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

GAMMIES LIMITED

ABERDEEN, AB15 4YD,
Company Registration Number
SC291115
Private Limited Company
Dissolved

Dissolved 2016-01-21

Company Overview

About Gammies Ltd
GAMMIES LIMITED was founded on 2005-09-30 and had its registered office in Aberdeen. The company was dissolved on the 2016-01-21 and is no longer trading or active.

Key Data
Company Name
GAMMIES LIMITED
 
Legal Registered Office
ABERDEEN
AB15 4YD
Other companies in AB15
 
Previous Names
GAMMALAMDA LIMITED12/12/2005
Filing Information
Company Number SC291115
Date formed 2005-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-01-21
Type of accounts SMALL
Last Datalog update: 2016-04-28 07:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMMIES LIMITED
The accountancy firm based at this address is S B P BUSINESS SERVICES LTD.
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 GAMMIES LIMITED
The following companies were found which have the same name as GAMMIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMMIES ATTIC LLC Georgia Unknown
GAMMIES COUNTRY CLOTHING LIMITED 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ Active Company formed on the 2009-11-17
GAMMIES COUNTRY CLOTHING FORFAR LIMITED MANOR PARK CRAIG O'LOCH ROAD FORFAR ANGUS DD8 1BT Active Company formed on the 2025-09-04
GAMMIES GLUE GUN LLC New Jersey Unknown
GAMMIES GROUNDCARE LTD MUIRYFAULDS FORFAR ANGUS DD8 1XP Active Company formed on the 2018-01-19
GAMMIES JEWELLERY PTY. LTD. NSW 2029 Active Company formed on the 1993-12-10
GAMMIES PRIVATE LIMITED T-62A HIG COLONY BESANT NAGAR CHENNAI Tamil Nadu 600090 DORMANT Company formed on the 1942-01-10

Company Officers of GAMMIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MORTIMER PHILLIP
Director 2011-03-30
GORDON WILLIAM PHILLIP
Director 2011-03-30
GRAHAM KERR PHILLIP
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ALLAN GAMMIE
Company Secretary 2005-09-30 2011-03-30
WILLIAM ARTHUR HARDY CARR
Director 2009-11-09 2011-03-30
LESLIE ALLAN GAMMIE
Director 2005-09-30 2011-03-30
JULIE LORNA JOHNSON
Director 2005-09-30 2009-11-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-09-30 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MORTIMER PHILLIP GAMMIES GROUNDCARE LTD Director 2018-01-19 CURRENT 2018-01-19 Active
ALEXANDER MORTIMER PHILLIP A M PHILLIP TRUCKTECH LIMITED Director 2006-12-31 CURRENT 2005-07-21 Active
ALEXANDER MORTIMER PHILLIP A.M.PHILLIP LIMITED Director 1989-05-09 CURRENT 1982-12-29 Active
GORDON WILLIAM PHILLIP GAMMIES GROUNDCARE LTD Director 2018-01-19 CURRENT 2018-01-19 Active
GORDON WILLIAM PHILLIP A M PHILLIP TRUCKTECH LIMITED Director 2006-12-31 CURRENT 2005-07-21 Active
GORDON WILLIAM PHILLIP A.M.PHILLIP LIMITED Director 1989-05-09 CURRENT 1982-12-29 Active
GRAHAM KERR PHILLIP GAMMIES GROUNDCARE LTD Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM KERR PHILLIP A M PHILLIP TRUCKTECH LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
GRAHAM KERR PHILLIP A.M.PHILLIP LIMITED Director 1989-05-09 CURRENT 1982-12-29 Active

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
2016-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-07-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM MUIRYFAULDS GARAGE FORFAR ANGUS DD8 1XP UNITED KINGDOM
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 660000
2013-10-01AR0130/09/13 FULL LIST
2012-10-31AR0130/09/12 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-23AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-11-15AR0130/09/11 FULL LIST
2011-04-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-04-19AP01DIRECTOR APPOINTED MR GRAHAM KERR PHILLIP
2011-04-19AP01DIRECTOR APPOINTED MR ALEXANDER MORTIMER PHILLIP
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM STATION YARD CARSEVIEW ROAD FORFAR ANGUS DD8 3BT
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY LESLIE GAMMIE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GAMMIE
2011-04-19AP01DIRECTOR APPOINTED MR GORDON WILLIAM PHILLIP
2011-04-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-04-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-04-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-04-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2010-11-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-26AR0130/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALLAN GAMMIE / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HARDY CARR / 26/09/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION FULL
2009-11-16AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HARDY CARR
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JOHNSON
2009-10-29AR0130/09/09 FULL LIST
2009-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-0388(2)AD 29/01/09-29/01/09 GBP SI 460000@1=460000 GBP IC 200000/660000
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-2688(2)AD 20/06/08-20/06/08 GBP SI 100000@1=100000 GBP IC 100000/200000
2008-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-02419a(Scot)DEC MORT/CHARGE *****
2007-10-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND
2006-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-14123NC INC ALREADY ADJUSTED 30/06/06
2006-11-1488(2)RAD 30/06/06--------- £ SI 99900@1=99900
2006-10-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-16225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW
2006-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-0788(2)RAD 21/11/05--------- £ SI 98@1=98 £ IC 2/100
2005-12-12CERTNMCOMPANY NAME CHANGED GAMMALAMDA LIMITED CERTIFICATE ISSUED ON 12/12/05
2005-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to GAMMIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-15
Appointment of Liquidators2014-08-01
Resolutions for Winding-up2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against GAMMIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-10 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2007-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2006-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2006-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2006-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GAMMIES LIMITED

Intangible Assets
Patents
We have not found any records of GAMMIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMMIES LIMITED
Trademarks
We have not found any records of GAMMIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMMIES 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 (45320 - Retail trade of motor vehicle parts and accessories) as GAMMIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAMMIES 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 Meetings
Defending partyGAMMIES LIMITEDEvent Date2015-09-09
A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on 16 October 2015 at 10.00 am. Date of Appointment: 28 July 2014. Office holder details: Neil Dempsey and Paul Dounis (IP Nos 14030 and 009708) both of Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 4YD. Further details contact: Charlene Carson, Tel: 0131 222 9060.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAMMIES LIMITEDEvent Date2014-07-28
Company Number: SC291115 Name of Company: GAMMIES LIMITED . Previous Name of Company: Gammalamda Ltd. Nature of Business: The sale & repair of machinery. Type of Liquidation: Members. Address of Registered Office: Muiryfaulds Garage, Forfar, Angus, DD8 1XP. Principal Trading Address: N/A. Liquidators' Names and Address: Neil Dempsey and Paul Dounis, both of Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 14030 and 009708. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. Date of Appointment: 28 July 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAMMIES LIMITEDEvent Date
Company Number: SC291115 (formerly Gammalamda Ltd) Muiryfaulds Garage, Forfar, Angus, DD8 1XP Principal Trading Address: N/A. At a general meeting of the above named Company duly convened and held at Muiryfaulds Garage, Forfar, Angus, DD8 1XP, on 28 July 2014, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and Paul Dounis, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos 14030 and 009708) be and are hereby appointed as Liquidators of the Company for the purposes of such winding up. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. Alexander Phillip , Chairman 29 July 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMMIES 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 GAMMIES 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.