GEG CAPITAL LIMITED
Status | ACTIVE |
Company No. | SC619733 |
Category | Private Limited Company |
Incorporated | 31 Jan 2019 |
Age | 5 years, 4 months, 1 day |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC6197330001
Documents
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
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
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
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
Resolution
Date: 07 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 01 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
BIJ MANAGEMENT SERVICES LIMITED
6 HAMILTON CLOSE,LONDON,NW8 8QY
Number: | 06968379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, THE TRYST,WORCESTERSHIRE,B61 0HD
Number: | 11086364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENBERTH ST BURYAN,CORNWALL,TR19 6HJ
Number: | 03472139 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1 STRATFORD WORKSHOPS,LONDON,E15 2SP
Number: | 11406939 |
Status: | ACTIVE |
Category: | Private Limited Company |