Company NameGOGS Tech Ltd
Company StatusDissolved
Company NumberSC472442
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleChief Engineer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameEllouise Wood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 October 2023)
RoleParamedic
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMiss Tina Schonnemann Holst
StatusClosed
Appointed01 April 2021(7 years after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2023)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Wood
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 May 2020Micro company accounts made up to 31 January 2020 (7 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 January 2019 (7 pages)
11 February 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 102
(8 pages)
21 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 102
(8 pages)
19 July 2016Appointment of Ellouise Wood as a director on 1 July 2016 (3 pages)
19 July 2016Appointment of Ellouise Wood as a director on 1 July 2016 (3 pages)
18 July 2016Director's details changed for Mr Gordon Wood on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Gordon Wood on 18 July 2016 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from 20 Shore Street Lossiemouth Moray IV31 6PB Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 20 Shore Street Lossiemouth Moray IV31 6PB Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 29 January 2015 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)