Dissolved 2018-01-16
Company Information for GILTECH LIMITED
GLASGOW, G3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
GILTECH LIMITED | |
Legal Registered Office | |
GLASGOW | |
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 |
Last Datalog update: | 2018-01-27 15:10:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED |
||
EILIDH GILCHRIST |
||
JASON KING |
||
JOHN MICHAEL STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHARLES GORDON MACKIE |
Director | ||
GILLIAN ANNE MCGREGOR WATSON |
Director | ||
PETER KEVIN MOORE |
Director | ||
ALISTAIR HENDERSON TAYLOR |
Director | ||
PETER BISHOP |
Director | ||
THOMAS GILCHRIST |
Director | ||
DAVID MICHAEL HEALY |
Director | ||
MACROBERTS (SOLICITORS) |
Company Secretary | ||
DENNIS IVOR MOORE |
Director | ||
GRAEME ROSS ALEXANDER |
Director | ||
FIONA CHRISTINA GILCHRIST |
Director | ||
DENNIS IVOR MOORE |
Director | ||
DAVID FLINT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OES WIND VENTURES LTD | Company Secretary | 2017-02-20 | CURRENT | 2015-02-13 | Dissolved 2018-05-01 | |
ANGOSTURA (EUROPE) LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Dissolved 2018-05-08 | |
SYNTROPHARMA LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2005-02-01 | In Administration/Administrative Receiver | |
STURGES BLADON AND MIDDLETON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1921-06-06 | Active | |
DRAKES OFFICE SYSTEMS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1976-01-06 | Liquidation | |
FILOFAX LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LETTS FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2000-04-17 | Active | |
FLB HOLDINGS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-01-05 | Active | |
LEFAX PUBLISHING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-05-27 | Active | |
CHARLES LETTS BOOKS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1909-11-08 | Active | |
CHARLES LETTS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1993-11-04 | Active | |
FLB PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-06-23 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
BARNARD AND JACKSON LIMITED | Company Secretary | 2014-05-08 | CURRENT | 1948-11-30 | Liquidation | |
LUCID PR, EVENTS AND MARKETING LTD | Company Secretary | 2014-04-04 | CURRENT | 2003-07-25 | Dissolved 2017-07-18 | |
CAVEWALL RECORDS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2013-10-14 | Dissolved 2016-12-20 | |
NEPTIS (SERVICES) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
VITEL LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 | |
THE NEPTIS GROUP LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GRANDYARD INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2011-12-22 | Active | |
REAL WATER (EDINBURGH) LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
ELANDOME LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-21 | Active - Proposal to Strike off | |
DUNVALE INVESTMENTS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2004-08-13 | Active | |
GRANDYARD LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-13 | Active | |
OSBORNE STREET ESTATES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2003-08-15 | Active | |
MACLEOD LETTINGS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
CORDATUS PARTNERS HOLDINGS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-11-30 | Dissolved 2015-10-20 | |
KIRKSTONE REAL ESTATE LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-08-22 | Dissolved 2016-03-15 | |
CORDATUS PARTNERS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-09-21 | Active | |
TECOZAM UNITED KINGDOM LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
CORDATUS REAL ESTATE LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-03-16 | Active | |
EDINBURGH SCIENCE WORLDWIDE LTD | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
ABERFELDY GROUNDWORKS LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-22 | Dissolved 2015-10-16 | |
AIRBLES ROAD PROPERTIES LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2002-11-27 | Active | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
OCHRE - A NATIONAL CANCER CHARITY | Company Secretary | 2009-02-05 | CURRENT | 2001-10-19 | Active | |
FITE HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-11-25 | Dissolved 2016-06-07 | |
SCOTTISH ENSEMBLE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1994-10-19 | Active | |
EMERALD PENSION TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-10-29 | Active | |
EDINBURGH SCIENCE FOUNDATION LTD | Company Secretary | 2008-05-01 | CURRENT | 1990-07-11 | Active | |
ECOSSETECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
EDINBURGH SCIENCE LTD | Company Secretary | 2008-05-01 | CURRENT | 1987-08-31 | Active | |
NEIDPATH INVESTMENT COMPANY LIMITED | Company Secretary | 2008-04-02 | CURRENT | 1960-02-09 | Active | |
FITE HOLDINGS LIMITED | Director | 2003-01-09 | CURRENT | 2002-11-25 | Dissolved 2016-06-07 | |
OXFORD BIOTRANS LIMITED | Director | 2013-09-30 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
GAS2 LTD | Director | 2006-07-19 | CURRENT | 2005-05-19 | Dissolved 2018-01-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2588389 | |
AR01 | 31/12/14 FULL LIST | |
RES01 | ADOPT ARTICLES 29/08/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2588389 | |
AR01 | 31/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED JASON KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WATSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOORE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
SH01 | 23/02/12 STATEMENT OF CAPITAL GBP 2588389 | |
AR01 | 31/12/11 FULL LIST | |
SH01 | 17/05/11 STATEMENT OF CAPITAL GBP 2088389.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010 | |
RES01 | ADOPT ARTICLES 20/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR JOHN MICHAEL STACEY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 20/10/10 STATEMENT OF CAPITAL GBP 1838389.00 | |
ELRES S80A | S80A AUTH TO ALLOT SEC 02/04/2007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GILCHRIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE | |
AP01 | DIRECTOR APPOINTED MR PETER KEVIN MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WATSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEALY / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 31/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY MACROBERTS (SOLICITORS) | |
288a | SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
88(2)R | AD 26/04/07--------- £ SI 98078@1=98078 £ IC 1581189/1679267 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
88(2)R | AD 26/04/07--------- £ SI 90878@1=90878 £ IC 1490311/1581189 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/12/06--------- £ SI 53253@1=53253 £ IC 1437058/1490311 | |
88(2)R | AD 29/09/06--------- £ SI 123747@1=123747 £ IC 1313311/1437058 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/04/06--------- £ SI 60412@1=60412 £ IC 1252899/1313311 | |
88(2)R | AD 26/04/06--------- £ SI 13378@1=13378 £ IC 1239521/1252899 | |
88(2)R | AD 26/04/06--------- £ SI 1@1=1 £ IC 1239520/1239521 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/06--------- £ SI 46512@1=46512 £ IC 1193008/1239520 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 25/08/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 31000/2000000 25/0 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-09-25 |
Appointment of Liquidators | 2015-09-08 |
Petitions to Wind Up (Companies) | 2015-07-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | FITE HOLDINGS LIMITED |
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GILTECH LIMITED | Event Date | 2015-09-23 |
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 Type | Appointment of Liquidators | |
Defending party | GILTECH LIMITED | Event Date | 2015-08-14 |
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 Limited | Event Type | Petitions to Wind Up (Companies) |
Defending party | GILTECH LIMITED | Event Date | 2015-07-23 |
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 : | |||
Category | 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.
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. |