Advanced company searchLink opens in new window

G U HOLDINGS LIMITED

Company number SC176354

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)
18 Jul 2018 PSC07 Cessation of Robert Fraser as a person with significant control on 14 July 2018
25 Jun 2018 AP01 Appointment of Bonnie Phillips Dean as a director on 25 June 2018
28 Mar 2018 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018
03 Jan 2018 AA Accounts for a small company made up to 31 July 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,400,000
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 July 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,429,494
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
22 Feb 2016 AP01 Appointment of Mr Fraser Mclatchie as a director on 22 February 2016
22 Feb 2016 AP01 Appointment of Mary Jane Brouwers as a director on 22 February 2016
15 Jan 2016 AA Full accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,029,494
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,029,494
22 Jun 2015 AP01 Appointment of Mr Robert Fraser as a director on 4 June 2015
22 Jun 2015 TM01 Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015
22 Jun 2015 TM01 Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015
22 Jun 2015 TM01 Termination of appointment of John Lumsden as a director on 4 June 2015
04 Feb 2015 AA Full accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 529,494
17 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
13 Jan 2014 AA Full accounts made up to 31 July 2013
14 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013