GARRETT MOTION UK LIMITED: Filings - Page 2

  • Overview

    Company NameGARRETT MOTION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC074001
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GARRETT MOTION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0740010007 in full

    1 pagesMR04

    Director's details changed for Mark Norton on Jun 01, 2021

    2 pagesCH01

    Change of details for Mesl Holdings Limited as a person with significant control on May 01, 2019

    2 pagesPSC05

    Registration of charge SC0740010008, created on Apr 30, 2021

    67 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auditors laying of accts 08/03/2021
    RES13

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auditors appointment 05/03/2021
    RES13
    capital

    Resolutions

    Auditors appointment 05/03/2021
    RES13

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Jones as a director on May 18, 2020

    1 pagesTM01

    Appointment of Mark Norton as a director on May 21, 2020

    2 pagesAP01

    Confirmation statement made on Dec 02, 2019 with updates

    4 pagesCS01

    Registered office address changed from Lochend Industrial Estate Newbridge Midlothian EH28 8LP to 4th Floor 115 George Street Edinburgh EH2 4JN on May 16, 2019

    1 pagesAD01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mesl microwave LIMITED\certificate issued on 01/05/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2019

    RES15

    Registration of charge SC0740010007, created on Sep 27, 2018

    39 pagesMR01

    Registration of charge SC0740010006, created on Sep 27, 2018

    65 pagesMR01

    Appointment of John Jones as a director on Sep 27, 2018

    2 pagesAP01

    Termination of appointment of Sarah Ransome Wallis as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of John Cain Little as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Anthony Richard Vaughan Hutchings as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Koenraad Van Himbeeck as a director on Sep 27, 2018

    2 pagesAP01

    Appointment of Russell James as a director on Sep 27, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on May 25, 2018

    • Capital: GBP 970
    8 pagesSH01

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    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