Company NameGlobaldetail Limited
Company StatusDissolved
Company NumberSC145398
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Ferguson Macintyre
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(4 weeks after company formation)
Appointment Duration25 years, 5 months (closed 08 January 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Victoria Street
Aberdeen
AB10 1XA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed01 February 2008(14 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 08 January 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed09 August 1993(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1998)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 1998(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 February 2008)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Telephone01224 625600
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

199 at £1Donald Ferguson Macintyre
99.50%
Ordinary
1 at £1John Charles Plenderleath
0.50%
Ordinary

Financials

Year2014
Net Worth£136,693
Cash£128,185
Current Liabilities£23,987

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Return of final meeting of voluntary winding up (14 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
(1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
(1 page)
4 August 2017Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 200
(4 pages)
2 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 200
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Director's details changed for Donald Ferguson Macintyre on 12 July 2010 (2 pages)
9 August 2010Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010 (2 pages)
9 August 2010Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Donald Ferguson Macintyre on 12 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 August 2007Return made up to 12/07/07; no change of members (6 pages)
28 August 2007Return made up to 12/07/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 12/07/04; full list of members (6 pages)
3 August 2004Return made up to 12/07/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 12/07/03; full list of members (6 pages)
18 July 2003Return made up to 12/07/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 12/07/02; full list of members (6 pages)
7 August 2002Return made up to 12/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
20 June 2001Registered office changed on 20/06/01 from: 22 rubislaw terrace aberdeen AB10 1XE (1 page)
20 June 2001Registered office changed on 20/06/01 from: 22 rubislaw terrace aberdeen AB10 1XE (1 page)
3 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 October 2000Return made up to 12/07/00; full list of members (6 pages)
9 October 2000Return made up to 12/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 November 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
3 November 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 August 1998Return made up to 12/07/98; no change of members (6 pages)
4 August 1998Return made up to 12/07/98; no change of members (6 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Director's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
20 November 1996Full accounts made up to 31 July 1996 (10 pages)
20 November 1996Full accounts made up to 31 July 1996 (10 pages)
18 September 1996Return made up to 12/07/96; no change of members (4 pages)
18 September 1996Return made up to 12/07/96; no change of members (4 pages)
24 May 1996Full accounts made up to 31 July 1995 (10 pages)
24 May 1996Full accounts made up to 31 July 1995 (10 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
12 July 1993Incorporation (9 pages)
12 July 1993Incorporation (9 pages)