Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gaelic Invoice Factors Limited
Gaelic Invoice Factors Limited is a dissolved company incorporated on 16 August 1972 with the registered office located in Glasgow, City of Glasgow. Gaelic Invoice Factors Limited was registered 53 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2015
(10 years ago)
Was
42 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC051223
Private limited company
Scottish Company
Age
53 years
Incorporated
16 August 1972
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gaelic Invoice Factors Limited
Contact
Address
Cornerstone, 107 West Regent Street
Glasgow
G2 2BA
Same address for the past
15 years
Companies in G2 2BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
John Menzies Ritchie Doyle
Director • Secretary • Chief Operating Officer • British • Born in May 1952
Jean Kerr Tunmore
Director • Personnel Director • British • Born in May 1961
Mr Robin Andrew Russell
Director • Managing Director • British • Lives in Scotland • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cashflow Partners (I.F.) Limited
John Menzies Ritchie Doyle, , and 1 more are mutual people.
In Receivership
Cashflow Premium Funding Limited
John Menzies Ritchie Doyle and are mutual people.
In Receivership
Glenski Outerwear(Sales)Limited
John Menzies Ritchie Doyle and are mutual people.
In Receivership
Cashflow Partners Group Limited
John Menzies Ritchie Doyle, Mr Robin Andrew Russell, and 1 more are mutual people.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1996–2005)
Period Ended
31 Dec 2005
For period
31 Dec
⟶
31 Dec 2005
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.67M
Increased by £445K (+14%)
Total Liabilities
-£1.83M
Increased by £456K (+33%)
Net Assets
£1.84M
Decreased by £11K (-1%)
Debt Ratio (%)
50%
Increased by 7.28% (+17%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 24 Apr 2015
Compulsory Gazette Notice
10 Years Ago on 2 Jan 2015
Registered Address Changed
15 Years Ago on 30 Jun 2010
Charge Altered
22 Years Ago on 7 Jan 2003
Charge Altered
22 Years Ago on 30 Dec 2002
Group Accounts Submitted
23 Years Ago on 20 Sep 2001
Charge Altered
24 Years Ago on 3 Sep 2001
Charge Altered
24 Years Ago on 23 Aug 2001
Auditor Resigned
29 Years Ago on 25 Oct 1995
Full Accounts Submitted
30 Years Ago on 12 Jun 1995
Get Alerts
Get Credit Report
Discover Gaelic Invoice Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Apr 2015
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2015
Notice of ceasing to act as receiver or manager
Submitted on 31 Jul 2012
Registered office address changed from C/O Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6HS on 30 June 2010
Submitted on 30 Jun 2010
Notice of receiver's report
Submitted on 14 Jan 2008
Registered office changed on 18/10/07 from: 2 seaward place glasgow G41 1HH
Submitted on 18 Oct 2007
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 17 Oct 2007
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 17 Oct 2007
Return made up to 15/05/07; full list of members
Submitted on 7 Jun 2007
Submitted on 28 Sep 2006
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs