- Company Overview for GIE US PEECE LIMITED (SC472578)
- Filing history for GIE US PEECE LIMITED (SC472578)
- People for GIE US PEECE LIMITED (SC472578)
- Charges for GIE US PEECE LIMITED (SC472578)
- Insolvency for GIE US PEECE LIMITED (SC472578)
- More for GIE US PEECE LIMITED (SC472578)
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) |
---|---|---|---|
15 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Aug 2021 | PSC04 | Change of details for Mr Colin Clydesdale as a person with significant control on 6 April 2016 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
11 Feb 2015 | MR01 | Registration of charge SC4725780002, created on 23 January 2015 | |
11 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
11 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
02 Feb 2015 | MR01 | Registration of charge SC4725780001, created on 23 January 2015 | |
28 Apr 2014 | AP01 | Appointment of Carol Susan Wright as a director | |
14 Apr 2014 | AP03 | Appointment of Ewan Clydesdale as a secretary | |
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
14 Mar 2014 | NEWINC |
Incorporation
|