Advanced company searchLink opens in new window

GAELTEC DEVICES LIMITED

Company number SC373428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14(Scot) Final account prior to dissolution in CVL
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-12
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
13 Oct 2020 AD01 Registered 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
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
04 Mar 2019 AP01 Appointment of Joseph Luke Smale as a director on 1 January 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 CH01 Director's details changed for John Richard Smale on 9 March 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
10 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders