About

Registered Number: SC159251
Date of Incorporation: 17/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2018 (5 years and 8 months ago)
Registered Address: Dalbeg West Balgrochan Road, Torrance, Glasgow, G64 4DQ

 

Gamma Dataware Ltd was established in 1995, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of Gamma Dataware Ltd are Salmon, Mark Alan, Campbell, Graeme Ian, Tossell, Christopher John, Vezza, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Graeme Ian 06 October 2009 12 June 2014 1
TOSSELL, Christopher John 12 June 2014 28 January 2015 1
VEZZA, Peter 17 July 1995 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Mark Alan 12 June 2014 02 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2018
4.26(Scot) - N/A 10 May 2018
RESOLUTIONS - N/A 02 June 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 25 July 2016
AA01 - Change of accounting reference date 11 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP03 - Appointment of secretary 02 July 2014
AP01 - Appointment of director 02 July 2014
RESOLUTIONS - N/A 25 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2014
MR04 - N/A 21 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 July 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
410(Scot) - N/A 26 February 1996
RESOLUTIONS - N/A 16 February 1996
MEM/ARTS - N/A 16 February 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
NEWINC - New incorporation documents 17 July 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.