Company NameGPH Engineering Limited
Company StatusDissolved
Company NumberSC655258
CategoryPrivate Limited Company
Incorporation Date21 February 2020(4 years, 2 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Hector Pous Rivero
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed16 October 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCawley Priory South Pallant
Chichester
West Sussex
PO19 1SY
Director NameMr Tony Asghar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 23200
17/19 East London Street
Edinburgh
EH7 4ZD
Scotland
Director NameMr Mark Joseph Ogren
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2020(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCawley Priory South Pallant
Chichester
West Sussex
PO19 1SY

Location

Registered Address17/19 East London Street
Edinburgh
EH7 4ZD
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 December 2020Notification of Mark Joseph Ogren as a person with significant control on 13 November 2020 (2 pages)
7 December 2020Appointment of Mr Mark Joseph Ogren as a director on 13 November 2020 (2 pages)
18 November 2020Termination of appointment of Tony Asghar as a director on 13 November 2020 (1 page)
17 November 2020Change of details for Mr Hector Pous Rivero as a person with significant control on 13 November 2020 (5 pages)
17 November 2020Cessation of Tony Asghar as a person with significant control on 16 October 2020 (3 pages)
16 November 2020Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 1,000,000
(7 pages)
16 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 2,000,000.00
(4 pages)
27 October 2020Appointment of Mr Hector Pous Rivero as a director on 16 October 2020 (2 pages)
27 October 2020Notification of Hector Pous Rivero as a person with significant control on 16 October 2020 (2 pages)
27 October 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,000,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/11/2020
(3 pages)
21 February 2020Incorporation
Statement of capital on 2020-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)