Advanced company searchLink opens in new window

GEG CAPITAL LIMITED

Company number SC619733

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)
31 Jan 2024 AP01 Appointment of Ms Jia Kelly Mackenzie as a director on 25 January 2024
31 Jan 2024 AP03 Appointment of Mr Gordon James Farmer as a secretary on 25 January 2024
31 Jan 2024 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 25 January 2024
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
17 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
02 Jun 2023 AP01 Appointment of Mr Gordon James Farmer as a director on 2 June 2023
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
06 Jan 2022 MR04 Satisfaction of charge SC6197330001 in full
30 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
23 Dec 2021 MR01 Registration of charge SC6197330002, created on 22 December 2021
11 May 2021 PSC02 Notification of Geg Capital Investments Limited as a person with significant control on 7 May 2021
07 May 2021 CERTNM Company name changed geg capital midco LIMITED\certificate issued on 07/05/21
  • CONNOT ‐ Change of name notice
07 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-04
30 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 3 February 2021
24 Dec 2020 AA Full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
18 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 54,674