GARRETT MOTION UK LIMITED: Filings - Page 2
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC0740010007 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mark Norton on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mesl Holdings Limited as a person with significant control on May 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Registration of charge SC0740010008, created on Apr 30, 2021 | 67 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Jones as a director on May 18, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mark Norton as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed mesl microwave LIMITED\certificate issued on 01/05/19 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC0740010007, created on Sep 27, 2018 | 39 pages | MR01 | ||||||||||||||
Registration of charge SC0740010006, created on Sep 27, 2018 | 65 pages | MR01 | ||||||||||||||
Appointment of John Jones as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Ransome Wallis as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Cain Little as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Richard Vaughan Hutchings as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Koenraad Van Himbeeck as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Russell James as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 25, 2018
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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