GAMMA DATAWARE LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 4DQ

Company number SC159251
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address DALBEG WEST BALGROCHAN ROAD, TORRANCE, GLASGOW, G64 4DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 17 July 2016 with updates; Current accounting period extended from 28 February 2016 to 30 June 2016. The most likely internet sites of GAMMA DATAWARE LIMITED are www.gammadataware.co.uk, and www.gamma-dataware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Gamma Dataware Limited is a Private Limited Company. The company registration number is SC159251. Gamma Dataware Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Gamma Dataware Limited is Dalbeg West Balgrochan Road Torrance Glasgow G64 4dq. . BROWN, Adam John Witherow is a Director of the company. Secretary FERGUSON, Peter has been resigned. Secretary REID, Brian has been resigned. Secretary SALMON, Mark Alan has been resigned. Director BLAIR, James Douglas has been resigned. Director CAMPBELL, Graeme Ian has been resigned. Director FERGUSON, Peter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TOSSELL, Christopher John has been resigned. Director VEZZA, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Adam John Witherow
Appointed Date: 12 June 2014
62 years old

Resigned Directors

Secretary
FERGUSON, Peter
Resigned: 12 June 2014
Appointed Date: 17 July 1995

Secretary
REID, Brian
Resigned: 17 July 1995
Appointed Date: 17 July 1995

Secretary
SALMON, Mark Alan
Resigned: 02 January 2015
Appointed Date: 12 June 2014

Director
BLAIR, James Douglas
Resigned: 28 February 2009
Appointed Date: 01 May 2001
87 years old

Director
CAMPBELL, Graeme Ian
Resigned: 12 June 2014
Appointed Date: 06 October 2009
48 years old

Director
FERGUSON, Peter
Resigned: 12 June 2014
Appointed Date: 17 July 1995
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 July 1995
Appointed Date: 17 July 1995
74 years old

Director
TOSSELL, Christopher John
Resigned: 28 January 2015
Appointed Date: 12 June 2014
70 years old

Director
VEZZA, Peter
Resigned: 12 June 2014
Appointed Date: 17 July 1995
61 years old

Persons With Significant Control

Access Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMMA DATAWARE LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
11 Jan 2016
Current accounting period extended from 28 February 2016 to 30 June 2016
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000

...
... and 65 more events
30 Oct 1995
New secretary appointed;new director appointed
18 Oct 1995
Registered office changed on 18/10/95 from: 8 michael mcparland drive torrance glasgow G64 4EE
19 Jul 1995
Secretary resigned

19 Jul 1995
Director resigned

17 Jul 1995
Incorporation

GAMMA DATAWARE LIMITED Charges

23 February 1996
Bond & floating charge
Delivered: 26 February 1996
Status: Satisfied on 21 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…