- Company Overview for GAMUT TECHNOLOGIES LIMITED (SC149680)
- Filing history for GAMUT TECHNOLOGIES LIMITED (SC149680)
- People for GAMUT TECHNOLOGIES LIMITED (SC149680)
- Charges for GAMUT TECHNOLOGIES LIMITED (SC149680)
- Insolvency for GAMUT TECHNOLOGIES LIMITED (SC149680)
- More for GAMUT TECHNOLOGIES LIMITED (SC149680)
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) |
---|---|---|---|
30 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Oct 2014 | AD01 | Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Sep 2013 | AD01 | Registered office address changed from 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ on 30 September 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
05 Jun 2013 | AP03 | Appointment of Peter Atherton Cashmore as a secretary | |
04 Jun 2013 | CH01 | Director's details changed for Mr John Joseph Moran on 20 March 2010 | |
31 Dec 2012 | AP01 | Appointment of Peter Atherton Cashmore as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Alan Whitfield as a secretary | |
30 Nov 2012 | TM01 | Termination of appointment of Alan Whitfield as a director | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Alisdair John Mclean on 12 September 2011 | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Alan Whitfield on 19 March 2010 | |
19 Mar 2010 | CH03 | Secretary's details changed for Mr Alan Whitfield on 19 March 2010 |