Company NameGamut Technologies Limited
Company StatusDissolved
Company NumberSC149680
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alisdair John McLean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(9 years after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameMr John Joseph Moran
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 November 2016)
RoleDirector Corporate Finance
Country of ResidenceFrance
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameMr Peter Atherton Cashmore
Date of BirthMay 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 November 2012(18 years, 8 months after company formation)
Appointment Duration4 years (closed 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Secretary NamePeter Atherton Cashmore
StatusClosed
Appointed30 November 2012(18 years, 8 months after company formation)
Appointment Duration4 years (closed 30 November 2016)
RoleCompany Director
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameGeorge Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressColinhill House
Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Director NameJames Francis Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleLawyer
Correspondence Address21 Elderbank
Bearsden
Glasgow
G61 1ND
Scotland
Secretary NameJames Francis Hall
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleLawyer
Correspondence Address21 Elderbank
Bearsden
Glasgow
G61 1ND
Scotland
Director NameNicolas Peter Archer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressFlat 1/1
110 Clyde Street
Glasgow
G2 4LH
Scotland
Secretary NameNicolas Peter Archer
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressFlat 1/1
110 Clyde Street
Glasgow
G2 4LH
Scotland
Director NameBrendan Greene
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1999)
RoleProjects Director
Correspondence Address21 House Ohill Crescent
Edinburgh
EH4 5DE
Scotland
Director NameJohn David William Pocock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Place
Clifton
Bristol
Avon
BS8 3DD
Director NameAllan Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address22 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Secretary NameBrian John Chawner
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2000)
RoleSecretary
Correspondence Address34 East Park Farm Drive
Charvil
Berkshire
RG10 9UL
Director NameAlan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleFinance Director
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMr Allan Leigh Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne House
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Secretary NameMr Alan Nicholas Chesterfield Gordon
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Secretary NameMr Mark David Peters
NationalityBritish
StatusResigned
Appointed24 March 2001(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraybourne
3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2004)
RoleGroup General Counsel
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraybourne
3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside Avenue
Edinburgh Park
South Gyle
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr Alan Whitfield
NationalityBritish
StatusResigned
Appointed01 August 2008(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside Avenue
Edinburgh Park
South Gyle
Edinburgh
EH12 9DJ
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting of voluntary winding up (3 pages)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,406
(6 pages)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,406
(6 pages)
30 September 2013Registered office address changed from 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ on 30 September 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
5 June 2013Appointment of Peter Atherton Cashmore as a secretary (2 pages)
4 June 2013Director's details changed for Mr John Joseph Moran on 20 March 2010 (2 pages)
31 December 2012Appointment of Peter Atherton Cashmore as a director (2 pages)
30 November 2012Termination of appointment of Alan Whitfield as a director (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a secretary (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Mr Alisdair John Mclean on 12 September 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 March 2010Director's details changed for Mr Alan Whitfield on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Alan Whitfield on 19 March 2010 (1 page)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr John Joseph Moran on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Alisdair John Mclean on 19 March 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Return made up to 16/03/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 September 2008Appointment terminated director mark peters (1 page)
8 September 2008Director and secretary appointed alan whitfield (2 pages)
1 July 2008Return made up to 16/03/08; no change of members (7 pages)
9 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 March 2007Return made up to 16/03/07; full list of members (5 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 March 2006Return made up to 16/03/06; full list of members (5 pages)
27 March 2006Registered office changed on 27/03/06 from: 7 craigmount loan edinburgh midlothian EH12 8DJ (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 March 2005Return made up to 16/03/05; full list of members (7 pages)
9 February 2005Registered office changed on 09/02/05 from: 7 lochside avenue edinburgh park, south gyle edinburgh EH12 9DJ (1 page)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 July 2004Return made up to 16/03/04; full list of members (5 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
9 April 2003Return made up to 16/03/03; full list of members (6 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
24 October 2001Dec mort/charge * (4 pages)
18 June 2001Return made up to 16/03/01; full list of members (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
27 June 2000Registered office changed on 27/06/00 from: ailsa court 121 west regent street glasgow (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
31 March 2000Return made up to 16/03/00; full list of members (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
9 April 1999Return made up to 16/03/99; full list of members (6 pages)
16 February 1999Memorandum and Articles of Association (8 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
25 November 1998New director appointed (1 page)
17 November 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998New secretary appointed (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1998Ad 02/07/98--------- £ si 406@1=406 £ ic 5000/5406 (2 pages)
28 November 1997Partic of mort/charge * (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Registered office changed on 24/04/97 from: 204 west george street glasgow G2 2PQ (1 page)
19 March 1996Return made up to 16/03/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
12 May 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1995Partic of mort/charge * (3 pages)