigned
4 Holm Burn Place, InvernessIV2 6WT
Born July 1970
Director
Appointed 08 Nov 2002
Resigned 31 Mar 2005

THOMSON, Allan Robert

Resigned
136 Anderson StreetIV3 8DH
Born April 1950
Director
Appointed 01 Oct 2014
Resigned 07 Dec 2015

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 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
16 June 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 June 2021
466(Scot)466(Scot)
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
Capital Alter Shares Subdivision
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
22 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
24 January 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 January 2017
MR05Certification of Charge
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 September 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Statement Of Companys Objects
2 December 2013
CC04CC04
Resolution
2 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 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
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
17 January 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
410(Scot)410(Scot)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
353353
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation