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)
|
|
12 Jan 2022 |
MA |
Memorandum and Articles of Association
|
|
|
12 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Dec 2021 |
AP01 |
Appointment of Mr Markus Arnold as a director on 10 December 2021
|
|
|
21 Dec 2021 |
AP01 |
Appointment of Mr Moritz Von Plate as a director on 10 December 2021
|
|
|
21 Dec 2021 |
PSC02 |
Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 10 December 2021
|
|
|
21 Dec 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 21 December 2021
|
|
|
17 Dec 2021 |
TM01 |
Termination of appointment of Graham Matthew Reid as a director on 10 December 2021
|
|
|
17 Dec 2021 |
AP01 |
Appointment of Mr Alexander James Reading as a director on 10 December 2021
|
|
|
16 Dec 2021 |
TM01 |
Termination of appointment of Alexander James Reading as a director on 9 December 2021
|
|
|
13 Dec 2021 |
CERTNM |
Company name changed simec ghr LTD\certificate issued on 13/12/21
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-12-10
|
|
|
11 Dec 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
30 Nov 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2021 |
AP01 |
Appointment of Mr. Graham Matthew Reid as a director on 20 September 2021
|
|
|
02 Sep 2021 |
TM01 |
Termination of appointment of Stephen Mark Hutt as a director on 27 August 2021
|
|
|
24 Mar 2021 |
TM01 |
Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
|
|
|
02 Feb 2021 |
CS01 |
Confirmation statement made on 1 February 2021 with no updates
|
|
|
17 Dec 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
19 Aug 2020 |
AD03 |
Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
|
|
|
19 Aug 2020 |
AD04 |
Register(s) moved to registered office address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
|
|
|
18 Aug 2020 |
AD02 |
Register inspection address has been changed from 1 Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX
|
|
|
04 Feb 2020 |
CS01 |
Confirmation statement made on 1 February 2020 with updates
|
|
|
11 Dec 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
10 Dec 2019 |
PSC07 |
Cessation of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 31 October 2019
|
|
|
15 Nov 2019 |
AD01 |
Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 November 2019
|
|