GARGIB MARKETING LTD
Status | DISSOLVED |
Company No. | SC591753 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 2 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 10 Aug 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 6, SPENCER WAREHOUSE,NORTHAMPTON,NN1 3LR
Number: | 07846926 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VIRGIS VITAS
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007880 |
Status: | ACTIVE |
Category: | Limited Partnership |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11539411 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SMITH STREET,TYNE AND WEAR,NE33 1SA
Number: | 01022985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |