Advanced company searchLink opens in new window

IDEAGEN GAEL LIMITED

Company number SC208191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 AP01 Appointment of Mr Barnaby Luke Kent as a director on 12 December 2019
24 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
12 Apr 2019 AA Full accounts made up to 30 April 2018
24 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
06 Jun 2018 MR04 Satisfaction of charge SC2081910002 in full
21 May 2018 PSC02 Notification of Ideagen Plc as a person with significant control on 6 April 2016
31 Jan 2018 AA Full accounts made up to 30 April 2017
09 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
01 Mar 2017 AA Full accounts made up to 30 April 2016
11 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 8,350
11 Aug 2016 MR01 Registration of charge SC2081910003, created on 5 August 2016
23 Feb 2016 AA Full accounts made up to 30 April 2015
25 Jan 2016 TM01 Termination of appointment of Ashley Gregory Marron as a director on 15 January 2016
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
27 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8,350
27 Jul 2015 AD01 Registered office address changed from C/O Gael Limited Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Orion House Bramah Avenue East Kilbride G75 0rd on 27 July 2015
06 May 2015 CERTNM Company name changed gael LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
05 May 2015 MISC Section 519
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 8,350.00
23 Feb 2015 AP01 Appointment of Mr Ashley Gregory Marron as a director on 23 February 2015
20 Jan 2015 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to C/O Gael Limited Orion House Bramah Avenue East Kilbride Glasgow G75 0RD on 20 January 2015
20 Jan 2015 AP01 Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015
20 Jan 2015 TM01 Termination of appointment of Donald Maciver as a director on 13 January 2015
20 Jan 2015 AP01 Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015
20 Jan 2015 TM01 Termination of appointment of Karen Maciver as a director on 13 January 2015