About

Registered Number: SC348918
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: JOHNSTON CARMICHAEL LLP, 227 West George St, Glasgow, G2 2ND

 

Gobe Software Ltd was founded on 22 September 2008, it has a status of "Liquidation". There are 3 directors listed as Fletton, Angela Jane, Dickson, Abigail, Fletton, Roger James for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Abigail 22 September 2008 28 June 2010 1
FLETTON, Roger James 22 September 2008 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FLETTON, Angela Jane 22 September 2008 28 June 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2016
4.2(Scot) - N/A 22 August 2016
DISS16(SOAS) - N/A 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 06 January 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 29 December 2014
DISS16(SOAS) - N/A 04 July 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 25 June 2010
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 16 January 2009
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.