Company NameGammies Limited
Company StatusDissolved
Company NumberSC291115
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)
Previous NameGammalamda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Alexander Mortimer Phillip
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaenlochan Inverarity
Forfar
Angus
DD8 2JN
Scotland
Director NameMr Gordon William Phillip
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strathview, Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr Graham Kerr Phillip
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumellie Meadow Wester Essendy
Blairgowrie
Perthshire
PH10 6RD
Scotland
Director NameMr Leslie Allan Gammie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Wakefield
Laurencekirk
Kincardineshire
AB30 1AY
Scotland
Director NameJulie Lorna Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTurin House
Turin
Forfar
DD8 2UF
Scotland
Secretary NameMr Leslie Allan Gammie
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Wakefield
Laurencekirk
Kincardineshire
AB30 1AY
Scotland
Director NameMr William Arthur Hardy Carr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStation Yard
Carseview Road
Forfar
Angus
DD8 3BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gammies.co.uk
Telephone01307 468556
Telephone regionForfar

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

660k at £1A M Phillip Agritech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£180,154
Cash£1,120
Current Liabilities£134,372

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015Return of final meeting of voluntary winding up (3 pages)
30 July 2014Registered office address changed from Muiryfaulds Garage Forfar Angus DD8 1XP United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 30 July 2014 (3 pages)
11 June 2014Satisfaction of charge 8 in full (4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 660,000
(5 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (10 pages)
23 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 April 2011Appointment of Mr Graham Kerr Phillip as a director (2 pages)
19 April 2011Registered office address changed from Station Yard Carseview Road Forfar Angus DD8 3BT on 19 April 2011 (1 page)
19 April 2011Termination of appointment of William Carr as a director (1 page)
19 April 2011Appointment of Mr Alexander Mortimer Phillip as a director (2 pages)
19 April 2011Termination of appointment of Leslie Gammie as a director (1 page)
19 April 2011Termination of appointment of Leslie Gammie as a secretary (1 page)
19 April 2011Appointment of Mr Gordon William Phillip as a director (2 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr William Arthur Hardy Carr on 26 September 2010 (1 page)
26 October 2010Director's details changed for Leslie Allan Gammie on 30 September 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (19 pages)
16 November 2009Appointment of Mr William Arthur Hardy Carr as a director (2 pages)
16 November 2009Termination of appointment of Julie Johnson as a director (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 March 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
3 February 2009Ad 29/01/09-29/01/09\gbp si 460000@1=460000\gbp ic 200000/660000\ (2 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 June 2008Ad 20/06/08-20/06/08\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
11 January 2008Partic of mort/charge * (3 pages)
6 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 November 2007Dec mort/charge * (2 pages)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
24 January 2007Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
21 November 2006Return made up to 30/09/06; full list of members; amend (5 pages)
16 November 2006Partic of mort/charge * (3 pages)
14 November 2006Ad 30/06/06--------- £ si 99900@1=99900 (1 page)
14 November 2006Nc inc already adjusted 30/06/06 (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 October 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
27 March 2006Registered office changed on 27/03/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
1 March 2006Partic of mort/charge * (4 pages)
7 February 2006Ad 21/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2005Company name changed gammalamda LIMITED\certificate issued on 12/12/05 (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Incorporation (17 pages)