GATHER CONTENT LIMITED

Register to unlock more data on OkredoRegister

GATHER CONTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC400199

Incorporation date

24/05/2011

Size

Small

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon02/08/2024
Application to strike the company off the register
dot icon27/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon21/02/2024
Accounts for a small company made up to 2023-06-30
dot icon20/02/2024
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon07/08/2023
Accounts for a small company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon28/04/2023
Termination of appointment of Johannes Achterberg as a director on 2023-03-22
dot icon23/03/2023
Appointment of Mr James Peiser as a director on 2023-03-22
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon12/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-25
dot icon08/04/2022
Memorandum and Articles of Association
dot icon14/03/2022
Resolutions
dot icon08/03/2022
Notification of a person with significant control statement
dot icon08/03/2022
Cessation of Alice Deer as a person with significant control on 2022-03-01
dot icon08/03/2022
Cessation of James Deer as a person with significant control on 2022-03-01
dot icon08/03/2022
Appointment of Mr. Johannes Achterberg as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of James Deer as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Alice Deer as a director on 2022-03-01
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Change of details for Mr James Deer as a person with significant control on 2019-06-14
dot icon14/06/2019
Change of details for Mrs Alice Deer as a person with significant control on 2019-06-14
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon12/06/2019
Director's details changed for Mrs Alice Deer on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr James Deer on 2019-06-12
dot icon31/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/06/2018
Change of details for Mrs Alice Mary Deer as a person with significant control on 2018-06-19
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon19/06/2018
Director's details changed for Mr James Deer on 2018-06-19
dot icon19/06/2018
Change of details for Mr James Anthony Deer as a person with significant control on 2018-06-19
dot icon19/06/2018
Director's details changed for Mrs Alice Deer on 2018-06-19
dot icon16/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon25/10/2017
Resolutions
dot icon24/10/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon26/05/2017
Cancellation of shares. Statement of capital on 2017-04-07
dot icon26/05/2017
Purchase of own shares.
dot icon11/04/2017
Statement of capital on 2017-04-11
dot icon11/04/2017
Statement by Directors
dot icon11/04/2017
Solvency Statement dated 07/04/17
dot icon11/04/2017
Resolutions
dot icon10/04/2017
Termination of appointment of Hugh Campbell Urquhart as a director on 2017-04-07
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/09/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/04/2014
Appointment of Mr Hugh Campbell Urquhart as a director
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon25/03/2014
Sub-division of shares on 2014-02-07
dot icon25/03/2014
Resolutions
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 2014-02-06
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr James Deer on 2012-12-01
dot icon06/08/2013
Director's details changed for Mrs Alice Deer on 2012-12-01
dot icon15/02/2013
Director's details changed for Mr James Deer on 2012-11-27
dot icon15/02/2013
Director's details changed for Mrs Alice Deer on 2012-11-27
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Deer Digital Limited as a director
dot icon01/08/2012
Appointment of Mrs Alice Deer as a director
dot icon01/08/2012
Director's details changed for Mr James Deer on 2012-08-01
dot icon01/08/2012
Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 2012-08-01
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon24/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
1.09M
-
0.00
1.84M
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Achterberg, Johannes, Mr.
Director
01/03/2022 - 22/03/2023
-
Peiser, James
Director
22/03/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GATHER CONTENT LIMITED

GATHER CONTENT LIMITED is an(a) Dissolved company incorporated on 24/05/2011 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATHER CONTENT LIMITED?

toggle

GATHER CONTENT LIMITED is currently Dissolved. It was registered on 24/05/2011 and dissolved on 29/10/2024.

Where is GATHER CONTENT LIMITED located?

toggle

GATHER CONTENT LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does GATHER CONTENT LIMITED do?

toggle

GATHER CONTENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for GATHER CONTENT LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.