About

Registered Number: SC179715
Date of Incorporation: 16/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 1 Lochside Place, Edinburgh, EH12 9DF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.