Company NameGlobal Solutions (UK) Ltd.
Company StatusDissolved
Company NumberSC206194
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Dissolution Date22 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Geddes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address4 Lorong Kamaris 3
Bangsar
Kuala Lumpur
59100
Director NamePauline Ann Geddes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMrs Pauline Ann Geddes
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameRichard John Holliday
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleEngineer
Correspondence AddressWest Cowieshill Cottage
Laurencekirk
Aberdeenshire
AB30 1BB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglobal-ww.com
Email address[email protected]
Telephone01569 785710
Telephone regionStonehaven

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1000Ann Loraine Geddes
27.76%
Ordinary A
50 at £1000Pauline Geddes
27.76%
Ordinary A
49 at £1000Paul Geddes
27.21%
Ordinary A
30 at £1000Norman Kemp
16.66%
Ordinary A
1 at £1000Loraine Cran
0.56%
Ordinary A
48 at £1Paul Geddes
0.03%
Ordinary
10 at £1Colin Frew
0.01%
Ordinary
10 at £1Edwin Backler
0.01%
Ordinary
12 at £1Pauline Geddes
0.01%
Ordinary
1 at £1Elaine Mckibben
0.00%
Ordinary
8 at £1Graeme Stuart
0.00%
Ordinary
3 at £1Lorraine Cran
0.00%
Ordinary
8 at £1Richard Holliday
0.00%
Ordinary

Financials

Year2014
Net Worth-£17,727
Current Liabilities£400,137

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 December 2007Delivered 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 2005Delivered 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

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Order of court for early dissolution (1 page)
26 September 2018Registered 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 2018Registered 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 2018Notice of winding up order (1 page)
13 April 2018Court order notice of winding up (1 page)
19 March 2018Appointment of a provisional liquidator (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 180,100
(5 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 180,100
(5 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 180,100
(5 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 180,100
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Registered 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 2014Registered 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 2014Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page)
18 April 2014Director's details changed for Mr Paul Geddes on 30 March 2013 (2 pages)
18 April 2014Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages)
18 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 180,100
(5 pages)
18 April 2014Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page)
18 April 2014Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages)
18 April 2014Director's details changed for Pauline Ann Geddes on 1 January 2013 (2 pages)
18 April 2014Director's details changed for Mr Paul Geddes on 30 March 2013 (2 pages)
18 April 2014Secretary's details changed for Mrs Pauline Ann Geddes on 1 January 2013 (1 page)
18 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 180,100
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 May 2012Director's details changed for Mr Paul Geddes on 31 July 2011 (2 pages)
17 May 2012Secretary's details changed for Pauline Ann Geddes on 31 July 2011 (2 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Mr Paul Geddes on 31 July 2011 (2 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
17 May 2012Secretary's details changed for Pauline Ann Geddes on 31 July 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages)
12 May 2011Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages)
12 May 2011Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Secretary's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Director's details changed for Pauline Ann Geddes on 1 August 2010 (2 pages)
12 May 2011Director's details changed for Mr Paul Geddes on 1 August 2010 (2 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 May 2010Director's details changed for Paul Geddes on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Pauline Ann Geddes on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Paul Geddes on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Pauline Ann Geddes on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 12/04/09; full list of members (6 pages)
7 May 2009Return made up to 12/04/09; full list of members (6 pages)
5 May 2009Director and secretary's change of particulars / pauline geddes / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / paul geddes / 01/04/2009 (1 page)
5 May 2009Director's change of particulars / paul geddes / 01/04/2009 (1 page)
5 May 2009Director and secretary's change of particulars / pauline geddes / 01/04/2009 (1 page)
22 July 2008Amended accounts made up to 31 July 2006 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Amended accounts made up to 31 July 2006 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 12/04/08; full list of members (6 pages)
9 May 2008Return made up to 12/04/08; full list of members (6 pages)
9 May 2008Registered office changed on 09/05/2008 from kinnear house, 33 evan street stonehaven AB39 2ET (1 page)
9 May 2008Registered office changed on 09/05/2008 from kinnear house, 33 evan street stonehaven AB39 2ET (1 page)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
28 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 April 2007Return made up to 12/04/07; full list of members (4 pages)
23 April 2007Return made up to 12/04/07; full list of members (4 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
1 June 2006Return made up to 12/04/06; full list of members (4 pages)
1 June 2006Return made up to 12/04/06; full list of members (4 pages)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
29 June 2005Return made up to 12/04/05; full list of members (9 pages)
29 June 2005Return made up to 12/04/05; full list of members (9 pages)
17 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
17 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES13 ‐ Creation and issue of b 31/07/03
(1 page)
19 May 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES13 ‐ Creation and issue of b 31/07/03
(1 page)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
19 May 2004Statement of rights variation attached to shares (2 pages)
19 May 2004Statement of rights variation attached to shares (2 pages)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
22 August 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
22 August 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
22 May 2003Return made up to 12/04/03; full list of members (8 pages)
22 May 2003Return made up to 12/04/03; full list of members (8 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
30 March 2002Return made up to 12/04/02; full list of members (8 pages)
30 March 2002Return made up to 12/04/02; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2000Ad 24/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Ad 24/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
10 May 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (15 pages)
12 April 2000Incorporation (15 pages)