Company NameGamsu Associates Limited
Company StatusDissolved
Company NumberSC097112
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Charlotte Victoria Gamsu
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1989(3 years, 4 months after company formation)
Appointment Duration30 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Firhills, Letham Grange
Arbroath
Angus
DD11 4QZ
Scotland
Director NameMr Trevor James Powell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1989(3 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLakeside
Firhills, Letham Grange
Arbroath
Angus
DD11 4QZ
Scotland
Secretary NameMr Trevor James Powell
NationalityBritish
StatusResigned
Appointed01 June 1990(4 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLakeside
Firhills, Letham Grange
Arbroath
Angus
DD11 4QZ
Scotland
Director NameJustine Clare Powell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13/2 Lauriston Gardens
Edinburgh
EH3 9HH
Scotland
Secretary NameShiell & Small Solicitors (Corporation)
StatusResigned
Appointed10 June 1989(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1990)
Correspondence Address5 Bank Street
Dundee
Angus
DD1 1RL
Scotland

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1C.v. Gamsu
60.00%
Ordinary
8 at £1Executors Of Trevor J. Powell
40.00%
Ordinary

Financials

Year2014
Net Worth£52,298
Cash£114,048
Current Liabilities£64,684

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Termination of appointment of Justine Clare Powell as a director on 21 August 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2014Termination of appointment of Trevor James Powell as a secretary on 14 October 2013 (1 page)
26 March 2014Termination of appointment of Trevor James Powell as a director on 14 October 2013 (1 page)
17 October 2013Registered office address changed from Lakeside Firhills, Letham Grange Arbroath Angus DD11 4QZ on 17 October 2013 (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Charlotte Victoria Gamsu on 10 June 2010 (2 pages)
9 July 2010Director's details changed for Justine Clare Powell on 10 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
20 July 2009Return made up to 10/06/08; full list of members (4 pages)
20 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Director appointed justine clare powell (2 pages)
18 June 2008Ad 30/03/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
30 May 2008Return made up to 10/06/07; full list of members (4 pages)
29 May 2008Return made up to 10/06/06; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 February 2006Return made up to 10/06/05; full list of members (3 pages)
1 December 2004Return made up to 10/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 August 2003Return made up to 10/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Return made up to 10/06/02; full list of members (7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: vinny den house letham angus DD8 2QE (1 page)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 October 2001Return made up to 10/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 October 1999Return made up to 10/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 November 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 10/06/97; no change of members (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 June 1998Accounts for a small company made up to 30 June 1996 (5 pages)
11 September 1997Accounts for a small company made up to 30 June 1995 (6 pages)
17 July 1997Registered office changed on 17/07/97 from: 61 reform street dundee DD1 1SP (1 page)
10 December 1996Return made up to 10/06/95; full list of members (8 pages)
10 December 1996Return made up to 10/06/96; no change of members (6 pages)
6 July 1996Accounts for a small company made up to 30 June 1994 (6 pages)
26 May 1995Accounts for a small company made up to 30 June 1993 (6 pages)
4 February 1986Incorporation (18 pages)