East Kilbride
Glasgow
G75 0RD
Scotland
Secretary Name | Mr Stephen Thompson |
---|---|
Status | Closed |
Appointed | 19 August 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Orion House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Michael John Slade |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Norwood Crescent Uddingston G71 6HY Scotland |
Director Name | Mr Derek Jack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 34 Scott Drive Largs Ayrshire KA30 9PB Scotland |
Director Name | Mr Donald Maciver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Baron Court Thorntonhall Glasgow G74 5BP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Donald Maciver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Baron Court Thorntonhall Glasgow G74 5BP Scotland |
Director Name | Mr David Robert Knight Hornsby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Graeme Peter Spenceley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Secretary Name | Mrs Gemma Dorian Gill |
---|---|
Status | Resigned |
Appointed | 19 March 2021(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2022) |
Role | Company Director |
Correspondence Address | Orion House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Website | www.gaelquality.com |
---|---|
Telephone | 01629 699100 |
Telephone region | Matlock |
Registered Address | Orion House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
100 at £1 | Ideagen Gael Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2023 | Application to strike the company off the register (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
25 August 2022 | Appointment of Mr Stephen Thompson as a secretary on 19 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Gemma Dorian Gill as a secretary on 20 August 2022 (1 page) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
14 May 2021 | Termination of appointment of David Robert Knight Hornsby as a director on 13 May 2021 (1 page) |
9 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
19 March 2021 | Appointment of Mrs Emma Jane Hayes as a director on 19 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Graeme Peter Spenceley as a director on 19 March 2021 (1 page) |
19 March 2021 | Appointment of Mrs Gemma Dorian Gill as a secretary on 19 March 2021 (2 pages) |
12 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (14 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (14 pages) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
28 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 February 2015 | Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Donald Maciver as a director on 13 January 2015 (1 page) |
27 February 2015 | Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Derek Jack as a director on 13 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Donald Maciver as a director on 13 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Donald Maciver as a secretary on 13 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Donald Maciver as a secretary on 13 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Derek Jack as a director on 13 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Orion House Scottish Enterprise Technology Park East Kilbride Glasgow Glasgow G75 0RD on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Orion House Scottish Enterprise Technology Park East Kilbride Glasgow Glasgow G75 0RD on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Orion House Scottish Enterprise Technology Park East Kilbride Glasgow Glasgow G75 0RD on 5 February 2015 (2 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr Donald Maciver on 22 June 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Donald Maciver on 22 June 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Donald Maciver on 22 June 2012 (2 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr Donald Maciver on 22 June 2012 (2 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
24 March 2009 | Location of register of members (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 15/03/06; full list of members (2 pages) |
7 March 2007 | Return made up to 15/03/06; full list of members (2 pages) |
24 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 January 2007 | Withdrawal of application for striking off (1 page) |
19 January 2007 | Withdrawal of application for striking off (1 page) |
14 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 April 2000 | Resolutions
|
20 April 2000 | Return made up to 15/03/00; full list of members
|
20 April 2000 | Return made up to 15/03/00; full list of members
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 20/24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 20/24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
14 November 1996 | Company name changed gael quality LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Company name changed gael quality LIMITED\certificate issued on 15/11/96 (2 pages) |
12 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 November 1996 | Memorandum and Articles of Association (9 pages) |
12 November 1996 | Memorandum and Articles of Association (9 pages) |
12 November 1996 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | S-div 01/11/96 (1 page) |
12 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 November 1996 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | S-div 01/11/96 (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
15 March 1996 | Incorporation (32 pages) |
15 March 1996 | Incorporation (32 pages) |