GATES POWER TRANSMISSION LIMITED: Filings

  • Overview

    Company NameGATES POWER TRANSMISSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139971
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GATES POWER TRANSMISSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Nicolas Paul Wilkinson as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2015

    6 pagesAA

    Appointment of Ms Coral Suzanne Bidel as a director on Jul 24, 2015

    2 pagesAP01

    Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 24, 2015

    2 pagesAP01

    Termination of appointment of Nicolas Paul Wilkinson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Ross Nagle as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Robert James Henderson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Linda Mary Shields as a secretary on Jul 24, 2015

    1 pagesTM02

    Termination of appointment of Rasmani Bhattacharya as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mrs Rasmani Bhattacharya as a director on Feb 06, 2015

    2 pagesAP01

    Termination of appointment of Thomas C. Reeve as a director on Feb 06, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Ms Linda Mary Shields as a secretary on Aug 13, 2014

    2 pagesAP03

    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 pagesAD01

    Appointment of Mr Robert James Henderson as a director on Aug 13, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014

    1 pagesTM02

    Appointment of Mr Ross Nagle as a director on Aug 13, 2014

    2 pagesAP01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    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