GE INTELLIGENT PLATFORMS UK LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-25 View Report
Gazette. Gazette notice voluntary. 2023-05-09 View Report
Dissolution. Dissolution application strike off company. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2021-11-24 View Report
Accounts. Accounts type dormant. 2021-04-28 View Report
Officers. Termination date: 2021-03-31. Officer name: Iain Graham Ross Macdonald. 2021-03-31 View Report
Officers. Appointment date: 2021-03-30. Officer name: Mr David Bell. 2021-03-31 View Report
Officers. Appointment date: 2021-03-30. Officer name: Mr Mandip Singh Lehal. 2021-03-31 View Report
Persons with significant control. Psc name: Ge Intelligent Platforms Limited. Change date: 2021-01-13. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type dormant. 2020-10-21 View Report
Address. Change date: 2020-08-12. Old address: C/O Psymetrix Limited 1 Tanfield Edinburgh EH3 5DA United Kingdom. New address: 1 Tanfield Edinburgh EH3 5DA. 2020-08-12 View Report
Officers. Officer name: Hilary Anne Wake. Termination date: 2019-12-02. 2020-08-12 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Officers. Change date: 2019-07-31. Officer name: Mrs. Hilary Anne Wake. 2019-07-31 View Report
Accounts. Accounts type dormant. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2018-06-12. 2018-06-13 View Report
Address. Change date: 2018-06-13. Old address: 3/2 Great Michael House 14 Links Place Edinburgh Scotland EH6 7EZ. New address: C/O Psymetrix Limited 1 Tanfield Edinburgh EH3 5DA. 2018-06-13 View Report
Officers. Termination date: 2018-01-10. Officer name: Moira Ann Robertson. 2018-04-10 View Report
Officers. Officer name: Mr Iain Graham Ross Macdonald. Appointment date: 2018-01-10. 2018-04-10 View Report
Persons with significant control. Withdrawal date: 2017-12-27. 2017-12-27 View Report
Persons with significant control. Psc name: Ge Intelligent Platforms Limited. Notification date: 2016-04-06. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type dormant. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Officers. Change date: 2015-11-25. Officer name: Moira Ann Robertson. 2016-11-23 View Report
Officers. Change date: 2015-11-25. Officer name: Moria Ann Robertson. 2016-11-22 View Report
Accounts. Accounts type dormant. 2016-11-22 View Report
Officers. Officer name: Mrs. Hilary Anne Wake. Change date: 2015-11-25. 2016-04-20 View Report
Gazette. Gazette filings brought up to date. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Gazette. Gazette notice compulsory. 2016-04-12 View Report
Officers. Officer name: Andrew Neil Maccaig. Termination date: 2015-11-25. 2016-03-02 View Report
Officers. Termination date: 2015-11-25. Officer name: John Neil Thomson. 2016-03-02 View Report
Officers. Appointment date: 2015-11-25. Officer name: Moria Ann Robertson. 2016-03-02 View Report
Officers. Officer name: Mrs. Hilary Anne Wake. Appointment date: 2015-11-25. 2016-02-29 View Report
Accounts. Accounts type full. 2015-07-13 View Report
Accounts. Change account reference date company previous extended. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type full. 2014-07-17 View Report
Officers. Officer name: Mr Andrew Neil Maccaig. 2014-06-26 View Report
Annual return. With made up date. 2014-03-13 View Report
Officers. Officer name: Gillian Gallimore. 2014-02-11 View Report
Address. Old address: 160 Dundee Street Edinburgh EH11 1DQ United Kingdom. Change date: 2013-12-18. 2013-12-18 View Report
Auditors. Auditors resignation company. 2013-12-12 View Report
Miscellaneous. Description: Section 519. 2013-12-10 View Report