Advanced company searchLink opens in new window

GEEK RETREAT HOLDINGS LTD

Company number SC515869

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)
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
08 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
06 Dec 2022 AD01 Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Spaces Spaces 100 West George Street Glasgow G2 1PP on 6 December 2022
18 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 8 October 2021 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 0.001 23/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH08 Change of share class name or designation
30 Mar 2022 RP04SH02 Second filing of sub-division of shares on 24 September 2021
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 SH02 Sub-division of shares on 24 September 2021
  • ANNOTATION Second Filing The information on the form SH02 has been replaced by a second filing on 30/03/2022
08 Oct 2021 PSC07 Cessation of Peter James Dobson as a person with significant control on 27 September 2021
08 Oct 2021 PSC02 Notification of Geek Retreat Group Limited as a person with significant control on 27 September 2021
08 Oct 2021 PSC07 Cessation of Stephen Brian Walsh as a person with significant control on 27 September 2021
07 Oct 2021 SH08 Change of share class name or designation
  • ANNOTATION Second Filing The information on the form SH08 has been replaced by a second filing on 30/03/2022
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 24/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 ANNOTATION
29 Sep 2021 TM01 Termination of appointment of Stephen Brian Walsh as a director on 10 May 2021
29 Sep 2021 AP01 Appointment of Mr Peter James Dobson as a director on 10 May 2021
30 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019