GEG CAPITAL LIMITED

13 Henderson Road, Inverness, IV1 1SN, United Kingdom
StatusACTIVE
Company No.SC619733
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 4 months, 1 day
JurisdictionScotland

SUMMARY

GEG CAPITAL LIMITED is an active private limited company with number SC619733. It was incorporated 5 years, 4 months, 1 day ago, on 31 January 2019. The company address is 13 Henderson Road, Inverness, IV1 1SN, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 13 May 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-22

Psc name: Sllp 393 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-22

Psc name: Geg Capital Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick James Macgregor

Cessation date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Ms Jia Kelly Mackenzie

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon James Farmer

Appointment date: 2024-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-25

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr Gordon James Farmer

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6197330001

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6197330002

Charge creation date: 2021-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Geg Capital Investments Limited

Notification date: 2021-05-07

Documents

View document PDF

Certificate change of name company

Date: 07 May 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geg capital midco LIMITED\certificate issued on 07/05/21

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom

Change date: 2021-02-03

New address: 13 Henderson Road Inverness IV1 1SN

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 54,674 GBP

Date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6197330001

Charge creation date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Roderick James Macgregor

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Scott Gardner

Termination date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Neil David Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donald Macdonald

Appointment date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIJ MANAGEMENT SERVICES LIMITED

6 HAMILTON CLOSE,LONDON,NW8 8QY

Number:06968379
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ADVICE LIMITED

1, THE TRYST,WORCESTERSHIRE,B61 0HD

Number:11086364
Status:ACTIVE
Category:Private Limited Company

PENBERTH DEVELOPMENTS LIMITED

PENBERTH ST BURYAN,CORNWALL,TR19 6HJ

Number:03472139
Status:ACTIVE
Category:Private Limited Company

ROSE SALTINGS QUARTER LTD

RIVERSIDE HOUSE,LAWFORD,CO11 1US

Number:09866982
Status:ACTIVE
Category:Private Limited Company

SPECIALIST WIRING SOLUTIONS LTD

ALBION HOUSE 163-167,DUKINFIELD,SK16 4LF

Number:07988588
Status:ACTIVE
Category:Private Limited Company

STUDIOFORCE LIMITED

UNIT 1 STRATFORD WORKSHOPS,LONDON,E15 2SP

Number:11406939
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