GILTECH LIMITED
Overview
| Company Name | GILTECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC088026 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GILTECH LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is GILTECH LIMITED located?
| Registered Office Address | c/o FRENCH DUNCAN LLP 133 Finnieston Street G3 8HB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILTECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTEI LIMITED | May 15, 1984 | May 15, 1984 |
What are the latest accounts for GILTECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for GILTECH LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||||||||||
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on Aug 19, 2015 | 2 pages | AD01 | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Jason King as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alexander Mackie as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gillian Watson as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Termination of appointment of Peter Moore as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2011 | 7 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2012
| 7 pages | SH01 | ||||||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 17, 2011
| 7 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Macroberts Corporate Services Limited on Jun 15, 2010 | 2 pages | CH04 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2010
| 7 pages | SH01 | ||||||||||||||||||
Who are the officers of GILTECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | York Street G2 8JX Glasgow Capella Building (Tenth Floor) 60 Scotland |
| 130204580001 | ||||||||||
| GILCHRIST, Eilidh | Director | 22 Barns Crescent KA7 2BW Ayr Ayrshire | Scotland | British | 86726820002 | |||||||||
| KING, Jason | Director | 60 York Street G2 8JX Glasgow Tenth Floor, Capella | United Kingdom | British | 181448190001 | |||||||||
| STACEY, John Michael, Dr | Director | c/o French Duncan Llp Finnieston Street G3 8HB Glasgow 133 | United Kingdom | British | 76545790004 | |||||||||
| MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||||||
| ALEXANDER, Graeme Ross | Director | 17b Fettes Row EH3 6RH Edinburgh Midlothian | British | 62307000002 | ||||||||||
| BISHOP, Peter | Director | 40 Housefield Willesborough TN24 0AF Ashford Kent | England | British | 3891070001 | |||||||||
| FLINT, David | Director | 4 Broom Place St Francis Gardens,Newlands G43 2TL Glasgow | Scotland | British | 35387900004 | |||||||||
| GILCHRIST, Fiona Christina | Director | The Lodge 67 Midton Road KA7 2TW Ayr Ayrshire | Scotland | British | 86727030001 | |||||||||
| GILCHRIST, Thomas, Dr | Director | The Lodge, 67 Midton Road KA7 2TW Ayr Ayrshire | United Kingdom | British | 90914890001 | |||||||||
| HEALY, David Michael | Director | Midton House Alloway KA7 4EG Ayr Ayrshire | Scotland | Irish | 57549090001 | |||||||||
| MACKIE, Alexander Charles Gordon | Director | Cleveden Gardens G12 0PU Glasgow 21 | Scotland | British | 125111530001 | |||||||||
| MOORE, Dennis Ivor | Director | 35 Thornbury Lane Church Hill North B98 8SE Redditch Worcestershire | British | 92893200001 | ||||||||||
| MOORE, Dennis Ivor | Director | 35 Thornbury Lane Church Hill North B98 8SE Redditch Worcestershire | British | 92893200001 | ||||||||||
| MOORE, Peter Kevin | Director | 78 Carlton Place G5 9TH Glasgow Pkf (Uk) Llp | Scotland | British | 592860002 | |||||||||
| TAYLOR, Alistair Henderson | Director | Flaxlands Manor Farm Flaxlands SN4 8DY Wootton Bassett Wiltshire | United Kingdom | Uk | 70878740003 | |||||||||
| WATSON, Gillian Anne Mcgregor | Director | 1 Drumbain KA7 4LG Fisherton Ayrshire | Scotland | British | 122917010001 |
Does GILTECH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 01, 2004 Delivered On Sep 09, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Feb 25, 2003 Delivered On Mar 03, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Dec 06, 1990 Delivered On Dec 19, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GILTECH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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