Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GILTECH LIMITED
Company Information for

GILTECH LIMITED

GLASGOW, G3,
Company Registration Number
SC088026
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Giltech Ltd
GILTECH LIMITED was founded on 1984-05-15 and had its registered office in Glasgow. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
GILTECH LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC088026
Date formed 1984-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-01-16
Type of accounts SMALL
VAT Number /Sales tax ID GB875728963  
Last Datalog update: 2018-01-27 15:10:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GILTECH LIMITED
The following companies were found which have the same name as GILTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILTECH ADMC LIMITED 22 CHESHAM APARTMENT 47 PARADE GARDENS CHINGFORD ENGLAND E4 8BJ Dissolved Company formed on the 2014-11-20
GILTECH APPLIANCE INCORPORATED California Unknown
GILTECH COMMUNICATION, INC. 66-10 YELLOWSTONE BLVD. APT 5E QUEENS FOREST HILLS NEW YORK 11375 Active Company formed on the 2008-01-11
GILTECH ENGINEERING LIMITED 9 LODGE SIDE ELTON BURY LANCASHIRE BL8 2SW Active Company formed on the 1996-06-07
GILTECH ENB LIMITED ELECTRIC WHARF 1 GENERATOR HALL COVENTRY CV1 4JL Active - Proposal to Strike off Company formed on the 2015-04-13
GILTECH ENTERPRISES, INC. 25400 U.S. 19 NORTH CLEARWATER FL 33763 Active Company formed on the 2006-01-06
GILTECH INSTALLATIONS INC. 7124 BERGEN COURT Kings BROOKLYN NY 11234 Active Company formed on the 2004-07-06
GILTECH INCORPORATED Michigan UNKNOWN
GILTECH INCORPORATED New Jersey Unknown
GILTECH INC Tennessee Unknown
GILTECH LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1980-12-10
GILTECH LLC 16106 SE SOUTHVIEW AVE PORTLAND OR 97267 Active Company formed on the 2016-03-17
Giltech LLC Indiana Unknown
Giltech LLC Maryland Unknown
GILTECH MIZPAH MACHINES PRIVATE LIMITED BUILDING NO.44/2617 A SAMINA COMPLEX FREEDOM ROAD NORTH END KALOOR ERNAKULAM Kerala 682017 ACTIVE Company formed on the 2013-08-16
GILTECH ROOFING, INC. 25400 U.S. HWY 19 NORTH - SUITE 225 CLEARWATER FL 33763 Inactive Company formed on the 2001-09-26
GILTECH SERVICES LIMITED 13 WILLIAM STREET GREENOCK GREENOCK PA15 1BT Dissolved Company formed on the 2008-01-31
GILTECH SOLUTIONS LLC 18820 SW 113TH AVE MIAMI FL 33157 Inactive Company formed on the 2008-09-05
GILTECH UK LTD 3 Pioneer Close Bamber Bridge Preston PR5 6DW Active - Proposal to Strike off Company formed on the 2021-08-06
GILTECHNICAL INC. Ontario Dissolved

Company Officers of GILTECH LIMITED

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2008-05-01
EILIDH GILCHRIST
Director 2006-05-26
JASON KING
Director 2013-08-29
JOHN MICHAEL STACEY
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES GORDON MACKIE
Director 2010-06-17 2013-08-21
GILLIAN ANNE MCGREGOR WATSON
Director 2007-02-19 2013-03-28
PETER KEVIN MOORE
Director 2010-06-17 2012-06-18
ALISTAIR HENDERSON TAYLOR
Director 2004-06-25 2010-09-21
PETER BISHOP
Director 2005-10-20 2010-06-17
THOMAS GILCHRIST
Director 1988-12-31 2010-06-17
DAVID MICHAEL HEALY
Director 2001-11-01 2010-06-17
MACROBERTS (SOLICITORS)
Company Secretary 1988-12-31 2008-05-01
DENNIS IVOR MOORE
Director 2005-10-14 2007-04-25
GRAEME ROSS ALEXANDER
Director 2004-06-25 2005-09-09
FIONA CHRISTINA GILCHRIST
Director 1988-12-31 2004-09-01
DENNIS IVOR MOORE
Director 2001-11-01 2003-03-24
DAVID FLINT
Director 1991-05-08 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
EILIDH GILCHRIST FITE HOLDINGS LIMITED Director 2003-01-09 CURRENT 2002-11-25 Dissolved 2016-06-07
JASON KING OXFORD BIOTRANS LIMITED Director 2013-09-30 CURRENT 2013-08-14 Active - Proposal to Strike off
JOHN MICHAEL STACEY GAS2 LTD Director 2006-07-19 CURRENT 2005-05-19 Dissolved 2018-01-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-164.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2015-08-19CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-08-194.2(Scot)NOTICE OF WINDING UP ORDER
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2588389
2015-01-26AR0131/12/14 FULL LIST
2014-10-15RES01ADOPT ARTICLES 29/08/2013
2014-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2588389
2014-01-20AR0131/12/13 FULL LIST
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19AP01DIRECTOR APPOINTED JASON KING
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WATSON
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-23AR0131/12/12 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-29SH0123/02/12 STATEMENT OF CAPITAL GBP 2588389
2012-01-11AR0131/12/11 FULL LIST
2011-05-26SH0117/05/11 STATEMENT OF CAPITAL GBP 2088389.00
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-19AR0131/12/10 FULL LIST
2011-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010
2010-10-28RES01ADOPT ARTICLES 20/10/2010
2010-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-28AP01DIRECTOR APPOINTED DR JOHN MICHAEL STACEY
2010-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-28SH0120/10/10 STATEMENT OF CAPITAL GBP 1838389.00
2010-10-22ELRES S80AS80A AUTH TO ALLOT SEC 02/04/2007
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAYLOR
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILCHRIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP
2010-06-29AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE
2010-06-28AP01DIRECTOR APPOINTED MR PETER KEVIN MOORE
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WATSON / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEALY / 31/12/2009
2010-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 31/12/2009
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS (SOLICITORS)
2008-05-07288aSECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2008-03-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-2688(2)RAD 26/04/07--------- £ SI 98078@1=98078 £ IC 1581189/1679267
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-0188(2)RAD 26/04/07--------- £ SI 90878@1=90878 £ IC 1490311/1581189
2007-05-10288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0388(2)RAD 14/12/06--------- £ SI 53253@1=53253 £ IC 1437058/1490311
2006-10-1288(2)RAD 29/09/06--------- £ SI 123747@1=123747 £ IC 1313311/1437058
2006-06-26288aNEW DIRECTOR APPOINTED
2006-05-0888(2)RAD 26/04/06--------- £ SI 60412@1=60412 £ IC 1252899/1313311
2006-05-0888(2)RAD 26/04/06--------- £ SI 13378@1=13378 £ IC 1239521/1252899
2006-05-0888(2)RAD 26/04/06--------- £ SI 1@1=1 £ IC 1239520/1239521
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-0788(2)RAD 15/01/06--------- £ SI 46512@1=46512 £ IC 1193008/1239520
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-24225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-17123NC INC ALREADY ADJUSTED 25/08/05
2005-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-17RES04£ NC 31000/2000000 25/0
2005-09-12288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-09AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-09-13288bDIRECTOR RESIGNED
2004-09-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to GILTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-25
Appointment of Liquidators2015-09-08
Petitions to Wind Up (Companies)2015-07-28
Fines / Sanctions
No fines or sanctions have been issued against GILTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-03-03 Outstanding FITE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILTECH LIMITED

Intangible Assets
Patents
We have not found any records of GILTECH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by GILTECH LIMITED

GILTECH LIMITED is the Original registrant for the trademark ARGLAES ™ (74666435) through the USPTO on the 1995-04-20
polymers for the slow release of silver ions used for wound treatment; antibacterial reagents for wound dressings; wound dressings and surgical dressings
Income
Government Income
We have not found government income sources for GILTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as GILTECH LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where GILTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GILTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGILTECH LIMITEDEvent Date2015-09-23
Registered Office: Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 23 September 2015 , I Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB was appointed Liquidator of Giltech Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Brian William Milne : Office-holder Number: 9381 : Liquidator : Further contact details: Iain Littler on telephone number 0141 271 2877 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILTECH LIMITEDEvent Date2015-08-14
REGISTERED OFFICE: CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX OTHER REGISTERED OR TRADING NAMES: I, Brian Milne of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , hereby give notice that I was appointed Interim Liquidator of Giltech Limited on 14 August 2015 by interlocutor of Court of Session (P768/15). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB on 23 September 2015 at 10.00am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Brian Milne : Office-holder Number: 9381 : Interim Liquidator : Further contact details: Iain Littler on telephone number 0141 271 2877 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Giltech LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyGILTECH LIMITEDEvent Date2015-07-23
Notice is hereby given that on 23 July 2015 a petition was presented to the Court of Session by Giltech Limited , a company incorporated under the Companies Acts (Company Number SC088026), having its registered office at Capella Building, Tenth Floor, 60 York Street, Glasgow, G2 8JX (the Company) craving the Court inter alia that the Company be wound up by the Court and that Brian William Milne , Insolvency Practitioner, French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , or such other person or persons as the Court may think fit, be appointed Interim Liquidator; in which petition Lord Woolman by Interlocutor dated 23 July 2015 ordained all persons having an interest to lodge answers in the hands of the clerk of the Court of Session within 8 days after intimation, advertisement or service; all of which notice is hereby given. MacRoberts LLP , Excel House, 30 Semple Street, Edinburgh, EH3 8BL : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
GILTECH LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 158,497

CategoryAward Date Award/Grant
3D Cell Based Assays with Physiological Relevance & Application in Drug Discovery : Department of Trade and Industry 2007-08-01 £ 158,497

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GILTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.