GATES POWER TRANSMISSION LIMITED: Filings
Overview
| Company Name | GATES POWER TRANSMISSION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139971 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GATES POWER TRANSMISSION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicolas Paul Wilkinson as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 6 pages | AA | ||||||||||
Appointment of Ms Coral Suzanne Bidel as a director on Jul 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Paul Wilkinson as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Nagle as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Henderson as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mary Shields as a secretary on Jul 24, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rasmani Bhattacharya as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rasmani Bhattacharya as a director on Feb 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas C. Reeve as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Linda Mary Shields as a secretary on Aug 13, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Tinwald Downs Road Heathhall Dumfries DG1 1TS on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert James Henderson as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ross Nagle as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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