G1 MARKETING LTD
Status | ACTIVE |
Company No. | SC687476 |
Category | Private Limited Company |
Incorporated | 29 Jan 2021 |
Age | 3 years, 4 months, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-01
Capital : 20 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 11183383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKMORE & SPARKFORD VALE FALLEN STOCK SCHEME LIMITED
TIMBERLY,AXMINSTER,EX13 5AD
Number: | 09056121 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST HIGH EASTER ROAD,DUNMOW,CM6 1LZ
Number: | 08520021 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRADFORD ROAD,OTLEY,LS21 3EH
Number: | 11297383 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP A,5-7,WEMBLEY,HA9 8AF
Number: | 11174185 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 SALISBURY ROAD,FARNBOROUGH,GU14 7AL
Number: | 10828655 |
Status: | ACTIVE |
Category: | Private Limited Company |