Warning: file_put_contents(c/f39cd3a7b37aa9b9e9781c58685170e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ghost Gastro Ltd, EH22 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHOST GASTRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghost Gastro Ltd. The company was founded 3 years ago and was given the registration number SC680648. The firm's registered office is in DALKEITH. You can find them at 66 Mayfield Industrial Estate, C/o Jeff W Morren & Co Ca, Dalkeith, Scotland. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GHOST GASTRO LTD
Company Number:SC680648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:66 Mayfield Industrial Estate, C/o Jeff W Morren & Co Ca, Dalkeith, Scotland, United Kingdom, EH22 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lister Square, Edinburgh, Scotland, EH3 9GL

Director23 November 2020Active
8, Lister Square, Edinburgh, Scotland, EH3 9GL

Director12 November 2020Active
9/4, Murieston Crescent, Edinburgh, Scotland, EH11 2LJ

Director20 July 2021Active

People with Significant Control

Wtfoodies Limited
Notified on:10 April 2024
Status:Active
Country of residence:Scotland
Address:108/1, George Street, Edinburgh, Scotland, EH2 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Simon Paul Bays
Notified on:12 November 2020
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:Scotland
Address:8, Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Atkinson
Notified on:12 November 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:Scotland
Address:8, Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-21Capital

Capital alter shares subdivision.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.