Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gyplok Limited
Gyplok Limited is a dissolved company incorporated on 18 January 2006 with the registered office located in Edinburgh, City of Edinburgh. Gyplok Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Company No
SC295738
Private limited company
Scottish Company
Age
19 years
Incorporated
18 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gyplok Limited
Contact
Address
Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
14 years
Companies in EH1 2EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Alastair John McCarry
Director • None • British • Lives in Scotland • Born in Jul 1960
Thomas Scott Frame Dalgleish
Director • British • Lives in Scotland • Born in Jan 1948
As Company Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Metatech Limited
Thomas Scott Frame Dalgleish and As Company Services Limited are mutual people.
Active
Noble Nordmann Limited
As Company Services Limited is a mutual person.
Active
Woking Shopping Limited
As Company Services Limited is a mutual person.
Active
Export House Limited
As Company Services Limited is a mutual person.
Active
Tearlach Limited
As Company Services Limited is a mutual person.
Active
MDS Trustees Limited
As Company Services Limited is a mutual person.
Active
Metis Investment Management Limited
As Company Services Limited is a mutual person.
Active
Balgonie Estates Limited
As Company Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2008)
Period Ended
30 Jun 2008
For period
30 Jun
⟶
30 Jun 2008
Traded for
12 months
Cash in Bank
£209.62K
Decreased by £6.31K (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Increased by £279.36K (+23%)
Total Liabilities
-£1.39M
Increased by £170.61K (+14%)
Net Assets
£127.43K
Increased by £108.75K (+582%)
Debt Ratio (%)
92%
Decreased by 6.91% (-7%)
See 10 Year Full Financials
Latest Activity
Wind Up Notice
14 Years Ago on 28 Sep 2010
Court Order to Wind Up
14 Years Ago on 28 Sep 2010
Registered Address Changed
14 Years Ago on 22 Sep 2010
Compulsory Strike-Off Suspended
15 Years Ago on 17 Jul 2010
Diane Mccarry Resigned
15 Years Ago on 5 Jul 2010
Mr Alastair John Mccarry Appointed
15 Years Ago on 5 Jul 2010
Compulsory Gazette Notice
15 Years Ago on 2 Jul 2010
Confirmation Submitted
15 Years Ago on 8 Feb 2010
Diane Mccarry Details Changed
15 Years Ago on 1 Oct 2009
As Company Services Limited Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Gyplok Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 20 Feb 2018
Notice of final meeting of creditors
Submitted on 20 Nov 2017
Appointment of a provisional liquidator
Submitted on 28 Sep 2010
Court order notice of winding up
Submitted on 28 Sep 2010
Notice of winding up order
Submitted on 28 Sep 2010
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2010
Submitted on 22 Sep 2010
Appointment of a provisional liquidator
Submitted on 29 Jul 2010
Compulsory strike-off action has been suspended
Submitted on 17 Jul 2010
Appointment of Mr Alastair John Mccarry as a director
Submitted on 5 Jul 2010
Termination of appointment of Diane Mccarry as a director
Submitted on 5 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs