GAEL ENERGY LTD

13 Henderson Road, Inverness, IV1 1SN, Scotland
StatusACTIVE
Company No.SC494639
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 5 months, 10 days
JurisdictionScotland

SUMMARY

GAEL ENERGY LTD is an active private limited company with number SC494639. It was incorporated 9 years, 5 months, 10 days ago, on 09 January 2015. The company address is 13 Henderson Road, Inverness, IV1 1SN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Old address: Scotsburn Farm Scotsburn Invergordon Ross-Shire IV18 0PE Scotland

Change date: 2023-02-09

New address: 13 Henderson Road Inverness IV1 1SN

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamish Peter Ian Campbell

Cessation date: 2021-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4946390001

Charge creation date: 2021-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-04

Psc name: Hamish Peter Ian Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Campbell

Appointment date: 2021-06-04

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-04

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamish Peter Ian Campbell

Cessation date: 2021-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jia Kelly Mackenzie

Appointment date: 2021-06-04

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Jennifer Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Geg Capital Limited

Notification date: 2021-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Appointment date: 2021-06-04

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-04

Capital : 204 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Hamish Peter Iain Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: Scotsburn Farm Scotsburn Invergordon Ross-Shire IV18 0PE

Old address: 11 Mayfield Wynd Tain IV19 1LL Scotland

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Old address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ

Change date: 2018-06-19

New address: 11 Mayfield Wynd Tain IV19 1LL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Campbell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hamish Peter Iain Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ARD - tireach renewables LTD\certificate issued on 02/06/15

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

77 PROPERTY 6 LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:10959725
Status:ACTIVE
Category:Private Limited Company

DODA.DESIGN LTD

62 BRAVERY COURT,LIVERPOOL,L19 2QY

Number:11593283
Status:ACTIVE
Category:Private Limited Company

LIVE EVENT PRODUCTION MANAGEMENT LTD

LEIGH CROFT BRIDGE ROAD,BRISTOL,BS8 3PE

Number:11126592
Status:ACTIVE
Category:Private Limited Company

LONSDALE BUILDING & JOINERY LTD

THE OAKS,BROUGHTON MOOR,CA15 7SS

Number:07566504
Status:ACTIVE
Category:Private Limited Company

MATTS OPCO LTD

8 THE LAKES, THE HARLEYFORD EST., MARLOW, BUCKS 8 THE LAKES, THE HARLEYFORD ESTATE,MARLOW,SL7 2SL

Number:11694438
Status:ACTIVE
Category:Private Limited Company

NO 46 LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10697460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source