Advanced company searchLink opens in new window

GHOST GASTRO LTD

Company number SC680648

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)
11 Apr 2024 PSC02 Notification of Wtfoodies Limited as a person with significant control on 10 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC07 Cessation of Simon Paul Bays as a person with significant control on 10 April 2024
22 Dec 2023 TM01 Termination of appointment of Simon Paul Bays as a director on 22 December 2023
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 137.404
10 Jul 2023 TM01 Termination of appointment of Chloe Caroline Georgina Caprani as a director on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 25 Milton Road East Edinburgh EH15 2nd Scotland to 8 Lister Square Edinburgh EH3 9GL on 10 July 2023
21 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 SH02 Sub-division of shares on 14 April 2023
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100 ordinary shares of £1 each in the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.001 each 14/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 AD01 Registered office address changed from 66 Mayfield Industrial Estate C/O Jeff W Morren & Co Ca Dalkeith Scotland EH22 4AD United Kingdom to 25 Milton Road East Edinburgh EH15 2nd on 14 February 2023
12 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 PSC04 Change of details for Mr Graham Atkinson as a person with significant control on 6 April 2021
22 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
20 Jul 2021 AP01 Appointment of Ms Chloe Caroline Georgina Caprani as a director on 20 July 2021
23 Nov 2020 AP01 Appointment of Mr Graham Atkinson as a director on 23 November 2020
12 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted