Background WavePink WaveYellow Wave

GAEL FORCE ENGINEERING LIMITED (SC394817)

GAEL FORCE ENGINEERING LIMITED (SC394817) is an active UK company. incorporated on 4 March 2011. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. GAEL FORCE ENGINEERING LIMITED has been registered for 15 years. Current directors include FOSTER, Robert Arthur, GRAHAM, Stewart, SWANSON, Rhiann Marie and 1 others.

Company Number
SC394817
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
136 Anderson Street, Inverness, IV3 8DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
FOSTER, Robert Arthur, GRAHAM, Stewart, SWANSON, Rhiann Marie, YOUNG, James Mcleod
SIC Codes
28990, 30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAEL FORCE ENGINEERING LIMITED

GAEL FORCE ENGINEERING LIMITED is an active company incorporated on 4 March 2011 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. GAEL FORCE ENGINEERING LIMITED was registered 15 years ago.(SIC: 28990, 30110)

Status

active

Active since 15 years ago

Company No

SC394817

LTD Company

Age

15 Years

Incorporated 4 March 2011

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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

GAEL FORCE LTD
From: 4 March 2011To: 29 November 2013
Contact
Address

136 Anderson Street Inverness, IV3 8DH,

Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
May 21
Loan Cleared
Jun 21
Director Joined
Feb 23
Loan Cleared
Jan 24
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FOSTER, Robert Arthur

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

FOSTER, Robert Arthur

Active
Anderson Street, InvernessIV3 8DH
Born May 1984
Director
Appointed 01 Jun 2020

GRAHAM, Stewart

Active
Anderson Street, InvernessIV3 8DH
Born May 1964
Director
Appointed 04 Mar 2011

SWANSON, Rhiann Marie

Active
Anderson Street, InvernessIV3 8DH
Born January 1992
Director
Appointed 01 Feb 2023

YOUNG, James Mcleod

Active
Anderson Street, InvernessIV3 8DH
Born January 1976
Director
Appointed 01 Jun 2020

PHILLIPS, Timothy Richard Harvey

Resigned
Anderson Street, InvernessIV3 8DH
Secretary
Appointed 02 Jul 2012
Resigned 01 Jun 2020

MACDOUGALL, Calum Michael

Resigned
Anderson Street, InvernessIV3 8DH
Born October 1959
Director
Appointed 23 May 2014
Resigned 24 Oct 2014

OFFORD, John Stephen

Resigned
Anderson Street, InvernessIV3 8DH
Born December 1952
Director
Appointed 23 May 2014
Resigned 28 Jul 2017

OFFORD, Stephen John Joseph

Resigned
Anderson Street, InvernessIV3 8DH
Born June 1981
Director
Appointed 01 Dec 2017
Resigned 21 Oct 2025

PHILLIPS, Timothy Richard Harvey

Resigned
Anderson Street, InvernessIV3 8DH
Born December 1955
Director
Appointed 06 Jan 2014
Resigned 30 Jun 2020

Persons with significant control

1

Anderson Street, InvernessIV3 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number
31 January 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
Resolution
28 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
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2011
NEWINCIncorporation