Company NameGaeltec Devices Limited
Company StatusDissolved
Company NumberSC373428
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)
Dissolution Date16 May 2022 (1 year, 10 months ago)
Previous NameExchangelaw (463) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJohn Richard Smale
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(2 months, 3 weeks after company formation)
Appointment Duration12 years (closed 16 May 2022)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BE
Secretary NameMrs Clare Smale
StatusClosed
Appointed16 August 2010(5 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 May 2022)
RoleCompany Director
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJoseph Luke Smale
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressStandard Buildings (4th Fl.) 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland

Contact

Websitedigitimer.com
Email address[email protected]
Telephone01707 328347
Telephone regionWelwyn Garden City

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Digitimer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,547
Cash£105,673
Current Liabilities£213,585

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 May 2022Final Gazette dissolved following liquidation (1 page)
16 February 2022Final account prior to dissolution in CVL (12 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
(1 page)
14 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-12
(1 page)
13 October 2020Registered office address changed from Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH to 56 Palmerston Place Edinburgh EH12 5AY on 13 October 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 March 2019Appointment of Joseph Luke Smale as a director on 1 January 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Director's details changed for John Richard Smale on 9 March 2015 (2 pages)
9 March 2015Director's details changed for John Richard Smale on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for John Richard Smale on 9 March 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 September 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
7 September 2010Appointment of Mrs Clare Smale as a secretary (1 page)
7 September 2010Appointment of Mrs Clare Smale as a secretary (1 page)
7 September 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
29 July 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
29 July 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
4 June 2010Company name changed exchangelaw (463) LIMITED\certificate issued on 04/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Company name changed exchangelaw (463) LIMITED\certificate issued on 04/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
21 May 2010Termination of appointment of David Beveridge as a director (2 pages)
21 May 2010Termination of appointment of David Beveridge as a director (2 pages)
21 May 2010Termination of appointment of Shelf Director Limited as a director (2 pages)
21 May 2010Appointment of John Richard Smale as a director (3 pages)
21 May 2010Appointment of John Richard Smale as a director (3 pages)
21 May 2010Termination of appointment of Shelf Director Limited as a director (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)