Advanced company searchLink opens in new window

G60 TECHNOLOGIES LIMITED

Company number SC482105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Michael Anthony Amphlett as a director on 10 January 2022
24 Jan 2022 AD01 Registered office address changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Merlin House Necessity Brae Perth PH2 0PF on 24 January 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,249.10
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
07 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Nov 2017 TM02 Termination of appointment of Julie Anne Binner as a secretary on 6 November 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
10 Jul 2017 CH01 Director's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017
10 Jul 2017 PSC04 Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017
22 Jun 2017 AD01 Registered office address changed from 6 Atholl Crescent Perth Tayside PH1 5JN to Algo Business Centre Glenearn Road Perth PH2 0NJ on 22 June 2017
02 Aug 2016 CH03 Secretary's details changed for Mrs Julie Anne Binner on 1 August 2016
02 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates