Company NameGael Products Limited
Company StatusDissolved
Company NumberSC164197
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameGael Quality Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Emma Jane Hayes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(25 years after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Secretary NameMr Stephen Thompson
StatusClosed
Appointed19 August 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 October 2023)
RoleCompany Director
Correspondence AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Michael John Slade
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManager
Correspondence Address33 Norwood Crescent
Uddingston
G71 6HY
Scotland
Director NameMr Derek Jack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address34 Scott Drive
Largs
Ayrshire
KA30 9PB
Scotland
Director NameMr Donald Maciver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Baron Court
Thorntonhall
Glasgow
G74 5BP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Donald Maciver
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Baron Court
Thorntonhall
Glasgow
G74 5BP
Scotland
Director NameMr David Robert Knight Hornsby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Graeme Peter Spenceley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Secretary NameMrs Gemma Dorian Gill
StatusResigned
Appointed19 March 2021(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2022)
RoleCompany Director
Correspondence AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland

Contact

Websitewww.gaelquality.com
Telephone01629 699100
Telephone regionMatlock

Location

Registered AddressOrion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Shareholders

100 at £1Ideagen Gael Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
25 August 2022Appointment of Mr Stephen Thompson as a secretary on 19 August 2022 (2 pages)
24 August 2022Termination of appointment of Gemma Dorian Gill as a secretary on 20 August 2022 (1 page)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
14 May 2021Termination of appointment of David Robert Knight Hornsby as a director on 13 May 2021 (1 page)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
19 March 2021Appointment of Mrs Emma Jane Hayes as a director on 19 March 2021 (2 pages)
19 March 2021Termination of appointment of Graeme Peter Spenceley as a director on 19 March 2021 (1 page)
19 March 2021Appointment of Mrs Gemma Dorian Gill as a secretary on 19 March 2021 (2 pages)
12 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (14 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (14 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
27 February 2015Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015 (2 pages)
27 February 2015Termination of appointment of Donald Maciver as a director on 13 January 2015 (1 page)
27 February 2015Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015 (2 pages)
27 February 2015Termination of appointment of Derek Jack as a director on 13 January 2015 (1 page)
27 February 2015Termination of appointment of Donald Maciver as a director on 13 January 2015 (1 page)
27 February 2015Termination of appointment of Donald Maciver as a secretary on 13 January 2015 (1 page)
27 February 2015Termination of appointment of Donald Maciver as a secretary on 13 January 2015 (1 page)
27 February 2015Termination of appointment of Derek Jack as a director on 13 January 2015 (1 page)
27 February 2015Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015 (2 pages)
27 February 2015Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015 (2 pages)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr Donald Maciver on 22 June 2012 (2 pages)
1 May 2013Secretary's details changed for Mr Donald Maciver on 22 June 2012 (2 pages)
1 May 2013Secretary's details changed for Mr Donald Maciver on 22 June 2012 (2 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr Donald Maciver on 22 June 2012 (2 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
24 March 2009Location of register of members (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 15/03/07; full list of members (2 pages)
30 April 2007Return made up to 15/03/07; full list of members (2 pages)
7 March 2007Return made up to 15/03/06; full list of members (2 pages)
7 March 2007Return made up to 15/03/06; full list of members (2 pages)
24 January 2007Compulsory strike-off action has been discontinued (1 page)
24 January 2007Compulsory strike-off action has been discontinued (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
19 January 2007Withdrawal of application for striking off (1 page)
19 January 2007Withdrawal of application for striking off (1 page)
14 July 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
15 May 2006Application for striking-off (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 March 2001Return made up to 15/03/01; full list of members (6 pages)
30 March 2001Return made up to 15/03/01; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1999Return made up to 15/03/99; no change of members (4 pages)
15 April 1999Return made up to 15/03/99; no change of members (4 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 March 1998Return made up to 15/03/98; no change of members (4 pages)
23 March 1998Return made up to 15/03/98; no change of members (4 pages)
9 February 1998Registered office changed on 09/02/98 from: 20/24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20/24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 April 1997Return made up to 15/03/97; full list of members (6 pages)
10 April 1997Return made up to 15/03/97; full list of members (6 pages)
10 January 1997Registered office changed on 10/01/97 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
10 January 1997Registered office changed on 10/01/97 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
14 November 1996Company name changed gael quality LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed gael quality LIMITED\certificate issued on 15/11/96 (2 pages)
12 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 November 1996Memorandum and Articles of Association (9 pages)
12 November 1996Memorandum and Articles of Association (9 pages)
12 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 November 1996S-div 01/11/96 (1 page)
12 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 November 1996S-div 01/11/96 (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
15 March 1996Incorporation (32 pages)
15 March 1996Incorporation (32 pages)