GAMUT TECHNOLOGIES LIMITED
Overview
| Company Name | GAMUT TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149680 |
| 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 GAMUT TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GAMUT TECHNOLOGIES LIMITED located?
| Registered Office Address | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAMUT TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GAMUT TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on Oct 03, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Peter Atherton Cashmore as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr John Joseph Moran on Mar 20, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Peter Atherton Cashmore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Whitfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Whitfield as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Alan Whitfield on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Whitfield on Mar 19, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of GAMUT TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASHMORE, Peter Atherton | Secretary | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | 178777140001 | |||||||
| CASHMORE, Peter Atherton | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | England | New Zealander | 174644030001 | |||||
| MCLEAN, Alisdair John | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire United Kingdom | England | British | 88486970001 | |||||
| MORAN, John Joseph | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire England | France | British | 125722210001 | |||||
| ARCHER, Nicolas Peter | Secretary | Flat 1/1 110 Clyde Street G2 4LH Glasgow | British | 39372720003 | ||||||
| CHAWNER, Brian John | Secretary | 34 East Park Farm Drive RG10 9UL Charvil Berkshire | British | 62578210001 | ||||||
| GORDON, Alan Nicholas Chesterfield | Secretary | 5 Woodcote Park Road KT18 7EY Epsom Surrey | British | 83904050001 | ||||||
| HALL, James Francis | Secretary | 21 Elderbank Bearsden G61 1ND Glasgow | British | 31151690002 | ||||||
| PETERS, Mark David | Secretary | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 192348430001 | ||||||
| WHITFIELD, Alan | Secretary | 7 Lochside Avenue Edinburgh Park EH12 9DJ South Gyle Edinburgh | British | 132590180001 | ||||||
| ARCHER, Nicolas Peter | Director | Flat 1/1 110 Clyde Street G2 4LH Glasgow | British | 39372720003 | ||||||
| COOK, Philip Michael | Director | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| GREENE, Brendan | Director | 21 House Ohill Crescent EH4 5DE Edinburgh | British | 61428640001 | ||||||
| HALL, James Francis | Director | 21 Elderbank Bearsden G61 1ND Glasgow | British | 31151690002 | ||||||
| KNOX, George | Director | Colinhill House Colinhill Road ML10 6EU Strathaven Lanarkshire | British | 72371540001 | ||||||
| PETERS, Mark David | Director | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | United Kingdom | British | 192348430001 | |||||
| POCOCK, John David William | Director | 7 Belgrave Place Clifton BS8 3DD Bristol Avon | United Kingdom | British | 75747620001 | |||||
| SAFFER, Alan | Director | 32 Avenue Rise WD23 3AS Bushey Hertfordshire | British | 72309130001 | ||||||
| WHITFIELD, Alan | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ South Gyle Edinburgh | United Kingdom | British | 132590180001 | |||||
| WOOD, Allan Leigh | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | 37417950004 | |||||
| WOOD, Allan | Director | 22 St Andrews Close RG45 6UP Crowthorne Berkshire | British | 37417950003 |
Does GAMUT TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 26, 1997 Delivered On Nov 28, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 31, 1995 Delivered On Feb 14, 1995 | 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
| ||||
Does GAMUT TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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