GIGGED LTD

Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Resolutions

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from Becco Building 58 Kingston Street Glasgow G5 8BP Scotland to Beco Building 58 Kingston Street Glasgow G5 8BP on 2024-03-26

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ Scotland to Becco Building 58 Kingston Street Glasgow G5 8BP on 2023-10-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Appointment of Mrs Victoria Rose Peppiatt as a director on 2023-03-06

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Registered office address changed from 3 Muirhouse Lane Lanark ML11 8NX Scotland to 77 Renfrew Street Glasgow G2 3BZ on 2022-04-06

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

29/09/2129 September 2021 Resolutions

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CESSATION OF ALISTAIR GRANT MCWHIRTER AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SHORT

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR CRAIG SHORT

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCWHIRTER

View Document

24/06/1924 June 2019 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