G1 MARKETING LTD

24 David Marshall Associates Cbc 24 David Marshall Associates Cbc, Edinburgh, EH3 8EG, Scotland
StatusACTIVE
Company No.SC687476
CategoryPrivate Limited Company
Incorporated29 Jan 2021
Age3 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

G1 MARKETING LTD is an active private limited company with number SC687476. It was incorporated 3 years, 4 months, 4 days ago, on 29 January 2021. The company address is 24 David Marshall Associates Cbc 24 David Marshall Associates Cbc, Edinburgh, EH3 8EG, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

Old address: 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom

New address: 24 David Marshall Associates Cbc Canning Street Edinburgh EH3 8EG

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Euan James Mckenzie

Cessation date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Euan James Mckenzie

Notification date: 2023-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Black Hat Holdings Ltd

Cessation date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Euan James Mckenzie

Notification date: 2023-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ased Iqbal

Cessation date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Ased Iqbal

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Luis Ghais Guarin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Ghais Guarin

Termination date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD

Old address: Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB Scotland

Change date: 2023-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Mr Luis Ghais Guarin

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luis Ghais Guarin

Change date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euan James Mckenzie

Appointment date: 2022-07-01

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ased Iqbal

Change date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luis Ghais Guarin

Change date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ased Iqbal

Change date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-29

Psc name: Mr Luis Ghais Guarin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB

Change date: 2021-11-01

Old address: G9 150 Brand Street Glasgow G51 1DH Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Black Hat Holdings Ltd

Notification date: 2021-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELPHA CAPITAL CLUB LIMITED

LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11183383
Status:ACTIVE
Category:Private Limited Company
Number:09056121
Status:ACTIVE
Category:Private Limited Company

HARINGTON CONSULTING LTD

HILLCREST HIGH EASTER ROAD,DUNMOW,CM6 1LZ

Number:08520021
Status:ACTIVE
Category:Private Limited Company

NOBLE FORCE LIMITED

15 BRADFORD ROAD,OTLEY,LS21 3EH

Number:11297383
Status:ACTIVE
Category:Private Limited Company

R&B COFFEE SHOP LIMITED

SHOP A,5-7,WEMBLEY,HA9 8AF

Number:11174185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SABHA HOME HOLDINGS LIMITED

30 SALISBURY ROAD,FARNBOROUGH,GU14 7AL

Number:10828655
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