Company number SC415463
Status Active
Incorporation Date 26 January 2012
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, IV1 1SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 1 April 2016; Termination of appointment of Jon Oliver Sinclair Bryce as a director on 30 March 2016. The most likely internet sites of GEG (HOLDINGS) LIMITED are www.gegholdings.co.uk, and www.geg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Geg Holdings Limited is a Private Limited Company.
The company registration number is SC415463. Geg Holdings Limited has been working since 26 January 2012.
The present status of the company is Active. The registered address of Geg Holdings Limited is 13 Henderson Road Inverness Iv1 1sn. . MACDONALD, James Donald is a Secretary of the company. KATSU, Noboru is a Director of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Donald Alexander is a Director of the company. MACGREGOR, Iain Ross is a Director of the company. MACGREGOR, John Angus is a Director of the company. MACGREGOR, Roderick James is a Director of the company. NAKAMOTO, Mitsutoshi is a Director of the company. OSAKI, Tomofumi is a Director of the company. TSURUSHIMA, Hiroshi is a Director of the company. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BRYCE, Jon Oliver Sinclair has been resigned. Director HIGA, Yoichiro has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director ONO, Motoo has been resigned. Director TAKAHARA, Hideki has been resigned. Director UNO, Motoaki has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 26 January 2012
Director
HIGA, Yoichiro
Resigned: 15 February 2016
Appointed Date: 15 October 2012
54 years old
Director
ONO, Motoo
Resigned: 30 May 2013
Appointed Date: 30 March 2012
65 years old
Director
TAKAHARA, Hideki
Resigned: 23 October 2015
Appointed Date: 19 December 2013
63 years old
Director
UNO, Motoaki
Resigned: 19 December 2013
Appointed Date: 30 May 2013
65 years old
Persons With Significant Control
Mr Roderick James Macgregor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GEG (HOLDINGS) LIMITED Events
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Dec 2016
Group of companies' accounts made up to 1 April 2016
31 Mar 2016
Termination of appointment of Jon Oliver Sinclair Bryce as a director on 30 March 2016
16 Mar 2016
Director's details changed for Mr Donald Alexander Macgregor on 1 February 2013
03 Mar 2016
Appointment of Mr Hiroshi Tsurushima as a director on 15 February 2016
...
... and 35 more events
28 Mar 2012
Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 28 March 2012
28 Mar 2012
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 28 March 2012
29 Feb 2012
Company name changed sllp 5 LIMITED\certificate issued on 29/02/12
29 Feb 2012
Resolutions
-
RES15 ‐
Change company name resolution on 2012-02-24
26 Jan 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted