Company NameGaelic Invoice Factors Limited
Company StatusDissolved
Company NumberSC051223
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 8 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Menzies Ritchie Doyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1989(16 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 24 April 2015)
RoleChief Operating Officer
Correspondence Address34 Logan Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LZ
Scotland
Secretary NameJohn Menzies Ritchie Doyle
NationalityBritish
StatusClosed
Appointed16 May 1989(16 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 24 April 2015)
RoleCompany Director
Correspondence Address34 Logan Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LZ
Scotland
Director NameMr Robin Andrew Russell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(24 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 24 April 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address106 Flat G/1
Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameJean Kerr Tunmore
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 24 April 2015)
RolePersonnel Director
Correspondence Address6 Park Road
Bargeddie
Glasgow
G69 7PR
Scotland
Director NameJames Cameron
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(16 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address14 Bulloch Avenue
Giffnock
Glasgow
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 October 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameDavid Livingston Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(16 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2002)
RoleManaging Director
Correspondence Address22 Seath Avenue
Glencraigs
Langbank
PA14 6PD
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleCa
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameJames Ritchie Strachan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 1995)
RoleBanker
Correspondence Address29 Craigmount View
Edinburgh
Midlothian
EH12 8BS
Scotland

Location

Registered AddressCornerstone, 107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£1,841,000
Current Liabilities£1,826,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2012Notice of ceasing to act as receiver or manager (1 page)
31 July 2012Notice of ceasing to act as receiver or manager (1 page)
30 June 2010Registered office address changed from C/O Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6HS on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from C/O Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6HS on 30 June 2010 (2 pages)
14 January 2008Notice of receiver's report (25 pages)
14 January 2008Notice of receiver's report (25 pages)
18 October 2007Registered office changed on 18/10/07 from: 2 seaward place glasgow G41 1HH (1 page)
18 October 2007Registered office changed on 18/10/07 from: 2 seaward place glasgow G41 1HH (1 page)
17 October 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
17 October 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
17 October 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
17 October 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006 (8 pages)
28 September 2006 (8 pages)
9 June 2006Return made up to 15/05/06; full list of members (3 pages)
9 June 2006Return made up to 15/05/06; full list of members (3 pages)
28 October 2005Registered office changed on 28/10/05 from: finlay house 10-14 west nile street glasgow G1 2PW (1 page)
28 October 2005Registered office changed on 28/10/05 from: finlay house 10-14 west nile street glasgow G1 2PW (1 page)
2 September 2005 (8 pages)
2 September 2005 (8 pages)
6 June 2005Return made up to 15/05/05; full list of members (3 pages)
6 June 2005Return made up to 15/05/05; full list of members (3 pages)
8 October 2004 (8 pages)
8 October 2004 (8 pages)
11 June 2004Return made up to 15/05/04; no change of members (5 pages)
11 June 2004Return made up to 15/05/04; no change of members (5 pages)
14 August 2003 (8 pages)
14 August 2003 (8 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
7 January 2003Alterations to a floating charge (11 pages)
7 January 2003Director resigned (1 page)
7 January 2003Alterations to a floating charge (11 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
30 December 2002Alterations to a floating charge (10 pages)
30 December 2002Alterations to a floating charge (10 pages)
11 September 2002 (8 pages)
11 September 2002 (8 pages)
19 June 2002Return made up to 15/05/02; no change of members (6 pages)
19 June 2002Return made up to 15/05/02; no change of members (6 pages)
20 September 2001Group of companies' accounts made up to 31 December 2000 (8 pages)
20 September 2001Group of companies' accounts made up to 31 December 2000 (8 pages)
3 September 2001Alterations to a floating charge (13 pages)
3 September 2001Alterations to a floating charge (13 pages)
23 August 2001Alterations to a floating charge (12 pages)
23 August 2001Alterations to a floating charge (12 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
13 June 2001Return made up to 15/05/01; full list of members (7 pages)
13 June 2001Return made up to 15/05/01; full list of members (7 pages)
20 June 2000Return made up to 15/05/00; no change of members (6 pages)
20 June 2000Return made up to 15/05/00; no change of members (6 pages)
13 June 2000 (8 pages)
13 June 2000 (8 pages)
27 July 1999 (8 pages)
27 July 1999 (8 pages)
14 June 1999Return made up to 15/05/99; no change of members (7 pages)
14 June 1999Return made up to 15/05/99; no change of members (7 pages)
23 September 1998 (8 pages)
23 September 1998 (8 pages)
12 June 1998Return made up to 15/05/98; full list of members (7 pages)
12 June 1998Return made up to 15/05/98; full list of members (7 pages)
13 June 1997Return made up to 15/05/97; no change of members (6 pages)
13 June 1997 (7 pages)
13 June 1997 (7 pages)
13 June 1997Return made up to 15/05/97; no change of members (6 pages)
13 June 1996 (7 pages)
13 June 1996Return made up to 14/05/96; full list of members (6 pages)
13 June 1996 (7 pages)
13 June 1996Return made up to 14/05/96; full list of members (6 pages)
28 February 1996£ ic 500000/481371 16/02/96 £ sr 18629@1=18629 (1 page)
28 February 1996£ ic 500000/481371 16/02/96 £ sr 18629@1=18629 (1 page)
31 January 1996Statement of affairs (5 pages)
31 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 January 1996Statement of affairs (5 pages)
25 October 1995Auditor's resignation (2 pages)
25 October 1995Auditor's resignation (2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Dec mort/charge * (2 pages)
20 October 1995Declaration of assistance for shares acquisition (12 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Declaration of assistance for shares acquisition (12 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Dec mort/charge * (2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Declaration of assistance for shares acquisition (6 pages)
17 October 1995Partic of mort/charge * (6 pages)
17 October 1995Partic of mort/charge * (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (36 pages)
12 June 1995Full accounts made up to 31 December 1994 (36 pages)
12 June 1995Return made up to 15/05/95; no change of members (9 pages)
12 June 1995Return made up to 15/05/95; no change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
15 June 1994Return made up to 15/05/94; no change of members (9 pages)
15 June 1994Return made up to 15/05/94; no change of members (9 pages)
15 June 1994Full group accounts made up to 31 December 1993 (20 pages)
15 June 1994Full group accounts made up to 31 December 1993 (20 pages)
10 June 1993Return made up to 15/05/93; full list of members (10 pages)
10 June 1993Return made up to 15/05/93; full list of members (10 pages)
14 October 1988Full accounts made up to 31 December 1987 (17 pages)
14 October 1988Full accounts made up to 31 December 1987 (17 pages)
11 January 198888(2) 175000@£1 ord 231187 (2 pages)
11 January 198888(2) 175000@£1 ord 231187 (2 pages)
29 December 198788(3) contract 175000 x £1 (3 pages)
29 December 198788(3) contract 175000 x £1 (3 pages)
16 August 1972Incorporation (13 pages)
16 August 1972Incorporation (13 pages)