Background WavePink WaveYellow Wave

GAEL FORCE AQUAHOMES LTD (SC231902)

GAEL FORCE AQUAHOMES LTD (SC231902) is an active UK company. incorporated on 23 May 2002. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GAEL FORCE AQUAHOMES LTD has been registered for 23 years. Current directors include GRAHAM, Stewart.

Company Number
SC231902
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
136 Anderson Street, Inverness, IV3 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAHAM, Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE AQUAHOMES LTD

GAEL FORCE AQUAHOMES LTD is an active company incorporated on 23 May 2002 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GAEL FORCE AQUAHOMES LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

SC231902

LTD Company

Age

23 Years

Incorporated 23 May 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GAEL FORCE M LTD
From: 23 May 2002To: 9 December 2011
Contact
Address

136 Anderson Street Inverness, IV3 8DH,

Previous Addresses

26 Lewis Street Stornoway Isle of Lewis HS1 2JF
From: 23 May 2002To: 6 November 2013
Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Jan 14
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOSTER, Robert Arthur

Active
Anderson Street, InvernessIV3 8DH
Secretary
Appointed 01 Jun 2020

GRAHAM, Stewart

Active
Anderson Street, InvernessIV3 8DH
Born May 1964
Director
Appointed 30 Mar 2005

GRAHAM, Patricia Marie

Resigned
Hebrides, InvernessIV2 5JY
Secretary
Appointed 23 May 2002
Resigned 06 Nov 2013

PHILLIPS, Timothy Richard Harvey

Resigned
Anderson Street, InvernessIV3 8DH
Secretary
Appointed 06 Nov 2013
Resigned 01 Jun 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

SMITH, Innes

Resigned
136 Anderson Street, InvernessIV3 8DH
Born July 1964
Director
Appointed 23 May 2002
Resigned 31 Mar 2005

Persons with significant control

1

Anderson Street, InvernessIV3 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Resolution
28 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
2 September 2002
353353
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
27 May 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation