Company NameGlobal Web Limited
DirectorsSandra Ford Lowson and Gary Whittington
Company StatusActive
Company NumberSC150925
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sandra Ford Lowson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(16 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Twin Spires Business Park Mugiemoss Road
Aberdeen
AB21 9BG
Scotland
Director NameMr Gary Whittington
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Mugiemoss Road
Bucksburn
Aberdeen
AB21 9BG
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed01 April 2006(11 years, 10 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid Eliot
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressPotterton House
Potterton
Aberdeen
AB23 8YX
Scotland
Director NameDr Gary Sandra Whittington
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamewith
Blairdaff
Inverurie
Aberdeenshire
AB51 5LA
Scotland
Secretary NameDavid Eliot
NationalityBritish
StatusResigned
Appointed18 July 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressPotterton House
Potterton
Aberdeen
AB23 8YX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed18 November 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websiteglobalweb.co.uk
Email address[email protected]
Telephone01224 454000
Telephone regionAberdeen

Location

Registered AddressSummit House
Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Dr Gary Whittington
90.00%
Ordinary
10 at £1Mr David Eliot
10.00%
Ordinary

Financials

Year2014
Net Worth£360,258
Cash£63,852
Current Liabilities£148,053

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

15 September 2008Delivered on: 20 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion 7, twin spires business park, mugiemoss road, aberdeen.
Outstanding
26 March 1996Delivered on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
27 May 2020Director's details changed for Mrs Sandra Ford Lowson on 4 July 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 October 2019Appointment of Dr Gary Whittington as a director on 10 October 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
25 June 2018Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 21 Mugiemoss Road Bucksburn Aberdeen AB21 9BG on 25 June 2018 (1 page)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Notification of Sandra Lowson as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Notification of Sandra Lowson as a person with significant control on 1 September 2017 (2 pages)
28 August 2017Termination of appointment of Gary Sandra Whittington as a director on 28 August 2017 (1 page)
28 August 2017Cessation of Gary Sandra Whittington as a person with significant control on 28 August 2017 (1 page)
28 August 2017Termination of appointment of Gary Sandra Whittington as a director on 28 August 2017 (1 page)
28 August 2017Cessation of Gary Sandra Whittington as a person with significant control on 28 August 2017 (1 page)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Sandra Lowson as a director (3 pages)
4 March 2011Appointment of Sandra Lowson as a director (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 18/05/07; full list of members (2 pages)
21 August 2007Return made up to 18/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Return made up to 18/05/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 18/05/06; full list of members (5 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 18/05/05; full list of members (2 pages)
26 May 2005Return made up to 18/05/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 18/05/04; full list of members (5 pages)
24 May 2004Return made up to 18/05/04; full list of members (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 May 2003Return made up to 18/05/03; full list of members (5 pages)
29 May 2003Return made up to 18/05/03; full list of members (5 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
31 May 2002Location of register of members (1 page)
31 May 2002Return made up to 18/05/02; full list of members (5 pages)
31 May 2002Return made up to 18/05/02; full list of members (5 pages)
31 May 2002Location of register of members (1 page)
21 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
24 May 2001Return made up to 18/05/01; full list of members (5 pages)
24 May 2001Return made up to 18/05/01; full list of members (5 pages)
25 October 2000Full accounts made up to 31 May 2000 (6 pages)
25 October 2000Full accounts made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (5 pages)
24 May 2000Return made up to 18/05/00; full list of members (5 pages)
21 September 1999Full accounts made up to 31 May 1999 (10 pages)
21 September 1999Full accounts made up to 31 May 1999 (10 pages)
26 August 1999Return made up to 18/05/99; full list of members (5 pages)
26 August 1999Return made up to 18/05/99; full list of members (5 pages)
26 July 1999Registered office changed on 26/07/99 from: 6 fraser street inverness IV1 1DW (1 page)
26 July 1999Registered office changed on 26/07/99 from: 6 fraser street inverness IV1 1DW (1 page)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 18/05/98; full list of members (5 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 18/05/98; full list of members (5 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
28 May 1996Return made up to 18/05/96; full list of members (6 pages)
28 May 1996Return made up to 18/05/96; full list of members (6 pages)
29 March 1996Partic of mort/charge * (6 pages)
29 March 1996Partic of mort/charge * (6 pages)
18 March 1996Full accounts made up to 31 May 1995 (8 pages)
18 March 1996Full accounts made up to 31 May 1995 (8 pages)
31 May 1995Return made up to 18/05/95; full list of members (12 pages)
31 May 1995Return made up to 18/05/95; full list of members (12 pages)
16 May 1995Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
16 May 1995Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)