Advanced company searchLink opens in new window

GAELTEL LTD

Company number SC531184

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)
16 Apr 2024 AD01 Registered office address changed from Gairland 14 Chanonry Road South Elgin IV30 6NG Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 16 April 2024
15 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-12
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 CVA1(Scot) Voluntary arrangement taking effect
  • ANNOTATION Clarification Amended form CVA1(scot)
03 Oct 2023 CVA1(Scot) Voluntary arrangement taking effect
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mrs Susanna Rae Pellegrom on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Edward Cornelis Pellegrom on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mrs Susanna Rae Pellegrom as a person with significant control on 6 April 2023
02 Jun 2023 TM01 Termination of appointment of Simon Wesley Beckenham as a director on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of Garth Philip Wilton Way as a director on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of James David Cockram as a director on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of Duncan John Paterson as a director on 2 June 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
06 Apr 2023 AD01 Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Gairland 14 Chanonry Road South Elgin IV30 6NG on 6 April 2023
20 May 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Apr 2022 AP01 Appointment of Mr James David Cockram as a director on 1 April 2022
22 Jun 2021 MR01 Registration of charge SC5311840001, created on 15 June 2021
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AP01 Appointment of Mr Simon Wesley Beckenham as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Duncan John Peterson as a director on 1 December 2020
10 Dec 2020 AP01 Appointment of Mr Garth Philip Wilton Way as a director on 1 December 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,000