GEAR FOR GAMES LIMITED
LANARKSHIRE LINTONDALE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2LW

Company number SC190221
Status Active - Proposal to Strike off
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 168 BUCHANAN STREET, GLASGOW, LANARKSHIRE, G1 2LW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of GEAR FOR GAMES LIMITED are www.gearforgames.co.uk, and www.gear-for-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gear For Games Limited is a Private Limited Company. The company registration number is SC190221. Gear For Games Limited has been working since 13 October 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Gear For Games Limited is 168 Buchanan Street Glasgow Lanarkshire G1 2lw. . BOXALL, Richard James is a Secretary of the company. BOXALL, Richard James is a Director of the company. ODDIE, Andrew David is a Director of the company. PENMAN, Kenneth is a Director of the company. Secretary PENMAN, Kenneth has been resigned. Nominee Secretary REID, Brian has been resigned. Director CAMPBELL, Colin has been resigned. Director HAMILTON, James Russell has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PENMAN, Kenneth has been resigned. Director PLATT, David Alan has been resigned. Director SCI-FI WAREHOUSE DIRECT LTD has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
BOXALL, Richard James
Appointed Date: 04 March 1999

Director
BOXALL, Richard James
Appointed Date: 04 March 1999
57 years old

Director
ODDIE, Andrew David
Appointed Date: 01 February 2002
53 years old

Director
PENMAN, Kenneth
Appointed Date: 01 February 2002
67 years old

Resigned Directors

Secretary
PENMAN, Kenneth
Resigned: 29 November 1999
Appointed Date: 13 November 1998

Nominee Secretary
REID, Brian
Resigned: 13 November 1998
Appointed Date: 13 October 1998

Director
CAMPBELL, Colin
Resigned: 24 September 2014
Appointed Date: 01 February 2002
82 years old

Director
HAMILTON, James Russell
Resigned: 24 September 2014
Appointed Date: 01 February 2002
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 13 November 1998
Appointed Date: 13 October 1998
74 years old

Director
PENMAN, Kenneth
Resigned: 29 November 1999
Appointed Date: 13 November 1998
67 years old

Director
PLATT, David Alan
Resigned: 24 September 2014
Appointed Date: 01 February 2002
61 years old

Director
SCI-FI WAREHOUSE DIRECT LTD
Resigned: 01 February 2002
Appointed Date: 04 March 1999
26 years old

Persons With Significant Control

Underground Toys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEAR FOR GAMES LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 13 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
05 Feb 2016
Full accounts made up to 31 March 2015
...
... and 54 more events
18 Nov 1998
Company name changed lintondale LIMITED\certificate issued on 19/11/98
13 Nov 1998
Registered office changed on 13/11/98 from: 5 logie mill edinburgh EH7 4HH
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
13 Oct 1998
Incorporation

GEAR FOR GAMES LIMITED Charges

3 February 2003
Floating charge
Delivered: 12 February 2003
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…