GECKOTECH SOLUTIONS LIMITED

Company Documents

DateDescription
20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Administrator's progress report

View Document

20/07/2120 July 2021 Move from Administration to Dissolution

View Document

27/09/1927 September 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/09/1911 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/08/1930 August 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOASCOT:LIQ. CASE NO.1

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT 5 WEST SHORE ROAD TRADING ESTATE WEST SHORE TRADING ESTATE EDINBURGH MIDLOTHIAN EH5 1QF

View Document

29/07/1929 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008208,00014590

View Document

21/05/1921 May 2019 ADOPT ARTICLES 16/05/2019

View Document

21/05/1921 May 2019 SUB-DIVISION 16/05/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JOHN PEARSON / 01/12/2018

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR DAVID DONOGHUE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNDSAY FRASER

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK PATON

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

29/03/1829 March 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

07/09/157 September 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY FRASER / 04/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JOHN PEARSON / 04/04/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JOHN PEARSON / 04/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY FRASER / 28/05/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM UNIT 2 23 WEST HARBOUR ROAD GRANTON EDINBURGH MIDLOTHIAN EH5 1PN

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 09/06/2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 31 ORCHARD ROAD SOUTH EDINBURGH EH4 3JA

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company