GOFIBRE HOLDINGS LIMITED

SC582522
8TH FLOOR EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EG

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director 1 Buy now
06 Sep 2024 officers Appointment of director (Ms Stevie Ingamells) 2 Buy now
28 Feb 2024 incorporation Memorandum Articles 36 Buy now
28 Feb 2024 resolution Resolution 1 Buy now
28 Feb 2024 resolution Resolution 1 Buy now
27 Feb 2024 officers Termination of appointment of director (David James Balfour) 1 Buy now
27 Feb 2024 officers Termination of appointment of director (Stevie Ingamells) 1 Buy now
27 Feb 2024 officers Termination of appointment of director (Peter George Ka-Yin Bachmann) 1 Buy now
27 Feb 2024 capital Return of Allotment of shares 3 Buy now
12 Jan 2024 capital Return of Allotment of shares 3 Buy now
22 Dec 2023 incorporation Memorandum Articles 54 Buy now
22 Dec 2023 resolution Resolution 1 Buy now
22 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 capital Return of Allotment of shares 3 Buy now
20 Dec 2023 accounts Annual Accounts 15 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2023 mortgage Registration of a charge 42 Buy now
06 Jul 2023 mortgage Mortgage Alter Floating Charge With Number 50 Buy now
06 Jul 2023 mortgage Mortgage Alter Floating Charge With Number 53 Buy now
06 Jul 2023 mortgage Mortgage Alter Floating Charge With Number 67 Buy now
06 Jul 2023 mortgage Mortgage Alter Floating Charge With Number 74 Buy now
02 Jun 2023 officers Appointment of director (Mr Peter William Burnett Flockhart) 2 Buy now
02 Jun 2023 officers Change of particulars for director (Mr Neil Francis Conaghan) 2 Buy now
02 Jun 2023 mortgage Mortgage Alter Floating Charge With Number 51 Buy now
02 Jun 2023 mortgage Mortgage Alter Floating Charge With Number 50 Buy now
02 Jun 2023 mortgage Mortgage Alter Floating Charge With Number 52 Buy now
30 May 2023 mortgage Registration of a charge 35 Buy now
22 Dec 2022 officers Appointment of director (Mr Neil Francis Conaghan) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2022 accounts Annual Accounts 13 Buy now
25 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Scott Walters) 1 Buy now
06 Oct 2022 incorporation Memorandum Articles 50 Buy now
06 Oct 2022 resolution Resolution 1 Buy now
30 Sep 2022 officers Termination of appointment of director (Alessandro Cacciamani) 1 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 capital Second Filing Capital Allotment Shares 4 Buy now
29 Mar 2022 capital Return of Allotment of shares 3 Buy now
02 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 37 Buy now
02 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 36 Buy now
13 Jan 2022 mortgage Registration of a charge 32 Buy now
08 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2021 capital Return of Allotment of shares 3 Buy now
24 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2021 capital Return of Allotment of shares 3 Buy now
24 Dec 2021 incorporation Memorandum Articles 50 Buy now
24 Dec 2021 resolution Resolution 1 Buy now
24 Dec 2021 officers Appointment of director (Stevie Ingamells) 2 Buy now
24 Dec 2021 officers Appointment of director (Chris Jagusz) 2 Buy now
24 Dec 2021 officers Termination of appointment of director (John Michael Seed) 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2021 accounts Annual Accounts 15 Buy now
26 May 2021 capital Notice of cancellation of shares 4 Buy now
26 May 2021 capital Return of purchase of own shares 3 Buy now
17 May 2021 officers Appointment of director (Mr Scott Walters) 2 Buy now
12 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2021 mortgage Mortgage Alter Floating Charge With Number 38 Buy now
21 Apr 2021 mortgage Registration of a charge 33 Buy now
20 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
20 Apr 2021 insolvency Solvency Statement dated 12/04/21 2 Buy now
20 Apr 2021 resolution Resolution 1 Buy now
15 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Apr 2021 insolvency Solvency Statement dated 12/04/21 2 Buy now
15 Apr 2021 resolution Resolution 1 Buy now
13 Apr 2021 resolution Resolution 2 Buy now
13 Apr 2021 incorporation Memorandum Articles 50 Buy now
13 Apr 2021 resolution Resolution 1 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 capital Return of Allotment of shares 3 Buy now
13 Apr 2021 officers Appointment of director (Mr Peter George Ka-Yin Bachmann) 2 Buy now
13 Apr 2021 capital Return of Allotment of shares 3 Buy now
19 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2020 capital Return of Allotment of shares 3 Buy now
07 Sep 2020 capital Return of Allotment of shares 3 Buy now
23 Jul 2020 incorporation Memorandum Articles 22 Buy now
29 Jun 2020 resolution Resolution 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 capital Return of Allotment of shares 3 Buy now
29 May 2020 accounts Annual Accounts 14 Buy now
16 Apr 2020 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
16 Apr 2020 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
15 Apr 2020 mortgage Registration of a charge 16 Buy now
05 Dec 2019 officers Termination of appointment of director (Geoffrey Craythorne) 1 Buy now
05 Dec 2019 officers Appointment of director (Mr David James Balfour) 2 Buy now
05 Dec 2019 capital Return of Allotment of shares 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Alessandro Cacciamani) 2 Buy now