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

GAMMA DATAWARE LIMITED

TORRANCE, GLASGOW, G64 4DQ,
Company Registration Number
SC159251
Private Limited Company
Dissolved

Dissolved 2018-08-10

Company Overview

About Gamma Dataware Ltd
GAMMA DATAWARE LIMITED was founded on 1995-07-17 and had its registered office in Torrance. The company was dissolved on the 2018-08-10 and is no longer trading or active.

Key Data
Company Name
GAMMA DATAWARE LIMITED
 
Legal Registered Office
TORRANCE
GLASGOW
G64 4DQ
Other companies in G64
 
Filing Information
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 14:15:40
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.

Company Officers of GAMMA DATAWARE LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TOSSELL
Director 2014-06-12 2015-01-28
MARK ALAN SALMON
Company Secretary 2014-06-12 2015-01-02
PETER FERGUSON
Company Secretary 1995-07-17 2014-06-12
GRAEME IAN CAMPBELL
Director 2009-10-06 2014-06-12
PETER FERGUSON
Director 1995-07-17 2014-06-12
PETER VEZZA
Director 1995-07-17 2014-06-12
JAMES DOUGLAS BLAIR
Director 2001-05-01 2009-02-28
BRIAN REID
Company Secretary 1995-07-17 1995-07-17
STEPHEN MABBOTT
Nominated Director 1995-07-17 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

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
2018-05-104.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-06-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-11AA01CURREXT FROM 28/02/2016 TO 30/06/2016
2015-12-07AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-22AR0117/07/15 FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK SALMON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-17AR0117/07/14 FULL LIST
2014-08-22AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CAMPBELL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER VEZZA
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY PETER FERGUSON
2014-07-02AP03SECRETARY APPOINTED MR MARK ALAN SALMON
2014-07-02AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2014-06-25RES01ADOPT ARTICLES 11/06/2014
2014-06-12SH0228/02/05 STATEMENT OF CAPITAL GBP 20000
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-24AR0117/07/13 FULL LIST
2012-08-02AR0117/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME IAN CAMPBELL / 01/08/2011
2012-07-04AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-22AR0117/07/11 FULL LIST
2010-09-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-02AR0117/07/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR GRAEME IAN CAMPBELL
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VEZZA / 17/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 17/07/2010
2009-09-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 8 MCPARLAND DRIVE TORRANCE GLASGOW G64 4EE
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUSON / 11/03/2009
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAIR
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUSON / 11/03/2009
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-07AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-31363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-01363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-30363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-06363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-29363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-25363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-01363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-08363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-09363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-03-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-02-26410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-16SRES01ADOPT MEM AND ARTS 12/02/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GAMMA DATAWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-03-16
Resolutions for Winding-up2017-02-14
Appointment of Liquidators2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against GAMMA DATAWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GAMMA DATAWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMMA DATAWARE LIMITED
Trademarks
We have not found any records of GAMMA DATAWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAMMA DATAWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-07-03 GBP £4,075 Computer Maintenance
Southampton City Council 2014-06-04 GBP £4,202 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.

Outgoings
Business Rates/Property Tax
No properties were found where GAMMA DATAWARE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyGAMMA DATAWARE LIMITEDEvent Date2018-03-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAMMA DATAWARE LIMITEDEvent Date2017-02-06
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 TypeAppointment of Liquidators
Defending partyGAMMA DATAWARE LIMITEDEvent Date2017-02-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMMA DATAWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMMA DATAWARE 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.