Company NameGlobal Project (Services) Limited
DirectorsDavid John Williams and Philip Nicholas Lanigan
Company StatusActive
Company NumberSC172021
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David John Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(25 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(25 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NamePeter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years (resigned 04 April 2022)
RoleMan Dir
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Secretary NameMr Roderick James Macgregor
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years (resigned 04 April 2022)
RoleMan Dir
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameGeorge Barrie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2001)
RoleChartered Accountant
Correspondence AddressKingston 15 Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Director NameMorag Anne Lamont Macgregor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Trees
Delny Muir
Invergordon
Ross Shire
IV18 0NP
Scotland
Director NameLinda Jane Swanson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address42 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarris Steading Aldourie
Inverness
IV2 6DP
Scotland
Director NameMr Donald Alexander Macgregor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 1 month after company formation)
Appointment Duration17 years (resigned 04 April 2022)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address9 Bettridge Road
London
SW6 3QB
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameJames Martin Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressAldie Cottage
Bank Road, Maud
Peterhead
Aberdeenshire
AB42 4NQ
Scotland
Director NameMr Paul Victor Wisely
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurling Den 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Alastair Ian Kennedy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2009)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressFlower Bank
Upper King Street
Tain
IV19 1AT
Scotland
Director NameMr James Innes Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Willows
Birchwood Hilton
Dornoch
Sutherland
IV25 3PW
Scotland
Director NameMalcolm Timothy Carey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address14111 Indian Wells Drive
Houston
Texas
77069
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlobal Energy Group 13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Douglas McIntyre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address16618 Church Falls Ct
Spring
Texas
77379
Director NameMr Gavin Charles MacDonald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArthurville Grove Scotsburn Road
Tain
IV19 1PU
Scotland
Director NamePeter Edward Morris
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2016)
RolePresident
Country of ResidenceBelgium
Correspondence Address7011 High Life Dr.
Houston
Texas 770066
United States
Director NameMr Adam Rhys Wynne Hughes
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipelines House, 3 Dailnanrocas
Teaninich Industrial Estate
Alness
IV17 0PH
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteglobalhighland.com
Email address[email protected]
Telephone01463 725400
Telephone regionInverness

Location

Registered AddressSite G Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

304k at £1Global Power & Process LTD
80.00%
Ordinary
38k at £1Crc Evans International Inc.
10.00%
Ordinary
38k at £1Gavin Charles Macdonald
10.00%
Ordinary

Financials

Year2014
Turnover£7,492,000
Gross Profit£1,449,000
Net Worth£1,523,000
Cash£944,000
Current Liabilities£3,476,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

19 August 2022Delivered on: 6 September 2022
Persons entitled: Alter Domus (Us) Llc (as Agent)

Classification: A registered charge
Outstanding
3 May 2022Delivered on: 6 May 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2021Delivered on: 3 November 2021
Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee

Classification: A registered charge
Outstanding
23 April 1997Delivered 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 2009Delivered 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

Filing History

15 August 2023Termination of appointment of Gavin Charles Macdonald as a director on 15 August 2023 (1 page)
2 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
19 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
7 September 2022Alterations to floating charge SC1720210005 (17 pages)
6 September 2022Alterations to floating charge SC1720210004 (18 pages)
6 September 2022Registration of charge SC1720210005, created on 19 August 2022 (20 pages)
6 May 2022Registration of charge SC1720210004, created on 3 May 2022 (21 pages)
28 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2022Memorandum and Articles of Association (27 pages)
19 April 2022Satisfaction of charge SC1720210003 in full (1 page)
19 April 2022Notification of Pipeline Technique Ltd. as a person with significant control on 4 April 2022 (2 pages)
19 April 2022Cessation of Global Power & Process Limited as a person with significant control on 4 April 2022 (1 page)
6 April 2022Registered 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 2022Termination of appointment of Donald Alexander Macgregor as a director on 4 April 2022 (1 page)
6 April 2022Appointment of Mr David John Williams as a director on 4 April 2022 (2 pages)
6 April 2022Termination of appointment of Roderick James Macgregor as a director on 4 April 2022 (1 page)
6 April 2022Termination of appointment of James Donald Macdonald as a director on 4 April 2022 (1 page)
6 April 2022Termination of appointment of Gordon James Farmer as a director on 4 April 2022 (1 page)
6 April 2022Appointment of Mr Philip Nicholas Lanigan as a director on 4 April 2022 (2 pages)
6 April 2022Termination of appointment of Roderick James Macgregor as a secretary on 4 April 2022 (1 page)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (27 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
24 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
24 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
3 November 2021Registration of charge SC1720210003, created on 26 October 2021 (17 pages)
2 July 2021Termination of appointment of Adam Rhys Wynne Hughes as a director on 29 January 2021 (1 page)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 October 2020Change of details for Global Power & Process Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2020Termination of appointment of Iain Ross Macgregor as a director on 15 June 2020 (1 page)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 March 2019Termination of appointment of James Innes Mackay as a director on 29 March 2019 (1 page)
21 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr James Donald Macdonald on 29 January 2018 (2 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 August 2016Appointment of Mr Adam Rhys Wynne Hughes as a director on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Peter Edward Morris as a director on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Peter Edward Morris as a director on 15 August 2016 (1 page)
23 August 2016Appointment of Mr Adam Rhys Wynne Hughes as a director on 15 August 2016 (2 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
16 March 2016Director's details changed for Donald Alexander Macgregor on 1 January 2016 (2 pages)
16 March 2016Director's details changed for Donald Alexander Macgregor on 1 January 2016 (2 pages)
6 January 2016Full accounts made up to 27 March 2015 (21 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 380,000
(10 pages)
6 January 2016Director's details changed for Donald Alexander Macgregor on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages)
6 January 2016Director's details changed for Donald Alexander Macgregor on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 380,000
(10 pages)
6 January 2016Full accounts made up to 27 March 2015 (21 pages)
7 January 2015Appointment of Peter Edward Morris as a director on 19 November 2014 (3 pages)
7 January 2015Appointment of Peter Edward Morris as a director on 19 November 2014 (3 pages)
5 January 2015Termination of appointment of Douglas Mcintyre as a director on 19 November 2014 (1 page)
5 January 2015Full accounts made up to 28 March 2014 (22 pages)
5 January 2015Termination of appointment of Douglas Mcintyre as a director on 19 November 2014 (1 page)
5 January 2015Full accounts made up to 28 March 2014 (22 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,000
(10 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,000
(10 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 380,000
(10 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 380,000
(10 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 380,000
(10 pages)
24 December 2013Full accounts made up to 29 March 2013 (21 pages)
24 December 2013Full accounts made up to 29 March 2013 (21 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2012Appointment of Gavin Charles Macdonald as a director (3 pages)
28 May 2012Appointment of Gavin Charles Macdonald as a director (3 pages)
18 April 2012Company name changed global energy solutions LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
18 April 2012Company name changed global energy solutions LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-29
(1 page)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-29
(1 page)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
7 February 2012Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 19 Academy Street Inverness IV1 1JN on 7 February 2012 (1 page)
5 January 2012Full accounts made up to 1 April 2011 (20 pages)
5 January 2012Full accounts made up to 1 April 2011 (20 pages)
5 January 2012Full accounts made up to 1 April 2011 (20 pages)
19 December 2011Appointment of Mr Douglas Mcintyre as a director (4 pages)
19 December 2011Appointment of Mr Douglas Mcintyre as a director (4 pages)
19 December 2011Termination of appointment of Malcolm Carey as a director (2 pages)
19 December 2011Termination of appointment of Malcolm Carey as a director (2 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
5 January 2011Full accounts made up to 2 April 2010 (22 pages)
5 January 2011Full accounts made up to 2 April 2010 (22 pages)
5 January 2011Full accounts made up to 2 April 2010 (22 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages)
23 March 2010Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages)
23 March 2010Director's details changed for Donald Alexander Macgregor on 4 February 2010 (2 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Mr Iain Ross Macgregor on 4 February 2010 (2 pages)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
10 February 2010Full accounts made up to 29 March 2009 (24 pages)
10 February 2010Full accounts made up to 29 March 2009 (24 pages)
28 November 2009Alterations to floating charge 1 (5 pages)
28 November 2009Alterations to floating charge 1 (5 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2009Company name changed global resources group LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed global resources group LIMITED\certificate issued on 19/05/09 (2 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
28 March 2009Director appointed malcom timothy carey (3 pages)
28 March 2009Director appointed james mackay (3 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2009Appointment terminated director william hamilton (1 page)
28 March 2009Appointment terminated director alastair kennedy (1 page)
28 March 2009Appointment terminated director morag macgregor (1 page)
28 March 2009Director appointed james mackay (3 pages)
28 March 2009Appointment terminated director alastair kennedy (1 page)
28 March 2009Director appointed malcom timothy carey (3 pages)
28 March 2009Appointment terminated director morag macgregor (1 page)
28 March 2009Appointment terminated director william hamilton (1 page)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 February 2009Return made up to 04/02/09; full list of members (5 pages)
27 February 2009Return made up to 04/02/09; full list of members (5 pages)
27 February 2009Director's change of particulars / iain macgregor / 31/07/2008 (1 page)
27 February 2009Director's change of particulars / iain macgregor / 31/07/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
17 July 2008Director appointed alastair ian kennedy (2 pages)
17 July 2008Director appointed alastair ian kennedy (2 pages)
25 April 2008Appointment terminated director paul wisely (1 page)
25 April 2008Appointment terminated director paul wisely (1 page)
18 February 2008Return made up to 04/02/08; full list of members (3 pages)
18 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 February 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
11 February 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
30 December 2007Resolutions
  • RES13 ‐ Agreement 14/12/07
(2 pages)
30 December 2007Resolutions
  • RES13 ‐ Agreement 14/12/07
(2 pages)
10 April 2007Return made up to 04/02/07; full list of members (9 pages)
10 April 2007Return made up to 04/02/07; full list of members (9 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
30 March 2006Company name changed global highland management servi ces LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed global highland management servi ces LIMITED\certificate issued on 30/03/06 (2 pages)
9 February 2006Return made up to 04/02/06; full list of members (8 pages)
9 February 2006Return made up to 04/02/06; full list of members (8 pages)
26 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
26 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
26 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (7 pages)
17 February 2005Return made up to 04/02/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 5 April 2004 (6 pages)
16 December 2004Accounts for a small company made up to 5 April 2004 (6 pages)
16 December 2004Accounts for a small company made up to 5 April 2004 (6 pages)
12 December 2004Ad 08/11/04--------- £ si 5000@1=5000 £ ic 375000/380000 (2 pages)
12 December 2004Particulars of contract relating to shares (4 pages)
12 December 2004Particulars of contract relating to shares (4 pages)
12 December 2004Ad 08/11/04--------- £ si 5000@1=5000 £ ic 375000/380000 (2 pages)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
9 October 2004Registered 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 2004Ad 12/01/04--------- £ si 120000@1 (2 pages)
12 March 2004Return made up to 04/02/04; full list of members (8 pages)
12 March 2004Return made up to 04/02/04; full list of members (8 pages)
12 March 2004Ad 12/01/04--------- £ si 120000@1 (2 pages)
9 February 2004Accounts for a medium company made up to 5 April 2003 (15 pages)
9 February 2004Accounts for a medium company made up to 5 April 2003 (15 pages)
9 February 2004Accounts for a medium company made up to 5 April 2003 (15 pages)
31 January 2004Director resigned (1 page)
31 January 2004Resolutions
  • RES13 ‐ Share buy back 26/01/04
(1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Resolutions
  • RES13 ‐ Share buy back 26/01/04
(1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
13 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Full accounts made up to 5 April 2002 (17 pages)
17 January 2003Full accounts made up to 5 April 2002 (17 pages)
17 January 2003Full accounts made up to 5 April 2002 (17 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 November 2001Full accounts made up to 5 April 2001 (15 pages)
26 November 2001Full accounts made up to 5 April 2001 (15 pages)
26 November 2001Full accounts made up to 5 April 2001 (15 pages)
19 September 2001Memorandum and Articles of Association (8 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001Memorandum and Articles of Association (8 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Registered office changed on 26/03/01 from: macgregor house 103 high street invergordon ross-shire, IV18 0AB (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: macgregor house 103 high street invergordon ross-shire, IV18 0AB (1 page)
8 February 2001Return made up to 04/02/01; full list of members (7 pages)
8 February 2001Return made up to 04/02/01; full list of members (7 pages)
28 December 2000Full accounts made up to 5 April 2000 (16 pages)
28 December 2000Full accounts made up to 5 April 2000 (16 pages)
28 December 2000Full accounts made up to 5 April 2000 (16 pages)
7 March 2000Return made up to 04/02/00; full list of members (7 pages)
7 March 2000Return made up to 04/02/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 04/02/99; no change of members (4 pages)
2 March 1999Return made up to 04/02/99; no change of members (4 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
31 October 1998Accounts for a small company made up to 5 April 1998 (6 pages)
12 May 1998Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
12 May 1998Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
16 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997£ nc 10000/1000000 12/05/97 (1 page)
15 May 1997£ nc 10000/1000000 12/05/97 (1 page)
15 May 1997Ad 12/05/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1997Ad 12/05/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
29 April 1997Partic of mort/charge * (6 pages)
29 April 1997Partic of mort/charge * (6 pages)
17 April 1997Ad 15/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 1997Ad 15/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1997£ nc 1000/10000 15/04/97 (1 page)
17 April 1997£ nc 1000/10000 15/04/97 (1 page)
11 April 1997Company name changed pacific shelf 710 LIMITED\certificate issued on 11/04/97 (2 pages)
11 April 1997Company name changed pacific shelf 710 LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 1997Registered office changed on 03/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
3 April 1997New director appointed (2 pages)
4 February 1997Incorporation (20 pages)
4 February 1997Incorporation (20 pages)