- Company Overview for GILDEN PHOTONICS LIMITED (SC286762)
- Filing history for GILDEN PHOTONICS LIMITED (SC286762)
- People for GILDEN PHOTONICS LIMITED (SC286762)
- Charges for GILDEN PHOTONICS LIMITED (SC286762)
- Insolvency for GILDEN PHOTONICS LIMITED (SC286762)
- More for GILDEN PHOTONICS LIMITED (SC286762)
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
|
|
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
|
|
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
|
|
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
|
|
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 |