Advanced company searchLink opens in new window

GILDEN PHOTONICS LIMITED

Company number SC286762

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)
14 Mar 2018 AD01 Registered office address changed from Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland to C/O Johnston Carmichale 227 West George Street Glasgow G2 2nd on 14 March 2018
19 Feb 2018 CO4.2(Scot) Court order notice of winding up
19 Feb 2018 4.2(Scot) Notice of winding up order
01 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
04 Jul 2017 PSC01 Notification of John Robert Gilchrist as a person with significant control on 1 July 2016
04 Jul 2017 AD01 Registered office address changed from Unit 13, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR to Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay Clydebank G81 1BF on 4 July 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 62,500
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 62,500
08 Dec 2014 MR01 Registration of charge SC2867620001, created on 4 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 62,500
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
13 May 2013 TM01 Termination of appointment of Kevin Lynch as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Oct 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
01 Oct 2010 AP01 Appointment of Mr Kevin Lynch as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009