Company NameGOBE Software Ltd
DirectorAllan George Dickson
Company StatusLiquidation
Company NumberSC348918
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Allan George Dickson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Caledonian Suite, Regent Court 70 West Regent
Glasgow
G2 2QZ
Scotland
Director NameMrs Abigail Dickson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleContract Designer
Country of ResidenceScotland
Correspondence Address1 Swan Cottage
South Moorhouse
Glasgow
Strathclyde
G77 6SD
Scotland
Secretary NameAngela Jane Fletton
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Portree Avenue
Kilmarnock
Ayrshire
KA3 2GB
Scotland
Director NameMr Roger James Fletton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2/1, City Wall House
32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
Director NameMr Roger James Fletton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2/1, City Wall House
32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
Director NameMr Roger James Fletton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2/1, City Wall House
32 Eastwood Avenue
Glasgow
G41 3NS
Scotland

Contact

Websitegobesoftware.com
Telephone0141 3336510
Telephone regionGlasgow

Location

Registered AddressJohnston Carmichael Llp
227 West George St
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Allan Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,970
Cash£3,439
Current Liabilities£108,003

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due6 October 2016 (overdue)

Filing History

29 September 2016Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ to C/O Johnston Carmichael Llp 227 West George St Glasgow G2 2nd on 29 September 2016 (2 pages)
22 August 2016Notice of winding up order (2 pages)
22 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
29 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1,000
(3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
16 August 2011Termination of appointment of Roger Fletton as a director (1 page)
16 August 2011Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland on 16 August 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Appointment of Mr Allan George Dickson as a director (2 pages)
6 October 2010Termination of appointment of Roger Fletton as a director (1 page)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
29 June 2010Appointment of Mr Roger Fletton as a director (2 pages)
29 June 2010Appointment of Mr Roger Fletton as a director (2 pages)
29 June 2010Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 29 June 2010 (1 page)
28 June 2010Termination of appointment of Abigail Dickson as a director (1 page)
28 June 2010Termination of appointment of Angela Fletton as a secretary (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 May 2009Appointment terminated director roger fletton (1 page)
16 January 2009Registered office changed on 16/01/2009 from 12 portree avenue kilmarnock ayrshire KA3 2GB united kingdom (1 page)
22 September 2008Incorporation (13 pages)