Geg (Marine & Logistics) Limited

DataGardener
dissolved

Geg (marine & Logistics) Limited

sc329184Private Limited With Share Capital

13 Henderson Road, Inverness, IV11SP
Incorporated

13/08/2007

Company Age

18 years

Directors

3

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Geg (marine & Logistics) Limited (sc329184) is a private limited with share capital incorporated on 13/08/2007 (18 years old) and registered in inverness, IV11SP. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 13/08/2007
IV11SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:31-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:13-01-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2025
Resolution
Category:Resolution
Date:16-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2025
Legacy
Category:Accounts
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-06-2024
Legacy
Category:Capital
Date:10-06-2024
Legacy
Category:Insolvency
Date:10-06-2024
Resolution
Category:Resolution
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2024
Legacy
Category:Accounts
Date:04-01-2024
Legacy
Category:Other
Date:04-01-2024
Legacy
Category:Other
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2022
Legacy
Category:Accounts
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2021
Legacy
Category:Accounts
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Legacy
Category:Other
Date:24-12-2021
Legacy
Category:Other
Date:24-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-05-2021
Legacy
Category:Other
Date:08-05-2021
Legacy
Category:Accounts
Date:22-04-2021
Legacy
Category:Other
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-01-2020
Legacy
Category:Other
Date:24-01-2020
Legacy
Category:Accounts
Date:10-01-2020
Legacy
Category:Other
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-12-2018
Legacy
Category:Accounts
Date:27-12-2018
Legacy
Category:Other
Date:27-12-2018
Legacy
Category:Other
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2017
Legacy
Category:Accounts
Date:27-12-2017
Legacy
Category:Other
Date:27-12-2017
Legacy
Category:Other
Date:27-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2016
Legacy
Category:Accounts
Date:29-12-2016
Legacy
Category:Other
Date:29-12-2016
Legacy
Category:Other
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Auditors Resignation Company
Category:Auditors
Date:18-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-04-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Legacy
Category:Mortgage
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:06-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2012
Termination Director Company With Name
Category:Officers
Date:26-10-2012
Capital Allotment Shares
Category:Capital
Date:05-10-2012
Resolution
Category:Resolution
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Termination Director Company With Name
Category:Officers
Date:12-06-2012
Legacy
Category:Mortgage
Date:18-04-2012
Legacy
Category:Mortgage
Date:13-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:13-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-09-2010

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

Nigg Energy Park Nigg, Tain, Ross-Shire, IV191QU
13 Henderson Road, Inverness, Inverness-Shire, IV11SPRegistered
13 Henderson Road, Inverness, Inverness-Shire, IV11SPRegistered
Nigg Energy Park Nigg, Tain, Ross-Shire, IV191QU
13 Henderson Road, Inverness, Inverness-Shire, IV11SPRegistered

Contact

13 Henderson Road, Inverness, IV11SP