About

Registered Number: SC226104
Date of Incorporation: 06/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: Campus Three Balgownie Drive, Bridge Of Don, Aberdeen, AB22 8GW

 

Having been setup in 2001, Gyrodata Drilling Automation Ltd are based in Aberdeen, it has a status of "Dissolved". The business has 3 directors listed as Bell, Kristina Scoular, Hutton, Barbara Ann, Gyrodata Drilling Automation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Kristina Scoular 20 August 2010 - 1
HUTTON, Barbara Ann 05 March 2002 30 September 2010 1
GYRODATA DRILLING AUTOMATION LTD 28 July 2010 28 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP02 - Appointment of corporate director 12 August 2010
TM01 - Termination of appointment of director 14 July 2010
AUD - Auditor's letter of resignation 14 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 02 January 2003
SA - Shares agreement 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
123 - Notice of increase in nominal capital 08 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.