GARGIB MARKETING LTD

C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland
StatusDISSOLVED
Company No.SC591753
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 2 months, 30 days
JurisdictionScotland
Dissolution10 Aug 2021
Years2 years, 10 months, 8 days

SUMMARY

GARGIB MARKETING LTD is an dissolved private limited company with number SC591753. It was incorporated 6 years, 2 months, 30 days ago, on 19 March 2018 and it was dissolved 2 years, 10 months, 8 days ago, on 10 August 2021. The company address is C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Gibson

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Stephen Gibson

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Stephen Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 36 South Harbour Street Ayr KA7 1JT Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Change date: 2019-05-12

New address: 36 South Harbour Street Ayr KA7 1JT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Gibson

Notification date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Stephen Gibson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Codir Limited

Cessation date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2018-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Termination date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: 24 Beresford Terrace Ayr KA7 2EG

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Termination date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSEK LTD

FLAT 6, SPENCER WAREHOUSE,NORTHAMPTON,NN1 3LR

Number:07846926
Status:ACTIVE
Category:Private Limited Company
Number:LP007880
Status:ACTIVE
Category:Limited Partnership

BRADFELL LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11539411
Status:ACTIVE
Category:Private Limited Company

GRITGALT LIMITED

5 SMITH STREET,TYNE AND WEAR,NE33 1SA

Number:01022985
Status:LIQUIDATION
Category:Private Limited Company

HAMILTON MEWS LIMITED

1 HAMILTON MEWS, MAYFAIR,LONDON,W1J 7HA

Number:09744794
Status:ACTIVE
Category:Private Limited Company

HARRIES (CIVIL ENGINEERING) LTD.

3 HOLMER TERRACE,HEREFORD,HR4 9RH

Number:03373231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source