About

Registered Number: SC190221
Date of Incorporation: 13/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 168 Buchanan Street, Glasgow, Lanarkshire, G1 2LW

 

Established in 1998, Gear for Games Ltd has its registered office in Lanarkshire, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCI-FI WAREHOUSE DIRECT LTD 04 March 1999 01 February 2002 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
CS01 - N/A 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
MR04 - N/A 16 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 May 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 06 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 November 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 11 November 2003
363s - Annual Return 04 March 2003
410(Scot) - N/A 12 February 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 25 October 2000
225 - Change of Accounting Reference Date 09 February 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 02 December 1998
CERTNM - Change of name certificate 18 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.