- Company Overview for GIGGED LTD (SC634255)
- Filing history for GIGGED LTD (SC634255)
- People for GIGGED LTD (SC634255)
- More for GIGGED LTD (SC634255)
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
|
|
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
|
|
08 Dec 2022 | MA | Memorandum and Articles of Association | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 22 September 2021
|
|
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
|
|
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
|
|
22 Dec 2020 | AP01 | Appointment of John Brodie as a director on 15 December 2020 |