Kintore
AB51 0QP
Scotland
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 04 April 2022) |
Role | Man Dir |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Secretary Name | Mr Roderick James Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 04 April 2022) |
Role | Man Dir |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Director Name | George Barrie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Kingston 15 Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | Morag Anne Lamont Macgregor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Trees Delny Muir Invergordon Ross Shire IV18 0NP Scotland |
Director Name | Linda Jane Swanson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 42 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Mr Iain Ross Macgregor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darris Steading Aldourie Inverness IV2 6DP Scotland |
Director Name | Mr Donald Alexander Macgregor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 04 April 2022) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 9 Bettridge Road London SW6 3QB |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | James Martin Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Aldie Cottage Bank Road, Maud Peterhead Aberdeenshire AB42 4NQ Scotland |
Director Name | Mr Paul Victor Wisely |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Devonshire Road Aberdeen AB10 6XR Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murling Den 8 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Mr Alastair Ian Kennedy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2009) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Flower Bank Upper King Street Tain IV19 1AT Scotland |
Director Name | Mr James Innes Mackay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Willows Birchwood Hilton Dornoch Sutherland IV25 3PW Scotland |
Director Name | Malcolm Timothy Carey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 14111 Indian Wells Drive Houston Texas 77069 |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Global Energy Group 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Douglas McIntyre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2014) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 16618 Church Falls Ct Spring Texas 77379 |
Director Name | Mr Gavin Charles MacDonald |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arthurville Grove Scotsburn Road Tain IV19 1PU Scotland |
Director Name | Peter Edward Morris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2014(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2016) |
Role | President |
Country of Residence | Belgium |
Correspondence Address | 7011 High Life Dr. Houston Texas 770066 United States |
Director Name | Mr Adam Rhys Wynne Hughes |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipelines House, 3 Dailnanrocas Teaninich Industrial Estate Alness IV17 0PH Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries (Edinburgh) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | globalhighland.com |
---|---|
Email address | [email protected] |
Telephone | 01463 725400 |
Telephone region | Inverness |
Registered Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
304k at £1 | Global Power & Process LTD 80.00% Ordinary |
---|---|
38k at £1 | Crc Evans International Inc. 10.00% Ordinary |
38k at £1 | Gavin Charles Macdonald 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,492,000 |
Gross Profit | £1,449,000 |
Net Worth | £1,523,000 |
Cash | £944,000 |
Current Liabilities | £3,476,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
19 August 2022 | Delivered on: 6 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Outstanding |
---|---|
3 May 2022 | Delivered on: 6 May 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee Classification: A registered charge Outstanding |
23 April 1997 | Delivered on: 29 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 November 2009 | Delivered on: 13 November 2009 Satisfied on: 27 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 August 2023 | Termination of appointment of Gavin Charles Macdonald as a director on 15 August 2023 (1 page) |
---|---|
2 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
19 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
7 September 2022 | Alterations to floating charge SC1720210005 (17 pages) |
6 September 2022 | Alterations to floating charge SC1720210004 (18 pages) |
6 September 2022 | Registration of charge SC1720210005, created on 19 August 2022 (20 pages) |
6 May 2022 | Registration of charge SC1720210004, created on 3 May 2022 (21 pages) |
28 April 2022 | Resolutions
|
28 April 2022 | Memorandum and Articles of Association (27 pages) |
19 April 2022 | Satisfaction of charge SC1720210003 in full (1 page) |
19 April 2022 | Notification of Pipeline Technique Ltd. as a person with significant control on 4 April 2022 (2 pages) |
19 April 2022 | Cessation of Global Power & Process Limited as a person with significant control on 4 April 2022 (1 page) |
6 April 2022 | Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Donald Alexander Macgregor as a director on 4 April 2022 (1 page) |
6 April 2022 | Appointment of Mr David John Williams as a director on 4 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Roderick James Macgregor as a director on 4 April 2022 (1 page) |
6 April 2022 | Termination of appointment of James Donald Macdonald as a director on 4 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Gordon James Farmer as a director on 4 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Philip Nicholas Lanigan as a director on 4 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Roderick James Macgregor as a secretary on 4 April 2022 (1 page) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (27 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
3 November 2021 | Registration of charge SC1720210003, created on 26 October 2021 (17 pages) |
2 July 2021 | Termination of appointment of Adam Rhys Wynne Hughes as a director on 29 January 2021 (1 page) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 October 2020 | Change of details for Global Power & Process Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2020 | Termination of appointment of Iain Ross Macgregor as a director on 15 June 2020 (1 page) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of James Innes Mackay as a director on 29 March 2019 (1 page) |
21 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr James Donald Macdonald on 29 January 2018 (2 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Adam Rhys Wynne Hughes as a director on 15 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Peter Edward Morris as a director on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Peter Edward Morris as a director on 15 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Adam Rhys Wynne Hughes as a director on 15 August 2016 (2 pages) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
16 March 2016 | Director's details changed for Donald Alexander Macgregor on 1 January 2016 (2 pages) |
16 March 2016 | Director's details changed for Donald Alexander Macgregor on 1 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 27 March 2015 (21 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Donald Alexander Macgregor on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages) |
6 January 2016 | Director's details changed for Donald Alexander Macgregor on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Full accounts made up to 27 March 2015 (21 pages) |
7 January 2015 | Appointment of Peter Edward Morris as a director on 19 November 2014 (3 pages) |
7 January 2015 | Appointment of Peter Edward Morris as a director on 19 November 2014 (3 pages) |
5 January 2015 | Termination of appointment of Douglas Mcintyre as a director on 19 November 2014 (1 page) |
5 January 2015 | Full accounts made up to 28 March 2014 (22 pages) |
5 January 2015 | Termination of appointment of Douglas Mcintyre as a director on 19 November 2014 (1 page) |
5 January 2015 | Full accounts made up to 28 March 2014 (22 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2013 | Full accounts made up to 29 March 2013 (21 pages) |
24 December 2013 | Full accounts made up to 29 March 2013 (21 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Appointment of Gavin Charles Macdonald as a director (3 pages) |
28 May 2012 | Appointment of Gavin Charles Macdonald as a director (3 pages) |
18 April 2012 | Company name changed global energy solutions LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed global energy solutions LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page) |
5 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
5 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
5 January 2012 | Full accounts made up to 1 April 2011 (20 pages) |
19 December 2011 | Appointment of Mr Douglas Mcintyre as a director (4 pages) |
19 December 2011 | Appointment of Mr Douglas Mcintyre as a director (4 pages) |
19 December 2011 | Termination of appointment of Malcolm Carey as a director (2 pages) |
19 December 2011 | Termination of appointment of Malcolm Carey as a director (2 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (22 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (22 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (22 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
10 February 2010 | Full accounts made up to 29 March 2009 (24 pages) |
10 February 2010 | Full accounts made up to 29 March 2009 (24 pages) |
28 November 2009 | Alterations to floating charge 1 (5 pages) |
28 November 2009 | Alterations to floating charge 1 (5 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2009 | Company name changed global resources group LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed global resources group LIMITED\certificate issued on 19/05/09 (2 pages) |
9 April 2009 | Particulars of contract relating to shares (2 pages) |
9 April 2009 | Particulars of contract relating to shares (2 pages) |
28 March 2009 | Director appointed malcom timothy carey (3 pages) |
28 March 2009 | Director appointed james mackay (3 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Appointment terminated director william hamilton (1 page) |
28 March 2009 | Appointment terminated director alastair kennedy (1 page) |
28 March 2009 | Appointment terminated director morag macgregor (1 page) |
28 March 2009 | Director appointed james mackay (3 pages) |
28 March 2009 | Appointment terminated director alastair kennedy (1 page) |
28 March 2009 | Director appointed malcom timothy carey (3 pages) |
28 March 2009 | Appointment terminated director morag macgregor (1 page) |
28 March 2009 | Appointment terminated director william hamilton (1 page) |
28 March 2009 | Resolutions
|
27 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
27 February 2009 | Director's change of particulars / iain macgregor / 31/07/2008 (1 page) |
27 February 2009 | Director's change of particulars / iain macgregor / 31/07/2008 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
17 July 2008 | Director appointed alastair ian kennedy (2 pages) |
17 July 2008 | Director appointed alastair ian kennedy (2 pages) |
25 April 2008 | Appointment terminated director paul wisely (1 page) |
25 April 2008 | Appointment terminated director paul wisely (1 page) |
18 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 February 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
11 February 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
30 December 2007 | Resolutions
|
30 December 2007 | Resolutions
|
10 April 2007 | Return made up to 04/02/07; full list of members (9 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (9 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
30 March 2006 | Company name changed global highland management servi ces LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed global highland management servi ces LIMITED\certificate issued on 30/03/06 (2 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
26 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
26 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
26 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
16 December 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
16 December 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
12 December 2004 | Ad 08/11/04--------- £ si 5000@1=5000 £ ic 375000/380000 (2 pages) |
12 December 2004 | Particulars of contract relating to shares (4 pages) |
12 December 2004 | Particulars of contract relating to shares (4 pages) |
12 December 2004 | Ad 08/11/04--------- £ si 5000@1=5000 £ ic 375000/380000 (2 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
15 July 2004 | £ sr 255000@1 26/01/04 (1 page) |
15 July 2004 | £ sr 255000@1 26/01/04 (1 page) |
12 March 2004 | Ad 12/01/04--------- £ si 120000@1 (2 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
12 March 2004 | Ad 12/01/04--------- £ si 120000@1 (2 pages) |
9 February 2004 | Accounts for a medium company made up to 5 April 2003 (15 pages) |
9 February 2004 | Accounts for a medium company made up to 5 April 2003 (15 pages) |
9 February 2004 | Accounts for a medium company made up to 5 April 2003 (15 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Resolutions
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Resolutions
|
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
13 February 2003 | Return made up to 04/02/03; full list of members
|
13 February 2003 | Return made up to 04/02/03; full list of members
|
17 January 2003 | Full accounts made up to 5 April 2002 (17 pages) |
17 January 2003 | Full accounts made up to 5 April 2002 (17 pages) |
17 January 2003 | Full accounts made up to 5 April 2002 (17 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 November 2001 | Full accounts made up to 5 April 2001 (15 pages) |
26 November 2001 | Full accounts made up to 5 April 2001 (15 pages) |
26 November 2001 | Full accounts made up to 5 April 2001 (15 pages) |
19 September 2001 | Memorandum and Articles of Association (8 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
19 September 2001 | Memorandum and Articles of Association (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: macgregor house 103 high street invergordon ross-shire, IV18 0AB (1 page) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: macgregor house 103 high street invergordon ross-shire, IV18 0AB (1 page) |
8 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (16 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (16 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (16 pages) |
7 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
12 May 1998 | Accounting reference date extended from 28/02/98 to 05/04/98 (1 page) |
12 May 1998 | Accounting reference date extended from 28/02/98 to 05/04/98 (1 page) |
16 April 1998 | Return made up to 04/02/98; full list of members
|
16 April 1998 | Return made up to 04/02/98; full list of members
|
15 May 1997 | £ nc 10000/1000000 12/05/97 (1 page) |
15 May 1997 | £ nc 10000/1000000 12/05/97 (1 page) |
15 May 1997 | Ad 12/05/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Ad 12/05/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
17 April 1997 | Ad 15/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 April 1997 | Ad 15/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 1000/10000 15/04/97 (1 page) |
17 April 1997 | £ nc 1000/10000 15/04/97 (1 page) |
11 April 1997 | Company name changed pacific shelf 710 LIMITED\certificate issued on 11/04/97 (2 pages) |
11 April 1997 | Company name changed pacific shelf 710 LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Registered office changed on 03/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 April 1997 | New director appointed (2 pages) |
4 February 1997 | Incorporation (20 pages) |
4 February 1997 | Incorporation (20 pages) |