Company NameGi Mac Solutions Limited
Company StatusDissolved
Company NumberSC315635
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jamie Bramley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address6 Oran Lane
Catterick
Richmond
North Yorkshire
DL10 7NF
Secretary NameGordon Bramley
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 08 December 2020)
RoleCompany Director
Correspondence Address123 Dinsdale Crescent
Darlington
County Durham
DL1 1EZ
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Secretary NameBrown & Jones Associates Limited (Corporation)
StatusResigned
Appointed08 June 2007(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2007)
Correspondence Address4 Station Square
Coventry
CV1 2FL

Location

Registered Address15a Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Gi Mac Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,405
Cash£7,942
Current Liabilities£6,538

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
8 December 2020Termination of appointment of Gordon Bramley as a secretary on 8 December 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Director's details changed for Jamie Bramley on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .01
(4 pages)
17 February 2016Director's details changed for Jamie Bramley on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP .01
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .01
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .01
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .01
(4 pages)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .01
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Director's details changed for Jamie Bramley on 30 January 2010 (2 pages)
1 June 2010Director's details changed for Jamie Bramley on 30 January 2010 (2 pages)
1 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
5 April 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
5 April 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
30 January 2007Incorporation (18 pages)
30 January 2007Incorporation (18 pages)