Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAELIC INVOICE FACTORS LIMITED
Company Information for

GAELIC INVOICE FACTORS LIMITED

WEST REGENT STREET, GLASGOW, G2 2BA,
Company Registration Number
SC051223
Private Limited Company
Dissolved

Dissolved 2015-04-24

Company Overview

About Gaelic Invoice Factors Ltd
GAELIC INVOICE FACTORS LIMITED was founded on 1972-08-16 and had its registered office in West Regent Street. The company was dissolved on the 2015-04-24 and is no longer trading or active.

Key Data
Company Name
GAELIC INVOICE FACTORS LIMITED
 
Legal Registered Office
WEST REGENT STREET
GLASGOW
G2 2BA
Other companies in G2
 
Filing Information
Company Number SC051223
Date formed 1972-08-16
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2015-04-24
Type of accounts SMALL
Last Datalog update: 2015-09-08 12:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAELIC INVOICE FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAELIC INVOICE FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MENZIES RITCHIE DOYLE
Company Secretary 1989-05-16
JOHN MENZIES RITCHIE DOYLE
Director 1989-05-16
ROBIN ANDREW RUSSELL
Director 1997-01-01
JEAN KERR TUNMORE
Director 1997-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Director 1989-05-16 2002-12-19
DAVID LIVINGSTON RUSSELL
Director 1989-05-16 2002-12-19
RICHARD GERALD CAPPER
Director 1989-05-16 1995-10-11
JAMES RITCHIE STRACHAN
Director 1994-11-04 1995-10-11
JOHN MUNGO INGLEBY
Director 1991-01-01 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MENZIES RITCHIE DOYLE CASHFLOW PREMIUM FUNDING LIMITED Company Secretary 1991-07-05 CURRENT 1990-07-05 ADMINISTRATIVE RECEIVER
JOHN MENZIES RITCHIE DOYLE GLENSKI OUTERWEAR(SALES)LIMITED Company Secretary 1989-05-16 CURRENT 1972-08-16 RECEIVERSHIP
JOHN MENZIES RITCHIE DOYLE CASHFLOW PARTNERS (I.F.) LIMITED Company Secretary 1989-05-16 CURRENT 1985-03-29 RECEIVERSHIP
JOHN MENZIES RITCHIE DOYLE CASHFLOW PARTNERS GROUP LIMITED Director 2002-04-11 CURRENT 2002-04-11 RECEIVERSHIP
JOHN MENZIES RITCHIE DOYLE GLENSKI OUTERWEAR(SALES)LIMITED Director 1997-01-31 CURRENT 1972-08-16 RECEIVERSHIP
JOHN MENZIES RITCHIE DOYLE CASHFLOW PARTNERS (I.F.) LIMITED Director 1997-01-31 CURRENT 1985-03-29 RECEIVERSHIP
JOHN MENZIES RITCHIE DOYLE CASHFLOW PREMIUM FUNDING LIMITED Director 1991-07-05 CURRENT 1990-07-05 ADMINISTRATIVE RECEIVER
ROBIN ANDREW RUSSELL RA ASSET CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2015-02-27
ROBIN ANDREW RUSSELL RA ASSET CONSULTANTS LTD Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2015-02-06
ROBIN ANDREW RUSSELL CASHFLOW PREMIUM FUNDING LIMITED Director 2002-12-18 CURRENT 1990-07-05 ADMINISTRATIVE RECEIVER
ROBIN ANDREW RUSSELL GLENSKI OUTERWEAR(SALES)LIMITED Director 2002-12-18 CURRENT 1972-08-16 RECEIVERSHIP
ROBIN ANDREW RUSSELL CASHFLOW PARTNERS GROUP LIMITED Director 2002-04-11 CURRENT 2002-04-11 RECEIVERSHIP
ROBIN ANDREW RUSSELL CASHFLOW PARTNERS (I.F.) LIMITED Director 1997-01-31 CURRENT 1985-03-29 RECEIVERSHIP
JEAN KERR TUNMORE CASHFLOW PARTNERS GROUP LIMITED Director 2002-12-19 CURRENT 2002-04-11 RECEIVERSHIP
JEAN KERR TUNMORE CASHFLOW PARTNERS (I.F.) LIMITED Director 1997-01-31 CURRENT 1985-03-29 RECEIVERSHIP

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-24GAZ2STRUCK OFF AND DISSOLVED
2015-01-02GAZ1FIRST GAZETTE
2012-07-313(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O KROLL LIMITED ALHAMBRA HOUSE 45 WATERLOO STREET GLASGOW G2 6HS
2008-01-143.5(Scot)RECEIVERS REPORT *****
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 2 SEAWARD PLACE GLASGOW G41 1HH
2007-10-171(Scot)APP OF RECEIVER *****
2007-10-171(Scot)APP OF RECEIVER *****
2007-06-07363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PW
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-11363aRETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-07288bDIRECTOR RESIGNED
2003-01-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-01-07288bDIRECTOR RESIGNED
2002-12-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-19363aRETURN MADE UP TO 15/05/02; NO CHANGE OF MEMBERS
2001-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-08-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-13363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-06-20363aRETURN MADE UP TO 15/05/00; NO CHANGE OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-14363aRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-12363aRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1997-06-13363aRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14288aNEW DIRECTOR APPOINTED
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-13363aRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1996-02-28169£ IC 500000/481371 16/02/96 £ SR 18629@1=18629
1996-01-31SASHARES AGREEMENT OTC
1996-01-31WRES13CONTRACT 12/01/96
1995-10-25AUDAUDITOR'S RESIGNATION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20419a(Scot)DEC MORT/CHARGE *****
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-10-20288DIRECTOR RESIGNED
1995-10-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to GAELIC INVOICE FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2007-10-16
Fines / Sanctions
No fines or sanctions have been issued against GAELIC INVOICE FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-06-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1995-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GAELIC INVOICE FACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GAELIC INVOICE FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAELIC INVOICE FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as GAELIC INVOICE FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAELIC INVOICE FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyGAELIC INVOICE FACTORS LIMITEDEvent Date2007-10-16
Insolvency Act 1986 In Receivership Company No SC051223 Notice under Section 65 of the Insolvency Act 1986 I, Fraser J Gray and Alastair P Beveridge, Chartered Accountants, of Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow G2 6HS, hereby give notice that we were appointed Joint Receivers on 10 October 2007 of the whole property and assets of Gaelic Invoice Factors Limited in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, preferential Creditors are required to lodge their formal claims with us within six months of the date of this Notice. Fraser J Gray , Joint Receiver Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow G2 6HS. 10 October 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAELIC INVOICE FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAELIC INVOICE FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.