GECKOTECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/10/2120 October 2021 | Final Gazette dissolved following liquidation |
20/10/2120 October 2021 | Final Gazette dissolved following liquidation |
20/07/2120 July 2021 | Administrator's progress report |
20/07/2120 July 2021 | Move from Administration to Dissolution |
27/09/1927 September 2019 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
11/09/1911 September 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
30/08/1930 August 2019 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOASCOT:LIQ. CASE NO.1 |
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 |
29/07/1929 July 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008208,00014590 |
21/05/1921 May 2019 | ADOPT ARTICLES 16/05/2019 |
21/05/1921 May 2019 | SUB-DIVISION 16/05/19 |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JOHN PEARSON / 01/12/2018 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
22/05/1822 May 2018 | SECRETARY APPOINTED MR DAVID DONOGHUE |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, SECRETARY LYNDSAY FRASER |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK PATON |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
29/03/1829 March 2018 | CURREXT FROM 30/06/2018 TO 31/10/2018 |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/09/158 September 2015 | DISS40 (DISS40(SOAD)) |
07/09/157 September 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
04/09/154 September 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
05/04/125 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY FRASER / 04/04/2012 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JOHN PEARSON / 04/04/2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/10/117 October 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JOHN PEARSON / 04/05/2010 |
12/07/1012 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
26/02/1026 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
29/05/0929 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY FRASER / 28/05/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM UNIT 2 23 WEST HARBOUR ROAD GRANTON EDINBURGH MIDLOTHIAN EH5 1PN |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 09/06/2008 |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 31 ORCHARD ROAD SOUTH EDINBURGH EH4 3JA |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GECKOTECH SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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