Advanced company searchLink opens in new window

GIGALOCH LIMITED

Company number SC662274

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
05 Jun 2023 CH01 Director's details changed for Mr James Robert Ewen on 25 May 2023
05 Jun 2023 CH01 Director's details changed for Mr Harry James Droop on 25 May 2023
05 Jun 2023 CH01 Director's details changed for Mr Steven James Chadwick Brown on 25 May 2023
12 May 2023 MR01 Registration of charge SC6622740003, created on 5 May 2023
10 May 2023 MR04 Satisfaction of charge SC6622740001 in full
26 Apr 2023 MR01 Registration of charge SC6622740002, created on 24 April 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
04 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 514,873
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
09 Jun 2021 PSC05 Change of details for Optilec Limited as a person with significant control on 22 December 2020
10 May 2021 MR01 Registration of charge SC6622740001, created on 30 April 2021
19 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
24 Mar 2021 AP01 Appointment of Mr James Robert Ewen as a director on 28 February 2021
24 Mar 2021 AP01 Appointment of Mr Harry James Droop as a director on 28 February 2021
24 Mar 2021 AP01 Appointment of Mr Steven James Chadwick Brown as a director on 28 February 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 500,000
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 PSC02 Notification of Optilec Limited as a person with significant control on 27 November 2020
22 Dec 2020 PSC07 Cessation of John Robert Colton as a person with significant control on 27 November 2020
27 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted