Company NameGael (Kilmarnock) Limited
Company StatusDissolved
Company NumberSC129552
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NamesBrightagent Limited and Century (Management Services) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCharles Patrick Adair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Secretary NameAngela Margaret Colthart
NationalityBritish
StatusClosed
Appointed12 September 2005(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Director NameDavid Johnson Clark
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Willows 5 Langmuir Avenue
Perceton
Irvine
Ayrshire
KA11 2DR
Scotland
Director NameFreddie Archie Herbert Crawford-Grundy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1991)
RoleCompany Director
Correspondence Address6 Lochbrae Drive
Rutherglen
Glasgow
Lanarkshire
G73 5QL
Scotland
Secretary NameSidney George Pearce
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1992)
RoleCompany Director
Correspondence Address66 Old Shoreham Road
Lancing
West Sussex
BN15 0QZ
Director NameJohn Ruthven
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleCompany Director
Correspondence Address24 Love Street
Paisley
Renfrewshire
PA3 2DY
Scotland
Director NameAlfred Rinaldi Henighen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address219 Titwood Road
Pollokshields
Glasgow
Lanarkshire
G41 4BH
Scotland
Secretary NameMrs Eileen Frances Henighen
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address219 Titwood Road
Pollokshields
Glasgow
Lanarkshire
G41 4BH
Scotland
Director NameJohn McDonald Hyndman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2005)
RoleSales Director
Correspondence Address27 Quarrelton Grove
Johnstone
Renfrewshire
PA5 8LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

188k at £1Gael Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2014Administrator's progress report (13 pages)
27 October 2014Notice of move from Administration to Dissolution (13 pages)
27 October 2014Administrator's progress report (13 pages)
27 October 2014Notice of move from Administration to Dissolution (13 pages)
30 June 2014Administrator's progress report (16 pages)
30 June 2014Administrator's progress report (16 pages)
28 February 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
28 February 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
5 February 2014Statement of administrator's deemed proposal (1 page)
5 February 2014Statement of administrator's deemed proposal (1 page)
20 January 2014Statement of administrator's proposal (25 pages)
20 January 2014Statement of administrator's proposal (25 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
4 December 2013Appointment of an administrator (3 pages)
4 December 2013Appointment of an administrator (3 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
26 September 2013Total exemption full accounts made up to 29 December 2012 (6 pages)
26 September 2013Total exemption full accounts made up to 29 December 2012 (6 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 188,000
(4 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 188,000
(4 pages)
19 December 2012Accounts made up to 29 December 2011 (6 pages)
19 December 2012Accounts made up to 29 December 2011 (6 pages)
26 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
26 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
5 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
22 December 2011Full accounts made up to 30 December 2010 (9 pages)
22 December 2011Full accounts made up to 30 December 2010 (9 pages)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
13 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
13 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
2 July 2008Full accounts made up to 30 September 2007 (10 pages)
2 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 April 2007Full accounts made up to 30 September 2006 (11 pages)
18 April 2007Full accounts made up to 30 September 2006 (11 pages)
17 January 2007Return made up to 24/12/06; full list of members (6 pages)
17 January 2007Return made up to 24/12/06; full list of members (6 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
4 March 2006Dec mort/charge * (3 pages)
4 March 2006Dec mort/charge * (3 pages)
1 February 2006 (5 pages)
1 February 2006 (5 pages)
12 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
15 September 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 49 main road crookedholm by kilmarnock KA3 6JT (1 page)
15 September 2005Declaration of assistance for shares acquisition (13 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Declaration of assistance for shares acquisition (13 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 49 main road crookedholm by kilmarnock KA3 6JT (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
3 February 2005Return made up to 24/12/04; full list of members (7 pages)
3 February 2005Return made up to 24/12/04; full list of members (7 pages)
4 November 2004 (5 pages)
4 November 2004 (5 pages)
23 January 2004 (5 pages)
23 January 2004 (5 pages)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 February 2003Return made up to 24/12/02; full list of members (7 pages)
14 February 2003Return made up to 24/12/02; full list of members (7 pages)
23 September 2002 (7 pages)
23 September 2002 (7 pages)
15 February 2002Return made up to 24/12/01; full list of members (6 pages)
15 February 2002Return made up to 24/12/01; full list of members (6 pages)
3 October 2001 (7 pages)
3 October 2001 (7 pages)
27 December 2000Return made up to 24/12/00; full list of members (6 pages)
27 December 2000Return made up to 24/12/00; full list of members (6 pages)
17 August 2000 (7 pages)
17 August 2000 (7 pages)
7 March 2000Return made up to 24/12/99; full list of members (6 pages)
7 March 2000Return made up to 24/12/99; full list of members (6 pages)
14 September 1999 (7 pages)
14 September 1999 (7 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
8 March 1999Alterations to a floating charge (8 pages)
15 December 1998Return made up to 24/12/98; no change of members (4 pages)
15 December 1998Return made up to 24/12/98; no change of members (4 pages)
6 October 1998Amended accounts made up to 28 February 1998 (7 pages)
6 October 1998Amended accounts made up to 28 February 1998 (7 pages)
6 October 1998Stat.dec. Re 28/02/98 accounts (1 page)
6 October 1998Stat.dec. Re 28/02/98 accounts (1 page)
25 August 1998 (7 pages)
25 August 1998 (7 pages)
1 July 1998Partic of mort/charge * (7 pages)
1 July 1998Partic of mort/charge * (7 pages)
1 July 1998Partic of mort/charge * (3 pages)
1 July 1998Partic of mort/charge * (3 pages)
11 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998Partic of mort/charge * (6 pages)
8 April 1998Partic of mort/charge * (6 pages)
30 January 1998Company name changed century (management services) li mited\certificate issued on 01/02/98 (2 pages)
30 January 1998Company name changed century (management services) li mited\certificate issued on 01/02/98 (2 pages)
18 December 1997Return made up to 24/12/97; no change of members (4 pages)
18 December 1997Return made up to 24/12/97; no change of members (4 pages)
16 July 1997 (8 pages)
16 July 1997 (8 pages)
2 January 1997Return made up to 24/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Return made up to 24/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996 (9 pages)
22 October 1996 (9 pages)
17 June 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
17 June 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
17 June 1996£ sr 50000@1 19/09/95 (1 page)
17 June 1996£ sr 50000@1 19/09/95 (1 page)
14 February 1996Return made up to 12/01/96; no change of members (4 pages)
14 February 1996Return made up to 12/01/96; no change of members (4 pages)
14 August 1995 (9 pages)
14 August 1995 (9 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1991Memorandum and Articles of Association (7 pages)
13 March 1991Memorandum and Articles of Association (7 pages)
7 March 1991Company name changed brightagent LIMITED\certificate issued on 08/03/91 (2 pages)
7 March 1991Company name changed brightagent LIMITED\certificate issued on 08/03/91 (2 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1991Incorporation (9 pages)
24 January 1991Incorporation (9 pages)