Background WavePink WaveYellow Wave

GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED (SC254127)

GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED (SC254127) is an active UK company. incorporated on 12 August 2003. with registered office in Inverness-Shire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED has been registered for 22 years. Current directors include GRAHAM, Craig Donald, GRAHAM, Stewart, SWANSON, Rhiann Marie.

Company Number
SC254127
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
136 Anderson Street, Inverness-Shire, IV3 8DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM, Craig Donald, GRAHAM, Stewart, SWANSON, Rhiann Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED

GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Inverness-Shire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GAEL FORCE PROPERTIES AND INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

SC254127

LTD Company

Age

22 Years

Incorporated 12 August 2003

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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

GAEL FORCE PROPERTIES LTD.
From: 18 April 2005To: 29 November 2013
GAEL FORCE MOORINGS LTD
From: 12 August 2003To: 18 April 2005
Contact
Address

136 Anderson Street Inverness Inverness-Shire, IV3 8DH,

Timeline

25 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 13
Share Issue
Nov 13
Loan Secured
Feb 14
Owner Exit
Sept 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FOSTER, Robert Arthur

Active
136 Anderson Street, Inverness-ShireIV3 8DH
Secretary
Appointed 01 Jun 2020

GRAHAM, Craig Donald

Active
136 Anderson Street, Inverness-ShireIV3 8DH
Born November 1990
Director
Appointed 01 Jun 2020

GRAHAM, Stewart

Active
136 Anderson Street, Inverness-ShireIV3 8DH
Born May 1964
Director
Appointed 12 Aug 2003

SWANSON, Rhiann Marie

Active
136 Anderson Street, Inverness-ShireIV3 8DH
Born January 1992
Director
Appointed 01 Jun 2020

GRAHAM, Patricia Marie

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

PHILLIPS, Timothy Richard Harvey

Resigned
136 Anderson Street, Inverness-ShireIV3 8DH
Secretary
Appointed 02 Jul 2012
Resigned 01 Jun 2020

SMITH, Innes

Resigned
4 Holm Burn Place, InvernessIV2 6WT
Secretary
Appointed 12 Aug 2003
Resigned 31 Mar 2005

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 12 Aug 2003
Resigned 12 Aug 2003

GRAHAM, Patricia Marie

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

PHILLIPS, Timothy Richard Harvey

Resigned
136 Anderson Street, Inverness-ShireIV3 8DH
Born December 1955
Director
Appointed 21 Nov 2013
Resigned 30 Jun 2020

SMITH, Innes

Resigned
4 Holm Burn Place, InvernessIV2 6WT
Born July 1970
Director
Appointed 12 Aug 2003
Resigned 31 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
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
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
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
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
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Capital Alter Shares Consolidation
28 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Legacy
31 January 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 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 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
5 February 2008
122122
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
8 January 2007
410(Scot)410(Scot)
Legacy
10 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
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
3 September 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
12 August 2003
288bResignation of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation