GAMUT TECHNOLOGIES LIMITED

GAMUT TECHNOLOGIES LIMITED

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

    Company NameGAMUT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149680
    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 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 AddressNo

    What are the latest accounts for GAMUT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GAMUT TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2015

    LRESEX

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 5,406
    SH01

    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 pagesAD01

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

    3 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 5,406
    SH01

    Registered office address changed from * 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ* on Sep 30, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 16, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Peter Atherton Cashmore as a secretary

    2 pagesAP03

    Director's details changed for Mr John Joseph Moran on Mar 20, 2010

    2 pagesCH01

    Appointment of Peter Atherton Cashmore as a director

    2 pagesAP01

    Termination of appointment of Alan Whitfield as a secretary

    1 pagesTM02

    Termination of appointment of Alan Whitfield as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Alan Whitfield on Mar 19, 2010

    2 pagesCH01

    Secretary's details changed for Mr Alan Whitfield on Mar 19, 2010

    1 pagesCH03

    Who are the officers of GAMUT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Secretary
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    178777140001
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    EnglandNew Zealander174644030001
    MCLEAN, Alisdair John
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    EnglandBritish88486970001
    MORAN, John Joseph
    Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three
    Hertfordshire
    England
    Director
    Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three
    Hertfordshire
    England
    FranceBritish125722210001
    ARCHER, Nicolas Peter
    Flat 1/1
    110 Clyde Street
    G2 4LH Glasgow
    Secretary
    Flat 1/1
    110 Clyde Street
    G2 4LH Glasgow
    British39372720003
    CHAWNER, Brian John
    34 East Park Farm Drive
    RG10 9UL Charvil
    Berkshire
    Secretary
    34 East Park Farm Drive
    RG10 9UL Charvil
    Berkshire
    British62578210001
    GORDON, Alan Nicholas Chesterfield
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    Secretary
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    British83904050001
    HALL, James Francis
    21 Elderbank
    Bearsden
    G61 1ND Glasgow
    Secretary
    21 Elderbank
    Bearsden
    G61 1ND Glasgow
    British31151690002
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British192348430001
    WHITFIELD, Alan
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ South Gyle
    Edinburgh
    Secretary
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ South Gyle
    Edinburgh
    British132590180001
    ARCHER, Nicolas Peter
    Flat 1/1
    110 Clyde Street
    G2 4LH Glasgow
    Director
    Flat 1/1
    110 Clyde Street
    G2 4LH Glasgow
    British39372720003
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    GREENE, Brendan
    21 House Ohill Crescent
    EH4 5DE Edinburgh
    Director
    21 House Ohill Crescent
    EH4 5DE Edinburgh
    British61428640001
    HALL, James Francis
    21 Elderbank
    Bearsden
    G61 1ND Glasgow
    Director
    21 Elderbank
    Bearsden
    G61 1ND Glasgow
    British31151690002
    KNOX, George
    Colinhill House
    Colinhill Road
    ML10 6EU Strathaven
    Lanarkshire
    Director
    Colinhill House
    Colinhill Road
    ML10 6EU Strathaven
    Lanarkshire
    British72371540001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    United KingdomBritish192348430001
    POCOCK, John David William
    7 Belgrave Place
    Clifton
    BS8 3DD Bristol
    Avon
    Director
    7 Belgrave Place
    Clifton
    BS8 3DD Bristol
    Avon
    United KingdomBritish75747620001
    SAFFER, Alan
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    Director
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    British72309130001
    WHITFIELD, Alan
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ South Gyle
    Edinburgh
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ South Gyle
    Edinburgh
    United KingdomBritish132590180001
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritish37417950004
    WOOD, Allan
    22 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    Director
    22 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    British37417950003

    Does GAMUT TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1997Registration of a charge (410)
    • Oct 24, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Wordie Property Company Limited
    Transactions
    • Feb 14, 1995Registration of a charge (410)

    Does GAMUT TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2015Commencement of winding up
    Nov 30, 2016Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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