GAMIRA LIMITED
Overview
Company Name | GAMIRA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC362788 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GAMIRA LIMITED?
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GAMIRA LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GAMIRA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GAMIRA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 17, 2022 |
What are the latest filings for GAMIRA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 11 Ninian Crescent Woodilee Village Lenzie Glasgow G66 3JR to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jan 23, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 17, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Maureen Mcenaney on Jul 21, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Joseph Michael Mcenaney on Jun 10, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Joseph Michael Mcenaney on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GAMIRA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCENANEY, Joseph Michael | Secretary | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | British | Director | 139853530001 | |||||
MCENANEY, Joseph Michael | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Director | 139853530003 | ||||
MCENANEY, Maureen | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Administrator | 176881760002 | ||||
TRAINER, Peter | Nominee Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | British | 900010760001 | ||||||
MCINTOSH, Susan | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900012270001 | ||||
TRAINER, Peter | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900010760001 |
Who are the persons with significant control of GAMIRA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph Michael Mcenaney | Jul 17, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Maureen Mcenaney | Jul 17, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does GAMIRA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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