20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr David Donoghue |
---|---|
Status | Closed |
Appointed | 18 May 2018(12 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 October 2021) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Miss Lyndsay Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Unit 5 West Shore Road Trading Estate West Shore Trading Estate Edinburgh Midlothian EH5 1QF Scotland |
Website | geckotechsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5527073 |
Telephone region | Edinburgh |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Christopher John Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,419 |
Cash | £515 |
Current Liabilities | £440,766 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 May 2011 | Delivered 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 2010 | Delivered 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 |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Secretary's details changed for Miss Lyndsay Fraser on 4 April 2012 (1 page) |
5 April 2012 | Director's details changed for Stephen Christopher John Pearson on 4 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Miss Lyndsay Fraser on 4 April 2012 (1 page) |
5 April 2012 | Director's details changed for Stephen Christopher John Pearson on 4 April 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Stephen Christopher John Pearson on 4 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Stephen Christopher John Pearson on 4 May 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 May 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
29 May 2009 | Secretary's change of particulars / lyndsay fraser / 28/05/2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from unit 2 23 west harbour road granton edinburgh midlothian EH5 1PN (1 page) |
16 June 2008 | Director's change of particulars / stephen pearson / 09/06/2008 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2007 | Return made up to 04/05/07; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: 31 orchard road south edinburgh EH4 3JA (1 page) |
4 May 2006 | Incorporation (17 pages) |