- Company Overview for G U HOLDINGS LIMITED (SC176354)
- Filing history for G U HOLDINGS LIMITED (SC176354)
- People for G U HOLDINGS LIMITED (SC176354)
- More for G U HOLDINGS LIMITED (SC176354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
18 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2018 | PSC07 | Cessation of Neal Peter Juster as a person with significant control on 14 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Robert Fraser as a person with significant control on 14 July 2018 | |
25 Jun 2018 | AP01 | Appointment of Bonnie Phillips Dean as a director on 25 June 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
22 Feb 2016 | AP01 | Appointment of Mr Fraser Mclatchie as a director on 22 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mary Jane Brouwers as a director on 22 February 2016 | |
15 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
22 Jun 2015 | AP01 | Appointment of Mr Robert Fraser as a director on 4 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Lumsden as a director on 4 June 2015 | |
04 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
|