Having been setup in 1997, Gatford Ltd have registered office in Edinburgh, it's status at Companies House is "Dissolved". There are 4 directors listed as Bulle, Paul Gilbert, Gatford, Richard Charles, Gorman, Susan, Gatford, Angela Beryl for the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATFORD, Angela Beryl | 13 January 1998 | 01 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLE, Paul Gilbert | 13 January 1998 | 11 October 2001 | 1 |
GATFORD, Richard Charles | 01 January 2003 | 01 September 2016 | 1 |
GORMAN, Susan | 02 June 2001 | 02 June 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
AA - Annual Accounts | 09 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
CAP-SS - N/A | 12 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2019 | |
CS01 - N/A | 14 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 11 October 2017 | |
AA - Annual Accounts | 07 October 2017 | |
AA01 - Change of accounting reference date | 24 January 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 17 October 2016 | |
AD01 - Change of registered office address | 08 September 2016 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
TM02 - Termination of appointment of secretary | 06 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
MR04 - N/A | 06 September 2016 | |
MR04 - N/A | 06 September 2016 | |
MR04 - N/A | 06 September 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AD01 - Change of registered office address | 17 December 2009 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 25 January 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 22 November 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 03 November 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 19 October 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
AA - Annual Accounts | 14 December 2003 | |
363s - Annual Return | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 25 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
410(Scot) - N/A | 03 September 2002 | |
410(Scot) - N/A | 21 August 2002 | |
287 - Change in situation or address of Registered Office | 26 November 2001 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 19 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 October 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 14 December 2000 | |
410(Scot) - N/A | 15 December 1999 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 13 October 1999 | |
225 - Change of Accounting Reference Date | 19 March 1999 | |
AA - Annual Accounts | 19 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1999 | |
363s - Annual Return | 27 November 1998 | |
287 - Change in situation or address of Registered Office | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 03 February 1998 | |
CERTNM - Change of name certificate | 26 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
123 - Notice of increase in nominal capital | 22 January 1998 | |
NEWINC - New incorporation documents | 16 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 29 August 2002 | Fully Satisfied |
N/A |
Bond & floating charge | 13 August 2002 | Fully Satisfied |
N/A |
Standard security | 06 December 1999 | Fully Satisfied |
N/A |