GAMYMEDE SOFTWARE CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | SC174967 |
Category | Private Limited Company |
Incorporated | 29 Apr 1997 |
Age | 26 years, 11 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
GAMYMEDE SOFTWARE CONSULTANCY LIMITED is an active private limited company with number SC174967. It was incorporated 26 years, 11 months, 29 days ago, on 29 April 1997. The company address is 15 Grange Place 15 Grange Place, Falkirk, FK2 9UP, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-06
Psc name: Mr Finlay Andrew Flint
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-06
Officer name: Finlay Andrew Flint
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-01
New address: 15 Grange Place Redding Falkirk FK2 9UP
Old address: 28/6 Stenhouse Avenue West Edinburgh EH11 3EU
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Finlay Andrew Flint
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 07 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Appoint person secretary company with name
Date: 25 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Mhairi Flint
Documents
Termination secretary company with name
Date: 25 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annamarie Flint
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-25
Old address: 37 Wester Broom Place Edinburgh EH12 7RS
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 08 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Finlay Andrew Flint
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/99; no change of members
Documents
Legacy
Date: 25 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 25/03/99 from: 37 wester broom place edinburgh EH12 7RS
Documents
Legacy
Date: 03 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 03/03/99 from: 15 wardlaw street edinburgh EH11 1TN
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/98; full list of members
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1997
Category: Address
Type: 287
Description: Registered office changed on 08/05/97 from: 6 albany street edinburgh EH1 3QB
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
183 WELLINGTON ROAD,ENFIELD,EN1 2RL
Number: | 09998736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 WEYMAN TERRACE,HERNE BAY,CT6 6DY
Number: | 11102616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUBILEE COTTAGE,NR HASSOCKS,BN6 8RR
Number: | 05489671 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEAM MACHINE CAR WASH AND VALETING SERVICES LTD
163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ
Number: | 11430460 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CANDALE CLOSE,DUNSTABLE,LU6 3 PE
Number: | 11632739 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG SANDSTONE AND ROOFING SERVICES LTD
4/1 91 MITCHELL STREET,GLASGOW,G1 3LN
Number: | SC590991 |
Status: | ACTIVE |
Category: | Private Limited Company |