258 Ghq Ltd. is a private limited company. Situated at 14 City Quay, Dundee DD1 3JA, the above-mentioned 3 years old firm was incorporated on 2020-07-01. 1 director can be found in the company: James M. (appointed on 01 July 2020).
About
Name: 258 Ghq Ltd.
Number: SC665919
Incorporation date: 2020-07-01
End of financial year: 31 July
Address:
14 City Quay
Dundee
DD1 3JA
SIC code:
46390 -
Company staff
People with significant control
James M.
1 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-07-31
Current Assets
21,649
Total Assets Less Current Liabilities
-35,933
The deadline for 258 Ghq Ltd. confirmation statement filing is 2024-07-14. The last confirmation statement was submitted on 2023-06-30. The due date for a subsequent statutory accounts filing is 30 April 2025. Last accounts filing was submitted for the time period up to 31 July 2023.
1 person of significant control is indexed in the official register, an only individual James M. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
SH01
Statement of Capital on 11th December 2023: 100.00 GBP
filed on: 11th, December 2023
| capital
Free Download
(3 pages)
Type
Free download
SH01
Statement of Capital on 11th December 2023: 100.00 GBP
filed on: 11th, December 2023
| capital
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st July 2023
filed on: 12th, October 2023
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates 30th June 2023
filed on: 6th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st July 2022
filed on: 14th, March 2023
| accounts
Free Download
(9 pages)
AD01
Address change date: 7th July 2022. New Address: 14 City Quay Dundee DD1 3JA. Previous address: 27 st. David Street Brechin DD9 6EG Scotland
filed on: 7th, July 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 30th June 2022
filed on: 7th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, March 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 30th June 2021
filed on: 3rd, August 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 1st September 2020
filed on: 22nd, September 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 1st September 2020 director's details were changed
filed on: 17th, September 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 12th August 2020. New Address: 27 st. David Street Brechin DD9 6EG. Previous address: 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland
filed on: 12th, August 2020
| address
Free Download
(1 page)
CH01
On 1st July 2020 director's details were changed
filed on: 14th, July 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st July 2020
filed on: 14th, July 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 1st, July 2020
| incorporation