GARRETT MOTION UK LIMITED: Filings
Overview
Company Name | GARRETT MOTION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC074001 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GARRETT MOTION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mark Norton on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Appointment of Mr Lindsay James Howard as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell James as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Garrett Ts Ltd as a person with significant control on Dec 14, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Garrett Motion Uk D Limited as a person with significant control on Dec 14, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Khalisha Tashae Banks as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Khalisha Tashae Banks on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Koenraad Van Himbeeck as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Khalisha Tashae Banks as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Garrett Motion Uk D Limited as a person with significant control on May 01, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0740010006 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0