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

GAMUT TECHNOLOGIES LIMITED

EDINBURGH, SCOTLAND, EH3,
Company Registration Number
SC149680
Private Limited Company
Dissolved

Dissolved 2016-11-30

Company Overview

About Gamut Technologies Ltd
GAMUT TECHNOLOGIES LIMITED was founded on 1994-03-16 and had its registered office in Edinburgh. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
GAMUT TECHNOLOGIES LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC149680
Date formed 1994-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-30
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:12:10
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.
Companies with same name GAMUT TECHNOLOGIES LIMITED
The following companies were found which have the same name as GAMUT TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMUT TECHNOLOGIES PRIVATE LIMITED. 204 SUMER KENDRAP B MARG WORLI MUMBAI Maharashtra 400018 ACTIVE Company formed on the 1997-02-21
GAMUT TECHNOLOGIES INC Delaware Unknown
GAMUT TECHNOLOGIES INCORPORATED California Unknown
GAMUT TECHNOLOGIES INCORPORATED New Jersey Unknown
GAMUT TECHNOLOGIES INC 4360 WILDER AVE Kings BRONX NY 10466 Active Company formed on the 2020-01-22

Company Officers of GAMUT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Company Secretary 2012-11-30
PETER ATHERTON CASHMORE
Director 2012-11-30
ALISDAIR JOHN MCLEAN
Director 2003-03-31
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
ALAN WHITFIELD
Director 2008-08-01 2012-11-30
MARK DAVID PETERS
Company Secretary 2001-03-24 2008-08-01
MARK DAVID PETERS
Director 2004-07-06 2008-08-01
PHILIP MICHAEL COOK
Director 2003-03-31 2004-07-06
ALLAN LEIGH WOOD
Director 2000-05-31 2004-02-29
ALAN NICHOLAS CHESTERFIELD GORDON
Company Secretary 2000-07-28 2001-03-24
JOHN DAVID WILLIAM POCOCK
Director 1999-01-28 2001-03-23
BRIAN JOHN CHAWNER
Company Secretary 1999-01-28 2000-07-28
ALAN SAFFER
Director 1999-05-10 2000-05-31
ALLAN WOOD
Director 1999-01-28 1999-05-10
NICOLAS PETER ARCHER
Company Secretary 1998-08-03 1999-01-28
NICOLAS PETER ARCHER
Director 1994-06-01 1999-01-28
BRENDAN GREENE
Director 1998-11-20 1999-01-28
GEORGE KNOX
Director 1994-03-16 1999-01-28
JAMES FRANCIS HALL
Company Secretary 1994-03-16 1998-08-03
JAMES FRANCIS HALL
Director 1994-03-16 1998-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
ALISDAIR JOHN MCLEAN TRENANCE BARNS MANAGEMENT COMPANY LTD. Director 2012-01-02 CURRENT 2003-10-28 Active
ALISDAIR JOHN MCLEAN DUHIG BERRY LIMITED Director 2006-07-11 CURRENT 1985-09-19 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN DRUID SYSTEMS LIMITED Director 2004-02-29 CURRENT 1987-03-27 Dissolved 2016-10-14
ALISDAIR JOHN MCLEAN KERMON LIMITED Director 2003-03-31 CURRENT 1986-03-10 Dissolved 2016-10-14
ALISDAIR JOHN MCLEAN O.S.I. SERVICES (U.K.) LIMITED Director 2003-03-31 CURRENT 1988-04-08 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN XANSA SYSTEMS LIMITED Director 2003-03-31 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DRUID SYSTEMS LIMITED Director 2007-10-17 CURRENT 1987-03-27 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN STERIA BSP LIMITED Director 2007-10-17 CURRENT 1994-08-12 Active
JOHN JOSEPH MORAN OSI GROUP HOLDINGS LIMITED Director 2007-10-17 CURRENT 1995-07-25 Liquidation
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRST BANKING SYSTEMS LIMITED Director 2007-10-17 CURRENT 1997-12-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN F.I.KERNEL LIMITED Director 2007-10-17 CURRENT 1985-04-04 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

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
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-11-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5406
2015-04-09AR0116/03/15 FULL LIST
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM MWB BUSINESS EXCHANGE CENTRE WESTPOINT 4 REDHEUGHS RIGG EDINBURGH SCOTLAND EH12 9DQ
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 5406
2014-03-18AR0116/03/14 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 7 LOCHSIDE AVENUE EDINBURGH PARK SOUTH GYLE EDINBURGH EH12 9DJ
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0116/03/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED PETER ATHERTON CASHMORE
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 20/03/2010
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0116/03/12 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AR0116/03/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0116/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR JOHN MCLEAN / 19/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-09-08288aDIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MARK PETERS
2008-07-01363sRETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-03-27363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-27363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 7 CRAIGMOUNT LOAN EDINBURGH MIDLOTHIAN EH12 8DJ
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-29363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 7 LOCHSIDE AVENUE EDINBURGH PARK, SOUTH GYLE EDINBURGH EH12 9DJ
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-30363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-09363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-10ELRESS386 DISP APP AUDS 25/11/02
2002-12-10ELRESS366A DISP HOLDING AGM 25/11/02
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-09363(288)SECRETARY RESIGNED
2002-04-09363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-24419a(Scot)DEC MORT/CHARGE *****
2001-06-18363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-05-04288bSECRETARY RESIGNED
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: AILSA COURT 121 WEST REGENT STREET GLASGOW
2000-06-27288aNEW DIRECTOR APPOINTED
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 GAMUT TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-29
Appointment of Liquidators2015-11-20
Resolutions for Winding-up2015-11-20
Fines / Sanctions
No fines or sanctions have been issued against GAMUT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-02-14 Outstanding THE WORDIE PROPERTY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GAMUT TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of GAMUT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMUT TECHNOLOGIES LIMITED
Trademarks
We have not found any records of GAMUT TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMUT TECHNOLOGIES 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 (74990 - Non-trading company) as GAMUT TECHNOLOGIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GAMUT TECHNOLOGIES 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 partyGAMUT TECHNOLOGIES LIMITEDEvent Date2016-07-25
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, Unit B, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL on 29 August 2016 at 2.30 pm. Date of Appointment: 6 November 2015 Office Holder details: John Walters (009315) of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, BN1 1EE and Kenneth Pattullo (IP No. 008368) of Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Further details contact: Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAMUT TECHNOLOGIES LIMITEDEvent Date2015-11-06
Kenneth W Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters , of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, East Sussex BN1 1EE : Further details contact: Joint Liquidators, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAMUT TECHNOLOGIES LIMITEDEvent Date2015-11-06
Notice is hereby given that the following resolutions were passed on 06 November 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kenneth W Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters , of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, East Sussex, BN1 1EE, (IP Nos. 008368 and 009315), be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done them jointly or by each of them alone. Further details contact: Joint Liquidators, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMUT TECHNOLOGIES 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 GAMUT TECHNOLOGIES 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.