Background WavePink WaveYellow Wave

GEG (MARINE & LOGISTICS) LIMITED (Sc329184)

GEG (MARINE & LOGISTICS) LIMITED (SC329184) is an active UK company. incorporated on 13 August 2007. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEG (MARINE & LOGISTICS) LIMITED has been registered for 18 years.

Company Number
SC329184
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
13 Henderson Road, Inverness, IV1 1SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEG (MARINE & LOGISTICS) LIMITED

GEG (MARINE & LOGISTICS) LIMITED is an active company incorporated on 13 August 2007 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEG (MARINE & LOGISTICS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC329184

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

GLOBAL ENERGY (HOLDINGS) LIMITED
From: 11 January 2008To: 7 April 2015
MOUNTWEST 772 LIMITED
From: 13 August 2007To: 11 January 2008
Contact
Address

13 Henderson Road Inverness, IV1 1SP,

Previous Addresses

19 Academy Street Inverness IV1 1JN
From: 13 August 2007To: 22 December 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jun 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 19
Director Left
Jun 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Capital Update
Jun 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
Loan Cleared
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Resolution
16 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Legacy
10 June 2024
CAP-SSCAP-SS
Resolution
10 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2020
AAAnnual Accounts
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Legacy
10 January 2020
PARENT_ACCPARENT_ACC
Legacy
10 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Auditors Resignation Company
18 May 2016
AUDAUD
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
8 April 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 April 2015
MR05Certification of Charge
Certificate Change Of Name Company
7 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Legacy
13 February 2013
MG01sMG01s
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Resolution
5 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Legacy
18 April 2012
MG05sMG05s
Legacy
13 April 2012
MG05sMG05s
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
410(Scot)410(Scot)
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Legacy
30 December 2007
225Change of Accounting Reference Date
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
123Notice of Increase in Nominal Capital
Legacy
30 December 2007
287Change of Registered Office
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Resolution
30 December 2007
RESOLUTIONSResolutions
Incorporation Company
13 August 2007
NEWINCIncorporation