Advanced company searchLink opens in new window

GIGGED LTD

Company number SC634255

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)
14 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from Becco Building 58 Kingston Street Glasgow G5 8BP Scotland to Beco Building 58 Kingston Street Glasgow G5 8BP on 26 March 2024
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Oct 2023 AD01 Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ Scotland to Becco Building 58 Kingston Street Glasgow G5 8BP on 18 October 2023
21 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 AP01 Appointment of Mrs Victoria Rose Peppiatt as a director on 6 March 2023
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 176.617
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
06 Apr 2022 AD01 Registered office address changed from 3 Muirhouse Lane Lanark ML11 8NX Scotland to 77 Renfrew Street Glasgow G2 3BZ on 6 April 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
29 Sep 2021 MA Memorandum and Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 132.965
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 108.108
05 Jan 2021 PSC04 Change of details for Mr Craig Short as a person with significant control on 24 March 2020
24 Dec 2020 SH02 Sub-division of shares on 14 December 2020
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of £1.00 each be sub-divided into 100,000 ordinary shares of £0.001 each 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 AP01 Appointment of John Brodie as a director on 15 December 2020