Company NameGigaloch Limited
Company StatusActive
Company NumberSC662274
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr John Robert Colton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMr Steven James Chadwick Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Overwood Avenue
Mollington
Chester
CH1 6NH
Wales
Director NameMr Harry James Droop
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/1 Douglas Crescent
Edinburgh
EH12 5BB
Scotland
Director NameMr James Robert Ewen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Atholl Place
Edinburgh
EH3 8HP
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

5 May 2023Delivered on: 12 May 2023
Persons entitled: Cohortis Capital LLP

Classification: A registered charge
Outstanding
24 April 2023Delivered on: 26 April 2023
Persons entitled: Cohortis Capital LLP

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
5 June 2023Director's details changed for Mr Steven James Chadwick Brown on 25 May 2023 (2 pages)
5 June 2023Director's details changed for Mr Harry James Droop on 25 May 2023 (2 pages)
5 June 2023Director's details changed for Mr James Robert Ewen on 25 May 2023 (2 pages)
12 May 2023Registration of charge SC6622740003, created on 5 May 2023 (24 pages)
10 May 2023Satisfaction of charge SC6622740001 in full (1 page)
26 April 2023Registration of charge SC6622740002, created on 24 April 2023 (24 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
4 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 514,873
(3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
9 June 2021Change of details for Optilec Limited as a person with significant control on 22 December 2020 (2 pages)
10 May 2021Registration of charge SC6622740001, created on 30 April 2021 (8 pages)
19 April 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
24 March 2021Appointment of Mr Harry James Droop as a director on 28 February 2021 (2 pages)
24 March 2021Appointment of Mr Steven James Chadwick Brown as a director on 28 February 2021 (2 pages)
24 March 2021Appointment of Mr James Robert Ewen as a director on 28 February 2021 (2 pages)
6 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 500,000
(4 pages)
23 December 2020Notification of Optilec Limited as a person with significant control on 27 November 2020 (2 pages)
22 December 2020Cessation of John Robert Colton as a person with significant control on 27 November 2020 (1 page)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)