Company NameGeckotech Solutions Limited
Company StatusDissolved
Company NumberSC301770
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date20 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Christopher John Pearson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr David Donoghue
StatusClosed
Appointed18 May 2018(12 years after company formation)
Appointment Duration3 years, 5 months (closed 20 October 2021)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMiss Lyndsay Fraser
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressUnit 5 West Shore Road Trading Estate
West Shore Trading Estate
Edinburgh
Midlothian
EH5 1QF
Scotland

Contact

Websitegeckotechsolutions.com
Email address[email protected]
Telephone0131 5527073
Telephone regionEdinburgh

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Christopher John Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£184,419
Cash£515
Current Liabilities£440,766

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 May 2011Delivered on: 18 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 February 2010Delivered on: 26 February 2010
Satisfied on: 7 October 2011
Persons entitled: Rbs Inbvoice Finance Limtited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 April 2012Secretary's details changed for Miss Lyndsay Fraser on 4 April 2012 (1 page)
5 April 2012Director's details changed for Stephen Christopher John Pearson on 4 April 2012 (2 pages)
5 April 2012Secretary's details changed for Miss Lyndsay Fraser on 4 April 2012 (1 page)
5 April 2012Director's details changed for Stephen Christopher John Pearson on 4 April 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Stephen Christopher John Pearson on 4 May 2010 (2 pages)
12 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Stephen Christopher John Pearson on 4 May 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 04/05/09; full list of members (3 pages)
29 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
29 May 2009Secretary's change of particulars / lyndsay fraser / 28/05/2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from unit 2 23 west harbour road granton edinburgh midlothian EH5 1PN (1 page)
16 June 2008Director's change of particulars / stephen pearson / 09/06/2008 (1 page)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2007Registered office changed on 07/03/07 from: 31 orchard road south edinburgh EH4 3JA (1 page)
4 May 2006Incorporation (17 pages)