Company NameGAMA Software Ltd
DirectorRita Simaska
Company StatusActive
Company NumberSC476846
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Rita Simaska
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed07 May 2015(1 year after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67/6 Falcon Avenue
Edinburgh
EH10 4AN
Scotland
Director NameMr Andrius Simaska
Date of BirthAugust 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address67/6 Falcon Avenue
Edinburgh
EH10 4AN
Scotland

Location

Registered Address67/6 Falcon Avenue
Edinburgh
EH10 4AN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Andrius Simaska
100.00%
Ordinary

Financials

Year2014
Net Worth£9,076
Cash£20,358
Current Liabilities£12,723

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
17 June 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
3 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
11 May 2020Termination of appointment of Andrius Simaska as a director on 1 May 2020 (1 page)
11 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(4 pages)
30 September 2015Appointment of Mrs Rita Simaska as a director on 7 May 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10
(3 pages)
30 September 2015Appointment of Mrs Rita Simaska as a director on 7 May 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10
(3 pages)
30 September 2015Appointment of Mrs Rita Simaska as a director on 7 May 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Registered office address changed from 18/4 Viewforth Edinburgh EH10 4JG to 67/6 Falcon Avenue Edinburgh EH10 4AN on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr Andrius Simaska on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 18/4 Viewforth Edinburgh EH10 4JG to 67/6 Falcon Avenue Edinburgh EH10 4AN on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr Andrius Simaska on 20 July 2015 (2 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
29 August 2014Registered office address changed from 18 1F2 Viewforth Edinburgh EH10 4JG United Kingdom to 18/4 Viewforth Edinburgh EH10 4JG on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Andrius Simaska on 18 August 2014 (4 pages)
29 August 2014Director's details changed for Mr Andrius Simaska on 18 August 2014 (4 pages)
29 August 2014Registered office address changed from 18 1F2 Viewforth Edinburgh EH10 4JG United Kingdom to 18/4 Viewforth Edinburgh EH10 4JG on 29 August 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)