Advanced company searchLink opens in new window

GOBE SOFTWARE LTD

Company number SC348918

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)
29 Sep 2016 AD01 Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ to C/O Johnston Carmichael Llp 227 West George St Glasgow G2 2nd on 29 September 2016
22 Aug 2016 4.2(Scot) Notice of winding up order
22 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
06 Jan 2015 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
30 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Dec 2014 AA Total exemption small company accounts made up to 30 September 2012
04 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1,000
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland on 16 August 2011
16 Aug 2011 TM01 Termination of appointment of Roger Fletton as a director
18 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AP01 Appointment of Mr Allan George Dickson as a director
06 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Roger Fletton as a director
28 Jul 2010 AR01 Annual return made up to 22 September 2009 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 29 June 2010