Bangsar
Kuala Lumpur
59100
Director Name | Pauline Ann Geddes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Secretary Name | Mrs Pauline Ann Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Richard John Holliday |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | West Cowieshill Cottage Laurencekirk Aberdeenshire AB30 1BB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | global-ww.com |
---|---|
Email address | [email protected] |
Telephone | 01569 785710 |
Telephone region | Stonehaven |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1000 | Ann Loraine Geddes 27.76% Ordinary A |
---|---|
50 at £1000 | Pauline Geddes 27.76% Ordinary A |
49 at £1000 | Paul Geddes 27.21% Ordinary A |
30 at £1000 | Norman Kemp 16.66% Ordinary A |
1 at £1000 | Loraine Cran 0.56% Ordinary A |
48 at £1 | Paul Geddes 0.03% Ordinary |
10 at £1 | Colin Frew 0.01% Ordinary |
10 at £1 | Edwin Backler 0.01% Ordinary |
12 at £1 | Pauline Geddes 0.01% Ordinary |
1 at £1 | Elaine Mckibben 0.00% Ordinary |
8 at £1 | Graeme Stuart 0.00% Ordinary |
3 at £1 | Lorraine Cran 0.00% Ordinary |
8 at £1 | Richard Holliday 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,727 |
Current Liabilities | £400,137 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2007 | Delivered on: 12 January 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 6 linton business park, gourdon, montrose KNC18837. Outstanding |
---|---|
19 December 2005 | Delivered on: 24 December 2005 Persons entitled: Hsbc Bank PLC Classification: 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 |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Order of court for early dissolution (1 page) |
26 September 2018 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 26 September 2018 (2 pages) |
17 April 2018 | Registered office address changed from 4 Quarry Road Aberdeen AB16 5UU to 7 Queens Gardens Aberdeen AB15 4YD on 17 April 2018 (2 pages) |
13 April 2018 | Notice of winding up order (1 page) |
13 April 2018 | Court order notice of winding up (1 page) |
19 March 2018 | Appointment of a provisional liquidator (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Registered office address changed from Unit 3 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ to 4 Quarry Road Aberdeen AB16 5UU on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Unit 3 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ to 4 Quarry Road Aberdeen AB16 5UU on 22 July 2014 (1 page) |
18 April 2014 | Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page) |
18 April 2014 | Director's details changed for Mr Paul Geddes on 30 March 2013 (2 pages) |
18 April 2014 | Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages) |
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page) |
18 April 2014 | Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages) |
18 April 2014 | Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages) |
18 April 2014 | Director's details changed for Mr Paul Geddes on 30 March 2013 (2 pages) |
18 April 2014 | Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page) |
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Director's details changed for Mr Paul Geddes on 31 July 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Pauline Ann Geddes on 31 July 2011 (2 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Mr Paul Geddes on 31 July 2011 (2 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Secretary's details changed for Pauline Ann Geddes on 31 July 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 May 2010 | Director's details changed for Paul Geddes on 12 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pauline Ann Geddes on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Paul Geddes on 12 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pauline Ann Geddes on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
5 May 2009 | Director and secretary's change of particulars / pauline geddes / 01/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / paul geddes / 01/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / paul geddes / 01/04/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / pauline geddes / 01/04/2009 (1 page) |
22 July 2008 | Amended accounts made up to 31 July 2006 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Amended accounts made up to 31 July 2006 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from kinnear house, 33 evan street stonehaven AB39 2ET (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from kinnear house, 33 evan street stonehaven AB39 2ET (1 page) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
28 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 April 2007 | Return made up to 12/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (4 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (4 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (4 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
29 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
29 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
17 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
19 May 2004 | Statement of rights variation attached to shares (2 pages) |
19 May 2004 | Statement of rights variation attached to shares (2 pages) |
19 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
22 August 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
22 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
14 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
30 March 2002 | Return made up to 12/04/02; full list of members (8 pages) |
30 March 2002 | Return made up to 12/04/02; full list of members (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members
|
10 May 2001 | Return made up to 12/04/01; full list of members
|
10 May 2000 | Ad 24/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 24/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
10 May 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (15 pages) |
12 April 2000 | Incorporation (15 pages) |