Company NameGaelic Energy Limited
Company StatusDissolved
Company NumberSC371319
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesMM&S (5575) Limited and Gaelic Energy Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ciaran Patrick Dreelan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurris Lodge Woodlands Of Durris
Banchory
Aberdeen
AB31 6BL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2018(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 22 October 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Colin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Provost Black Way
Banchory
Aberdeen
AB31 4JF
Scotland
Director NameStephen Barclay Welsh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameStephen Barclay Welsh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameThomas Francis Dreelan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurtle Den House Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameMichael Dreelan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcot House Blairs
South Deeside
Aberdeen
Aberdeenshire
AB11 5YP
Scotland
Director NameSean Oliver Dreelan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumduan House Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2014(3 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2018)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Telephone01224 219194
Telephone regionAberdeen

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ciaran Dreelan
25.00%
Ordinary
2 at £1Michael Dreelan
25.00%
Ordinary
2 at £1Sean Oliver Dreelan
25.00%
Ordinary
2 at £1Thomas Francis Dreelan
25.00%
Ordinary

Financials

Year2014
Net Worth-£326,249
Cash£17,291
Current Liabilities£49

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
1 July 2019Termination of appointment of Michael Dreelan as a director on 26 June 2019 (1 page)
1 July 2019Termination of appointment of Sean Oliver Dreelan as a director on 25 June 2019 (1 page)
1 July 2019Termination of appointment of Thomas Francis Dreelan as a director on 26 June 2019 (1 page)
29 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
21 December 2018Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Capitol 431 Union Street Aberdeen AB11 6DA on 21 December 2018 (1 page)
21 December 2018Appointment of Dentons Secretaries Limited as a secretary on 16 December 2018 (2 pages)
12 December 2018Termination of appointment of Bondlaw Secretaries Limited as a secretary on 11 December 2018 (1 page)
21 February 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 February 2018Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 16 February 2018 (1 page)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(6 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(6 pages)
7 September 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(7 pages)
12 February 2015Director's details changed for Mr Ciaran Patrick Dreelan on 18 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Ciaran Patrick Dreelan on 18 January 2015 (2 pages)
12 February 2015Director's details changed for Thomas Francis Dreelan on 18 January 2015 (2 pages)
12 February 2015Director's details changed for Thomas Francis Dreelan on 18 January 2015 (2 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders (5 pages)
25 February 2014Appointment of Michael Dreelan as a director (2 pages)
25 February 2014Appointment of Michael Dreelan as a director (2 pages)
25 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 8
(3 pages)
25 February 2014Appointment of Sean Oliver Dreelan as a director (2 pages)
25 February 2014Appointment of Sean Oliver Dreelan as a director (2 pages)
25 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 8
(3 pages)
16 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
16 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
16 January 2014Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
16 January 2014Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB Scotland on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 16 January 2014 (1 page)
16 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
1 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Termination of appointment of Colin Hobkirk as a director (2 pages)
13 September 2011Appointment of Ciaran Dreelan as a director (3 pages)
13 September 2011Appointment of Ciaran Dreelan as a director (3 pages)
13 September 2011Appointment of Thomas Francis Dreelan as a director (3 pages)
13 September 2011Termination of appointment of Colin Hobkirk as a director (2 pages)
13 September 2011Appointment of Thomas Francis Dreelan as a director (3 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2011Termination of appointment of Vindex Services Limited as a director (1 page)
11 February 2011Director's details changed (2 pages)
11 February 2011Termination of appointment of Vindex Services Limited as a director (1 page)
11 February 2011Termination of appointment of Vindex Limited as a director (1 page)
11 February 2011Director's details changed (2 pages)
11 February 2011Termination of appointment of Vindex Limited as a director (1 page)
19 July 2010Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages)
19 July 2010Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages)
19 July 2010Termination of appointment of Stephen Welsh as a director (2 pages)
19 July 2010Termination of appointment of Stephen Welsh as a director (2 pages)
19 July 2010Director's details changed for Colin Gordon Hobkrik on 8 February 2010 (3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
24 February 2010Company name changed gaelic energy services LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
24 February 2010Company name changed gaelic energy services LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Appointment of Stephen Welsh as a director (3 pages)
19 February 2010Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 19 February 2010 (2 pages)
19 February 2010Appointment of Stephen Welsh as a director (3 pages)
19 February 2010Appointment of Colin Gordon Hobkrik as a director (3 pages)
19 February 2010Appointment of Colin Gordon Hobkrik as a director (3 pages)
19 February 2010Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 19 February 2010 (2 pages)
19 February 2010Appointment of Stephen Welsh as a director (3 pages)
19 February 2010Appointment of Stephen Welsh as a director (3 pages)
19 February 2010Appointment of Colin Gordon Hobkrik as a director (3 pages)
19 February 2010Appointment of Colin Gordon Hobkrik as a director (3 pages)
18 February 2010Company name changed mm&s (5575) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
(3 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
18 February 2010Company name changed mm&s (5575) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
(3 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
10 February 2010Termination of appointment of Christine Truesdale as a director (2 pages)
10 February 2010Termination of appointment of Christine Truesdale as a director (2 pages)
18 January 2010Incorporation (40 pages)
18 January 2010Incorporation (40 pages)