GGG-1 LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewCertificate of change of name

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

01/11/221 November 2022 Notification of Electric Space and Works Limited as a person with significant control on 2022-06-30

View Document

01/11/221 November 2022 Cessation of Frances Joy Woolley as a person with significant control on 2022-06-30

View Document

31/10/2231 October 2022 Cessation of Mark Woolley as a person with significant control on 2022-06-30

View Document

31/10/2231 October 2022 Notification of Frances Joy Woolley as a person with significant control on 2022-06-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 COMPANY NAME CHANGED ELECTRIC EDINBURGH LIMITED CERTIFICATE ISSUED ON 10/03/21

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 DIRECTOR APPOINTED MRS FRANCES JOY WOOLLEY

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRBAIRN

View Document

15/04/2015 April 2020 CESSATION OF SCOTT FAIRBAIRN AS A PSC

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT FAIRBAIRN

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT FAIRBAIRN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR SCOTT FAIRBAIRN

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MR SCOTT FAIRBAIRN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRBAIRN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT FAIRBAIRN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WOOLLEY / 15/03/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/04/168 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 22/01/15 STATEMENT OF CAPITAL GBP 37500

View Document

07/04/157 April 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JOHN MARK WOOLLEY

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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