- Company Overview for GAELTEL LTD (SC531184)
- Filing history for GAELTEL LTD (SC531184)
- People for GAELTEL LTD (SC531184)
- Charges for GAELTEL LTD (SC531184)
- Insolvency for GAELTEL LTD (SC531184)
- More for GAELTEL LTD (SC531184)
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) |
---|---|---|---|
16 Apr 2024 | AD01 | Registered office address changed from Gairland 14 Chanonry Road South Elgin IV30 6NG Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 16 April 2024 | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Oct 2023 | CVA1(Scot) |
Voluntary arrangement taking effect
|
|
03 Oct 2023 | CVA1(Scot) | Voluntary arrangement taking effect | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
05 Jun 2023 | CH01 | Director's details changed for Mrs Susanna Rae Pellegrom on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Edward Cornelis Pellegrom on 5 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mrs Susanna Rae Pellegrom as a person with significant control on 6 April 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Simon Wesley Beckenham as a director on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Garth Philip Wilton Way as a director on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of James David Cockram as a director on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Duncan John Paterson as a director on 2 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
06 Apr 2023 | AD01 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Gairland 14 Chanonry Road South Elgin IV30 6NG on 6 April 2023 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
25 Apr 2022 | AP01 | Appointment of Mr James David Cockram as a director on 1 April 2022 | |
22 Jun 2021 | MR01 | Registration of charge SC5311840001, created on 15 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Simon Wesley Beckenham as a director on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Duncan John Peterson as a director on 1 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Garth Philip Wilton Way as a director on 1 December 2020 | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|