GILTECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGILTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088026
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GILTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTEI LIMITEDMay 15, 1984May 15, 1984

    What are the latest accounts for GILTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for GILTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Dec 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2,588,389
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2,588,389
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Jason King as a director

    3 pagesAP01

    Termination of appointment of Alexander Mackie as a director

    2 pagesTM01

    Termination of appointment of Gillian Watson as a director

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Peter Moore as a director

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2011

    7 pagesAA

    Statement of capital following an allotment of shares on Feb 23, 2012

    • Capital: GBP 2,588,389
    7 pagesSH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    10 pagesAR01

    Statement of capital following an allotment of shares on May 17, 2011

    • Capital: GBP 2,088,389.00
    7 pagesSH01

    Accounts for a small company made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    10 pagesAR01

    Secretary's details changed for Macroberts Corporate Services Limited on Jun 15, 2010

    2 pagesCH04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 20, 2010

    • Capital: GBP 1,838,389.00
    7 pagesSH01

    Who are the officers of GILTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor) 60
    Scotland
    Secretary
    York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor) 60
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    GILCHRIST, Eilidh
    22 Barns Crescent
    KA7 2BW Ayr
    Ayrshire
    Director
    22 Barns Crescent
    KA7 2BW Ayr
    Ayrshire
    ScotlandBritish86726820002
    KING, Jason
    60 York Street
    G2 8JX Glasgow
    Tenth Floor, Capella
    Director
    60 York Street
    G2 8JX Glasgow
    Tenth Floor, Capella
    United KingdomBritish181448190001
    STACEY, John Michael, Dr
    c/o French Duncan Llp
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    c/o French Duncan Llp
    Finnieston Street
    G3 8HB Glasgow
    133
    United KingdomBritish76545790004
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    ALEXANDER, Graeme Ross
    17b Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    Director
    17b Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    British62307000002
    BISHOP, Peter
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    Director
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    EnglandBritish3891070001
    FLINT, David
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    Director
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    ScotlandBritish35387900004
    GILCHRIST, Fiona Christina
    The Lodge
    67 Midton Road
    KA7 2TW Ayr
    Ayrshire
    Director
    The Lodge
    67 Midton Road
    KA7 2TW Ayr
    Ayrshire
    ScotlandBritish86727030001
    GILCHRIST, Thomas, Dr
    The Lodge, 67 Midton Road
    KA7 2TW Ayr
    Ayrshire
    Director
    The Lodge, 67 Midton Road
    KA7 2TW Ayr
    Ayrshire
    United KingdomBritish90914890001
    HEALY, David Michael
    Midton House
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Midton House
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandIrish57549090001
    MACKIE, Alexander Charles Gordon
    Cleveden Gardens
    G12 0PU Glasgow
    21
    Director
    Cleveden Gardens
    G12 0PU Glasgow
    21
    ScotlandBritish125111530001
    MOORE, Dennis Ivor
    35 Thornbury Lane
    Church Hill North
    B98 8SE Redditch
    Worcestershire
    Director
    35 Thornbury Lane
    Church Hill North
    B98 8SE Redditch
    Worcestershire
    British92893200001
    MOORE, Dennis Ivor
    35 Thornbury Lane
    Church Hill North
    B98 8SE Redditch
    Worcestershire
    Director
    35 Thornbury Lane
    Church Hill North
    B98 8SE Redditch
    Worcestershire
    British92893200001
    MOORE, Peter Kevin
    78 Carlton Place
    G5 9TH Glasgow
    Pkf (Uk) Llp
    Director
    78 Carlton Place
    G5 9TH Glasgow
    Pkf (Uk) Llp
    ScotlandBritish592860002
    TAYLOR, Alistair Henderson
    Flaxlands Manor Farm
    Flaxlands
    SN4 8DY Wootton Bassett
    Wiltshire
    Director
    Flaxlands Manor Farm
    Flaxlands
    SN4 8DY Wootton Bassett
    Wiltshire
    United KingdomUk70878740003
    WATSON, Gillian Anne Mcgregor
    1 Drumbain
    KA7 4LG Fisherton
    Ayrshire
    Director
    1 Drumbain
    KA7 4LG Fisherton
    Ayrshire
    ScotlandBritish122917010001

    Does GILTECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2004Registration of a charge (410)
    • Oct 30, 2004Alteration to a floating charge (466 Scot)
    • Dec 30, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Fite Holdings Limited
    Transactions
    • Mar 03, 2003Registration of a charge (410)
    • Oct 30, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 1990Registration of a charge
    • Feb 25, 2003Statement of satisfaction of a charge in full or part (419a)

    Does GILTECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2017Conclusion of winding up
    Aug 14, 2015Petition date
    Aug 14, 2015Commencement of winding up
    Jan 16, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info

    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