Glasgow
G41 5PN
Scotland
Director Name | Mrs Frances Runciman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Translator / Director |
Country of Residence | Scotland |
Correspondence Address | 40 Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Mr George Runciman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Translator / Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Mrs Frances Runciman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 40 Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Mr George Runciman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodrow Road Glasgow G41 5PN Scotland |
Secretary Name | Mr George Runciman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Mr Brian Alexander Hemmings |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2020) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Centrex Conference Centre (Gmb Portfolio Services 1 Simpson Parkway Livingston West Lothian EH54 7BH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | global-language-services.co.uk |
---|---|
Telephone | 0141 4293429 |
Telephone region | Glasgow |
Registered Address | 40 Woodrow Road Pollokshields Glasgow G41 5PN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1000 at £1 | Frances Runciman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £881,245 |
Cash | £633,407 |
Current Liabilities | £434,973 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
20 December 2021 | Delivered on: 31 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
23 February 2022 | Change of details for Mrs Frances Runciman as a person with significant control on 23 February 2022 (2 pages) |
31 December 2021 | Registration of charge SC2188450001, created on 20 December 2021 (16 pages) |
6 July 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 December 2020 | Termination of appointment of Brian Alexander Hemmings as a director on 1 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 September 2013 | Termination of appointment of George Runciman as a director (2 pages) |
5 September 2013 | Appointment of Mr George Runciman as a director (3 pages) |
5 September 2013 | Appointment of Mrs Frances Runciman as a director (3 pages) |
5 September 2013 | Termination of appointment of Frances Runciman as a director (2 pages) |
5 September 2013 | Termination of appointment of George Runciman as a director (2 pages) |
5 September 2013 | Appointment of Mr George Runciman as a director (3 pages) |
5 September 2013 | Termination of appointment of Frances Runciman as a director (2 pages) |
5 September 2013 | Appointment of Mrs Frances Runciman as a director (3 pages) |
27 August 2013 | Appointment of Mr Brian Alexander Hemmings as a director (4 pages) |
27 August 2013 | Appointment of Mr Brian Alexander Hemmings as a director (4 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Director's details changed for Frances Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for George Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Frances Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for George Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for George Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Frances Runciman on 3 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Return made up to 03/05/09; full list of members; amend (6 pages) |
17 September 2009 | Return made up to 03/05/09; full list of members; amend (6 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 January 2009 | Secretary appointed frances runciman (2 pages) |
5 January 2009 | Return made up to 03/05/07; full list of members; amend (5 pages) |
5 January 2009 | Appointment terminated secretary george runciman (1 page) |
5 January 2009 | Appointment terminated secretary george runciman (1 page) |
5 January 2009 | Secretary appointed frances runciman (2 pages) |
5 January 2009 | Return made up to 03/05/08; full list of members; amend (5 pages) |
5 January 2009 | Return made up to 03/05/08; full list of members; amend (5 pages) |
5 January 2009 | Return made up to 03/05/07; full list of members; amend (5 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
17 November 2004 | Amended accounts made up to 31 May 2002 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 November 2004 | Amended accounts made up to 31 May 2002 (7 pages) |
22 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Incorporation (13 pages) |
3 May 2001 | Incorporation (13 pages) |