Dissolved
Dissolved 2016-01-21
Company Information for GAMMIES LIMITED
ABERDEEN, AB15 4YD,
|
Company Registration Number
SC291115 Private Limited Company
Dissolved Dissolved 2016-01-21 |
| Company Name | ||
|---|---|---|
| GAMMIES LIMITED | ||
| Legal Registered Office | ||
| ABERDEEN AB15 4YD Other companies in AB15 | ||
| Previous Names | ||
|
| 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 |
| 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 | ||
|---|---|---|---|---|
![]() |
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 |
| Officer | Role | Date Appointed |
|---|---|---|
ALEXANDER MORTIMER PHILLIP |
||
GORDON WILLIAM PHILLIP |
||
GRAHAM KERR PHILLIP |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LESLIE ALLAN GAMMIE |
Company Secretary | ||
WILLIAM ARTHUR HARDY CARR |
Director | ||
LESLIE ALLAN GAMMIE |
Director | ||
JULIE LORNA JOHNSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GAMMIES GROUNDCARE LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
| A M PHILLIP TRUCKTECH LIMITED | Director | 2006-12-31 | CURRENT | 2005-07-21 | Active | |
| A.M.PHILLIP LIMITED | Director | 1989-05-09 | CURRENT | 1982-12-29 | Active | |
| GAMMIES GROUNDCARE LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
| A M PHILLIP TRUCKTECH LIMITED | Director | 2006-12-31 | CURRENT | 2005-07-21 | Active | |
| A.M.PHILLIP LIMITED | Director | 1989-05-09 | CURRENT | 1982-12-29 | Active | |
| GAMMIES GROUNDCARE LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
| A M PHILLIP TRUCKTECH LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
| A.M.PHILLIP LIMITED | Director | 1989-05-09 | CURRENT | 1982-12-29 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM MUIRYFAULDS GARAGE FORFAR ANGUS DD8 1XP UNITED KINGDOM | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
| LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 660000 | |
| AR01 | 30/09/13 FULL LIST | |
| AR01 | 30/09/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
| AR01 | 30/09/11 FULL LIST | |
| MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM KERR PHILLIP | |
| AP01 | DIRECTOR APPOINTED MR ALEXANDER MORTIMER PHILLIP | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM STATION YARD CARSEVIEW ROAD FORFAR ANGUS DD8 3BT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE GAMMIE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GAMMIE | |
| AP01 | DIRECTOR APPOINTED MR GORDON WILLIAM PHILLIP | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AR01 | 30/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALLAN GAMMIE / 30/09/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HARDY CARR / 26/09/2010 | |
| AA | 30/06/09 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM ARTHUR HARDY CARR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE JOHNSON | |
| AR01 | 30/09/09 FULL LIST | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
| 88(2) | AD 29/01/09-29/01/09 GBP SI 460000@1=460000 GBP IC 200000/660000 | |
| 363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
| 88(2) | AD 20/06/08-20/06/08 GBP SI 100000@1=100000 GBP IC 100000/200000 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 123 | NC INC ALREADY ADJUSTED 30/06/06 | |
| 88(2)R | AD 30/06/06--------- £ SI 99900@1=99900 | |
| 363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 88(2)R | AD 21/11/05--------- £ SI 98@1=98 £ IC 2/100 | |
| CERTNM | COMPANY NAME CHANGED GAMMALAMDA LIMITED CERTIFICATE ISSUED ON 12/12/05 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Final Meetings | 2015-09-15 |
| Appointment of Liquidators | 2014-08-01 |
| Resolutions for Winding-up | 2014-08-01 |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 9 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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
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:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | GAMMIES LIMITED | Event Date | 2015-09-09 |
| 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 Type | Appointment of Liquidators | |
| Defending party | GAMMIES LIMITED | Event Date | 2014-07-28 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | GAMMIES LIMITED | Event 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. | |||
| 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. |