Advanced company searchLink opens in new window

GIGONOMICS LIMITED

Company number SC542466

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
23 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
21 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 14 Sandercombe Drive South Queensferry EH30 9AF on 15 October 2020
23 Feb 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
09 Feb 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Oct 2018 CH01 Director's details changed for Mr Alan Colquhoun on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Mrs Yolanda Aristizabal De Colquhoun on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2 October 2018
12 Apr 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Nov 2017 AD01 Registered office address changed from 5 Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 4 Queen Street Suite 1 Edinburgh EH2 1JE on 27 November 2017
25 Aug 2017 CH01 Director's details changed for Mrs Yolanda Aristizabal De Colquhoun on 25 August 2017
22 Aug 2017 CS01 Confirmation statement made on 30 November 2016 with no updates
20 Apr 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
20 Apr 2017 AD02 Register inspection address has been changed to 14 Sandercombe Drive South Queensferry EH30 9AF
10 Oct 2016 AD01 Registered office address changed from 14 Sandercombe Drive South Queensferry West Lothian EH30 9AF United Kingdom to 5 Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 10 October 2016