- Company Overview for IDEAGEN GAEL LIMITED (SC208191)
- Filing history for IDEAGEN GAEL LIMITED (SC208191)
- People for IDEAGEN GAEL LIMITED (SC208191)
- Charges for IDEAGEN GAEL LIMITED (SC208191)
- More for IDEAGEN GAEL LIMITED (SC208191)
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) |
---|---|---|---|
12 Dec 2019 | AP01 | Appointment of Mr Barnaby Luke Kent as a director on 12 December 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
12 Apr 2019 | AA | Full accounts made up to 30 April 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
06 Jun 2018 | MR04 | Satisfaction of charge SC2081910002 in full | |
21 May 2018 | PSC02 | Notification of Ideagen Plc as a person with significant control on 6 April 2016 | |
31 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
01 Mar 2017 | AA | Full accounts made up to 30 April 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | MR01 | Registration of charge SC2081910003, created on 5 August 2016 | |
23 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Ashley Gregory Marron as a director on 15 January 2016 | |
28 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from C/O Gael Limited Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Orion House Bramah Avenue East Kilbride G75 0rd on 27 July 2015 | |
06 May 2015 | CERTNM |
Company name changed gael LIMITED\certificate issued on 06/05/15
|
|
05 May 2015 | MISC | Section 519 | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
23 Feb 2015 | AP01 | Appointment of Mr Ashley Gregory Marron as a director on 23 February 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to C/O Gael Limited Orion House Bramah Avenue East Kilbride Glasgow G75 0RD on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Graeme Peter Spenceley as a director on 13 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Donald Maciver as a director on 13 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr David Robert Knight Hornsby as a director on 13 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Karen Maciver as a director on 13 January 2015 |