GATFORD LIMITED

Register to unlock more data on OkredoRegister

GATFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC179715

Incorporation date

16/10/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Lochside Place, Edinburgh EH12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Director's details changed for Mr Simon Andrew Irons on 2021-11-26
dot icon25/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/12/2020
Resolutions
dot icon11/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/12/2020
Confirmation statement made on 2019-10-16 with no updates
dot icon11/12/2020
Administrative restoration application
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Resolutions
dot icon12/06/2019
Solvency Statement dated 29/03/19
dot icon12/06/2019
Statement by Directors
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Resolutions
dot icon15/01/2019
Compulsory strike-off action has been discontinued
dot icon14/01/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon11/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/09/2016
Registered office address changed from 11 Norrie Street Broughty Ferry Dundee DD5 2SD to 1 Lochside Place Edinburgh EH12 9DF on 2016-09-08
dot icon06/09/2016
Termination of appointment of Angela Beryl Gatford as a director on 2016-09-01
dot icon06/09/2016
Termination of appointment of Richard Charles Gatford as a secretary on 2016-09-01
dot icon06/09/2016
Appointment of Mr Simon Irons as a director on 2016-09-01
dot icon06/09/2016
Appointment of Mrs Margaret Randles as a director on 2016-09-01
dot icon06/09/2016
Appointment of Mrs Clare Phizacklea as a director on 2016-09-01
dot icon06/09/2016
Satisfaction of charge 2 in full
dot icon06/09/2016
Satisfaction of charge 3 in full
dot icon06/09/2016
Satisfaction of charge 1 in full
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/12/2009
Registered office address changed from the Teddy Bear Club Nursery Thomas Wise Place Dundee Tayside DD2 1UB on 2009-12-17
dot icon30/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/11/2009
Director's details changed for Angela Beryl Gatford on 2009-10-02
dot icon25/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Return made up to 16/10/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 16/10/07; full list of members
dot icon10/11/2006
Return made up to 16/10/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 16/10/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 16/10/04; full list of members
dot icon14/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon23/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 16/10/02; full list of members
dot icon25/10/2002
New secretary appointed
dot icon03/09/2002
Partic of mort/charge *
dot icon21/08/2002
Partic of mort/charge *
dot icon26/11/2001
Registered office changed on 26/11/01 from: 11 norrie street broughty ferry dundee DD5 2SD
dot icon25/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon19/10/2001
Return made up to 16/10/01; full list of members
dot icon19/10/2001
New secretary appointed
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon14/12/2000
Return made up to 16/10/00; full list of members
dot icon15/12/1999
Partic of mort/charge *
dot icon28/10/1999
Return made up to 16/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-06-30
dot icon19/03/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon19/03/1999
Full accounts made up to 1998-10-31
dot icon28/01/1999
Ad 27/03/98--------- £ si 90000@1
dot icon28/01/1999
Ad 19/02/98--------- £ si 6998@1
dot icon27/11/1998
Return made up to 16/10/98; full list of members
dot icon03/02/1998
Registered office changed on 03/02/98 from: 6 union row investment house aberdeen AB10 1DQ
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Certificate of change of name
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
£ nc 10000/300000 13/01/98
dot icon16/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Muller, Matthew Peter
Director
06/10/2017 - Present
90
Randles, Margaret Josephine
Director
01/09/2016 - 04/09/2023
87
Irons, Simon Andrew
Director
01/09/2016 - 04/09/2023
101
Phizacklea, Clare
Director
01/09/2016 - 04/09/2023
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATFORD LIMITED

GATFORD LIMITED is an(a) Dissolved company incorporated on 16/10/1997 with the registered office located at 1 Lochside Place, Edinburgh EH12 9DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATFORD LIMITED?

toggle

GATFORD LIMITED is currently Dissolved. It was registered on 16/10/1997 and dissolved on 23/12/2025.

Where is GATFORD LIMITED located?

toggle

GATFORD LIMITED is registered at 1 Lochside Place, Edinburgh EH12 9DF.

What does GATFORD LIMITED do?

toggle

GATFORD LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for GATFORD LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.