- Company Overview for G60 TECHNOLOGIES LIMITED (SC482105)
- Filing history for G60 TECHNOLOGIES LIMITED (SC482105)
- People for G60 TECHNOLOGIES LIMITED (SC482105)
- More for G60 TECHNOLOGIES LIMITED (SC482105)
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
|
|
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 |