Company NameGath Publishing Limited
Company StatusDissolved
Company NumberSC252801
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date12 December 2023 (4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameWilliam Hardie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ladywell Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AF
Scotland
Director NameProf Donald Eachann Meek
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence Address18 Cricket Place
Brightons
Falkirk
FK2 0HZ
Scotland
Secretary NameMr Christopher Hardie
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Mr Christopher Hardie
49.00%
Ordinary
49 at £1Professor Donald E. Meek
49.00%
Ordinary
2 at £1Mr William Hardie
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,830
Cash£307
Current Liabilities£745

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 31 July 2019 (9 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
13 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(5 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(5 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
8 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
11 August 2010Director's details changed for William Hardie on 11 July 2010 (2 pages)
11 August 2010Director's details changed for Professor Donald Eachann Meek on 11 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Professor Donald Eachann Meek on 11 July 2010 (2 pages)
11 August 2010Director's details changed for William Hardie on 11 July 2010 (2 pages)
17 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
17 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
17 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
17 October 2009Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 October 2009 (1 page)
17 October 2009Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 October 2009 (1 page)
23 March 2009Return made up to 16/07/08; full list of members (5 pages)
23 March 2009Return made up to 16/07/08; full list of members (5 pages)
2 March 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
2 March 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
13 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 February 2008Registered office changed on 13/02/08 from: 23 queen street edinburgh EH2 1JX (1 page)
13 February 2008Registered office changed on 13/02/08 from: 23 queen street edinburgh EH2 1JX (1 page)
13 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
19 September 2007Return made up to 16/07/07; no change of members (7 pages)
19 September 2007Return made up to 16/07/07; no change of members (7 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
10 October 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
28 September 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)