Download leads from Nexok and grow your business. Find out more

Gargib Marketing Ltd

Documents

Total Documents18
Total Pages64

Filing History

6 November 2020Change of details for Mr Stephen Gibson as a person with significant control on 6 November 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 October 2020Director's details changed for Mr Stephen Gibson on 23 October 2020
23 October 2020Change of details for Mr Stephen Gibson as a person with significant control on 23 October 2020
5 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
2 April 2020Confirmation statement made on 22 March 2020 with no updates
27 November 2019Accounts for a dormant company made up to 31 March 2019
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
5 April 2019Confirmation statement made on 22 March 2019 with no updates
22 March 2018Cessation of Codir Limited as a person with significant control on 20 March 2018
22 March 2018Appointment of Mr Stephen Gibson as a director on 20 March 2018
22 March 2018Notification of Stephen Gibson as a person with significant control on 21 March 2018
22 March 2018Confirmation statement made on 22 March 2018 with updates
19 March 2018Termination of appointment of Cosec Limited as a secretary on 19 March 2018
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
19 March 2018Termination of appointment of Cosec Limited as a director on 19 March 2018
19 March 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 March 2018
19 March 2018Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2018
Sign up now to grow your client base. Plans & Pricing