GDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC022188
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GDE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GDE LIMITED located?

    Registered Office Address
    58 C/O Anderson Strathern Llp
    Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILMOUR AND DEAN (EXPORTS) LIMITEDOct 16, 1942Oct 16, 1942

    What are the latest accounts for GDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GDE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2023

    What are the latest filings for GDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip David Hoggarth as a secretary on Jan 30, 2024

    2 pagesTM02

    Termination of appointment of Philip David Hoggarth as a director on Jan 30, 2024

    1 pagesTM01

    Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY to 58 C/O Anderson Strathern Llp Morrison Street Edinburgh EH3 8BP on Dec 11, 2023

    1 pagesAD01

    Termination of appointment of Keith Maib as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith Maib as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023

    1 pagesTM01

    Appointment of Mr Philip David Hoggarth as a director on Nov 15, 2022

    2 pagesAP01

    Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022

    2 pagesAP03

    Termination of appointment of Timothy Austin Burgham as a secretary on Nov 15, 2022

    1 pagesTM02

    Termination of appointment of Timothy Austin Burgham as a director on Nov 15, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on Nov 15, 2022

    1 pagesTM01

    Appointment of Mrs Claire Watt as a director on Nov 15, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Timothy Austin Burgham as a secretary on Nov 20, 2020

    2 pagesAP03

    Appointment of Mr Timothy Austin Burgham as a director on Nov 20, 2020

    2 pagesAP01

    Who are the officers of GDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    276791810001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146627920002
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    302620550001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256452750001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish276779580001
    JOHNSON, Sarah Jane Marie
    6 Primitive Street
    Carlton
    WF3 3QS Wakefield
    Yorkshire
    Director
    6 Primitive Street
    Carlton
    WF3 3QS Wakefield
    Yorkshire
    British74070450003
    MAIB, Keith
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United StatesAmerican310729920001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    SHAKESHAFT, Peter James Bailey
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    Director
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    British221980001
    WATT, Claire Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish241958510002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of GDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Communisis Uk Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0