GG LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Sam Thomas Christopher Paulo as a director on 2024-10-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Cessation of Sam Thomas Paulo as a person with significant control on 2024-10-10

View Document

19/12/2419 December 2024 Appointment of Mr Derek Hamill as a director on 2024-12-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CORPORATE DIRECTOR APPOINTED GILSON GRAY LLP

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAMISH MACLAINE-MITCHELL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 32 NORTH WEST CIRCUS PLACE EDINBURGH EH3 6TP

View Document

19/11/1919 November 2019 CESSATION OF MARCUS PAULO DI ROLLO AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS DI ROLLO

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1627 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 201

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 TERMINATE DIR APPOINTMENT

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 COMPANY NAME CHANGED SHAPES PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 05/08/13

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1/3 BANKHEAD MEDWAY SIGHTHILL EDINBURGH EH11 4BY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENEDICT DI ROLLO

View Document

26/03/1326 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MARCUS PAUL DI ROLLO

View Document

22/02/1222 February 2012 ADOPT ARTICLES 06/02/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED HAMISH CAMPBELL MACLAINE-MITCHELL

View Document

22/02/1222 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR BENEDICT JOSEPH DI ROLLO

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED SAMUAL THOMAS CHRISTOPHER PAULO

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company