About

Registered Number: SC478340
Date of Incorporation: 23/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 1 George Street, Edinburgh, EH2 2LL,

 

Founded in 2014, Select Japan (Gk Holdings Uk) Ltd are based in Edinburgh, it's status at Companies House is "Active". The current directors of Select Japan (Gk Holdings Uk) Ltd are Mincher, Victoria, Slater, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MINCHER, Victoria 30 May 2014 27 October 2014 1
SLATER, Neil 27 October 2014 09 December 2019 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 January 2020
RESOLUTIONS - N/A 10 January 2020
SH19 - Statement of capital 10 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2020
CAP-SS - N/A 10 January 2020
AP04 - Appointment of corporate secretary 03 January 2020
TM02 - Termination of appointment of secretary 23 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 06 June 2017
SH19 - Statement of capital 06 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
RESOLUTIONS - N/A 18 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2016
CAP-SS - N/A 18 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 22 July 2016
RESOLUTIONS - N/A 22 June 2016
SH19 - Statement of capital 22 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2016
CAP-SS - N/A 22 June 2016
RESOLUTIONS - N/A 10 February 2016
SH19 - Statement of capital 10 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2016
CAP-SS - N/A 10 February 2016
AA - Annual Accounts 09 February 2016
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AD01 - Change of registered office address 12 October 2015
RESOLUTIONS - N/A 07 October 2015
SH19 - Statement of capital 07 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2015
CAP-SS - N/A 07 October 2015
RP04 - N/A 23 September 2015
RP04 - N/A 23 September 2015
RESOLUTIONS - N/A 22 September 2015
RESOLUTIONS - N/A 22 September 2015
SH19 - Statement of capital 22 September 2015
CAP-SS - N/A 22 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2015
SH19 - Statement of capital 22 September 2015
CAP-SS - N/A 22 September 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 28 May 2015
RESOLUTIONS - N/A 29 April 2015
SH19 - Statement of capital 29 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2015
CAP-SS - N/A 29 April 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
SH01 - Return of Allotment of shares 15 October 2014
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 20 June 2014
SH01 - Return of Allotment of shares 20 June 2014
SH14 - Notice of redenomination 20 June 2014
AP03 - Appointment of secretary 04 June 2014
AA01 - Change of accounting reference date 23 May 2014
NEWINC - New incorporation documents 23 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.