Dissolved 2018-08-10
Company Information for GAMMA DATAWARE LIMITED
TORRANCE, GLASGOW, G64,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-08-10 |
Company Name | |
---|---|
GAMMA DATAWARE LIMITED | |
Legal Registered Office | |
TORRANCE GLASGOW | |
Company Number | SC159251 | |
---|---|---|
Date formed | 1995-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-08-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-18 13:15:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JOHN WITHEROW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN TOSSELL |
Director | ||
MARK ALAN SALMON |
Company Secretary | ||
PETER FERGUSON |
Company Secretary | ||
GRAEME IAN CAMPBELL |
Director | ||
PETER FERGUSON |
Director | ||
PETER VEZZA |
Director | ||
JAMES DOUGLAS BLAIR |
Director | ||
BRIAN REID |
Company Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG BIDCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-28 | Active | |
ARMSTRONG TOPCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-27 | Active | |
INASPECT TECHNOLOGY LTD | Director | 2018-05-31 | CURRENT | 2015-02-20 | Liquidation | |
PROCURE WIZARD LTD | Director | 2018-02-28 | CURRENT | 2009-06-18 | Liquidation | |
WFL MEDIA LTD | Director | 2017-11-17 | CURRENT | 2009-11-16 | Active | |
P.P.M. AND ASSOCIATES LIMITED | Director | 2017-11-09 | CURRENT | 1995-10-05 | Liquidation | |
INTELLIGENT BUSINESS SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1991-04-23 | Liquidation | |
SELIMA GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2008-12-22 | Liquidation | |
SELIMA HOLDING COMPANY LTD | Director | 2017-05-18 | CURRENT | 2011-12-15 | Liquidation | |
SELIMA LIMITED | Director | 2017-05-18 | CURRENT | 1983-12-22 | Liquidation | |
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
SAFE EMCOM SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
TOPAZ SUPPORT AND MAINTENANCE LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-24 | Liquidation | |
SAFE OUTSOURCING LIMITED | Director | 2017-03-14 | CURRENT | 2008-03-05 | Liquidation | |
INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED | Director | 2017-03-14 | CURRENT | 2005-11-16 | Liquidation | |
AHL MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2006-07-10 | Liquidation | |
TOPAZ COMPUTER SYSTEMS LIMITED | Director | 2017-03-14 | CURRENT | 1989-09-06 | Liquidation | |
SAFE COMPUTING LIMITED | Director | 2017-03-14 | CURRENT | 1975-03-03 | Active | |
SAFE COMPUTING (PENSIONS) LIMITED | Director | 2017-03-14 | CURRENT | 1983-11-04 | Active | |
SABER ANALYTICS LIMITED | Director | 2017-03-14 | CURRENT | 2003-01-16 | Liquidation | |
SAFE COMPUTING HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-19 | Liquidation | |
SCH 2014 LIMITED | Director | 2017-03-14 | CURRENT | 2014-09-26 | Liquidation | |
MOBIZIO LIMITED | Director | 2016-09-19 | CURRENT | 2015-09-15 | Liquidation | |
HCSS EDUCATION LTD | Director | 2015-12-11 | CURRENT | 2003-08-12 | Liquidation | |
FIRST CHOICE SOFTWARE LIMITED | Director | 2015-07-30 | CURRENT | 1996-08-29 | Liquidation | |
CHANGEWORK TECHNOLOGIES LIMITED | Director | 2015-03-25 | CURRENT | 1994-07-01 | Liquidation | |
CHANGEWORK NOW LIMITED | Director | 2015-03-25 | CURRENT | 2000-02-03 | Liquidation | |
STRATOGEN INTERNET LIMITED | Director | 2014-11-28 | CURRENT | 2009-10-27 | Liquidation | |
FIRST SOFTWARE SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2003-05-27 | Liquidation | |
FIRST SOFTWARE (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-04-17 | Liquidation | |
ACTIONFILE LTD | Director | 2014-05-07 | CURRENT | 1980-06-19 | Liquidation | |
BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD | Director | 2014-02-21 | CURRENT | 2013-10-21 | Dissolved 2018-07-05 | |
PRODUCTION MODELLING LIMITED | Director | 2013-12-18 | CURRENT | 1996-11-26 | Dissolved 2018-07-05 | |
COMPETE I.T. LIMITED | Director | 2013-12-10 | CURRENT | 2006-02-22 | Dissolved 2018-03-13 | |
SCOPAR LIMITED | Director | 2013-11-27 | CURRENT | 2003-08-28 | Liquidation | |
FACTORYMASTER LIMITED | Director | 2013-11-27 | CURRENT | 1996-07-30 | Dissolved 2018-04-11 | |
PEOPLEPLANNER LIMITED | Director | 2013-05-15 | CURRENT | 2006-05-23 | Liquidation | |
TEAMSEER LIMITED | Director | 2013-04-10 | CURRENT | 2003-04-25 | Liquidation | |
ASYST SOLUTIONS LIMITED | Director | 2012-11-29 | CURRENT | 2005-04-26 | Dissolved 2015-03-12 | |
SELECT SOFTWARE UK LIMITED | Director | 2012-11-29 | CURRENT | 1996-01-19 | Dissolved 2015-03-12 | |
ACCESS SUPPLY CHAIN LIMITED | Director | 2012-11-29 | CURRENT | 1995-11-06 | Dissolved 2015-03-12 | |
ACCESS ACCOUNTING LIMITED | Director | 2012-11-29 | CURRENT | 2009-05-08 | Active | |
ARMSTRONG CONSULTANTS LIMITED | Director | 2012-11-29 | CURRENT | 1993-08-10 | Active | |
THANKQ LIMITED | Director | 2012-11-23 | CURRENT | 1994-03-09 | Liquidation | |
ACCOUNTING TECHNOLOGY LIMITED | Director | 2012-08-20 | CURRENT | 1995-03-02 | Dissolved 2014-11-08 | |
DELTA SOFTWARE LIMITED | Director | 2012-07-09 | CURRENT | 2002-05-22 | Liquidation | |
DHCFINANCE LIMITED | Director | 2012-04-03 | CURRENT | 2009-11-25 | Dissolved 2014-11-08 | |
INGLEBY (1861) LIMITED | Director | 2011-09-05 | CURRENT | 2011-01-28 | Liquidation | |
ACCESS UK LTD | Director | 2011-09-05 | CURRENT | 1989-02-06 | Active | |
ACCESS TECHNOLOGY GROUP LIMITED | Director | 2011-09-05 | CURRENT | 2005-09-27 | Active | |
INGLEBY (1863) LIMITED | Director | 2011-09-05 | CURRENT | 2011-03-15 | Liquidation | |
HITCHIN PRACTICE LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA01 | CURREXT FROM 28/02/2016 TO 30/06/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SALMON | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/07/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VEZZA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER FERGUSON | |
AP03 | SECRETARY APPOINTED MR MARK ALAN SALMON | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
RES01 | ADOPT ARTICLES 11/06/2014 | |
SH02 | 28/02/05 STATEMENT OF CAPITAL GBP 20000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AR01 | 17/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME IAN CAMPBELL / 01/08/2011 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME IAN CAMPBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VEZZA / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 17/07/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 8 MCPARLAND DRIVE TORRANCE GLASGOW G64 4EE | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUSON / 11/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAIR | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUSON / 11/03/2009 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
SRES01 | ADOPT MEM AND ARTS 12/02/96 |
Final Meetings | 2018-03-16 |
Resolutions for Winding-up | 2017-02-14 |
Appointment of Liquidators | 2017-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-02-28 | £ 8,636 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 10,722 |
Creditors Due Within One Year | 2013-02-28 | £ 250,295 |
Creditors Due Within One Year | 2012-02-29 | £ 277,432 |
Creditors and other liabilities
|
|
|
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 GAMMA DATAWARE LIMITED
Called Up Share Capital | 2013-02-28 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 20,000 |
Cash Bank In Hand | 2013-02-28 | £ 162,556 |
Cash Bank In Hand | 2012-02-29 | £ 131,585 |
Current Assets | 2013-02-28 | £ 312,406 |
Current Assets | 2012-02-29 | £ 323,916 |
Debtors | 2013-02-28 | £ 149,850 |
Debtors | 2012-02-29 | £ 192,331 |
Shareholder Funds | 2013-02-28 | £ 97,030 |
Shareholder Funds | 2012-02-29 | £ 77,593 |
Tangible Fixed Assets | 2013-02-28 | £ 43,555 |
Tangible Fixed Assets | 2012-02-29 | £ 41,831 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Computer Maintenance |
Southampton City Council | |
|
Directorates Computer Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GAMMA DATAWARE LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAMMA DATAWARE LIMITED | Event Date | 2017-02-06 |
At a general meeting of the members of the above named Company, duly convened and held at 1 Aldgate, London, EC3N 1RE, on 06 February 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution, respectively: That the Company be wound up voluntarily and that David William Tann and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos. 008101 and 009432), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag FF111200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GAMMA DATAWARE LIMITED | Event Date | 2017-02-06 |
David William Tann and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ : Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag FF111200 | |||
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. |