Company NameGlobal Language Services Limited
DirectorsFrances Runciman and George Runciman
Company StatusActive
Company NumberSC218845
CategoryPrivate Limited Company
Incorporation Date3 May 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Frances Runciman
NationalityBritish
StatusCurrent
Appointed12 June 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMrs Frances Runciman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleTranslator / Director
Country of ResidenceScotland
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMr George Runciman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleTranslator / Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMrs Frances Runciman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMr George Runciman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Secretary NameMr George Runciman
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMr Brian Alexander Hemmings
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2020)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressCentrex Conference Centre (Gmb Portfolio Services
1 Simpson Parkway
Livingston
West Lothian
EH54 7BH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglobal-language-services.co.uk
Telephone0141 4293429
Telephone regionGlasgow

Location

Registered Address40 Woodrow Road
Pollokshields
Glasgow
G41 5PN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1000 at £1Frances Runciman
100.00%
Ordinary

Financials

Year2014
Net Worth£881,245
Cash£633,407
Current Liabilities£434,973

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

20 December 2021Delivered on: 31 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
18 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
19 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
23 February 2022Change of details for Mrs Frances Runciman as a person with significant control on 23 February 2022 (2 pages)
31 December 2021Registration of charge SC2188450001, created on 20 December 2021 (16 pages)
6 July 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 December 2020Termination of appointment of Brian Alexander Hemmings as a director on 1 December 2020 (1 page)
1 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
18 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 September 2013Termination of appointment of George Runciman as a director (2 pages)
5 September 2013Appointment of Mr George Runciman as a director (3 pages)
5 September 2013Appointment of Mrs Frances Runciman as a director (3 pages)
5 September 2013Termination of appointment of Frances Runciman as a director (2 pages)
5 September 2013Termination of appointment of George Runciman as a director (2 pages)
5 September 2013Appointment of Mr George Runciman as a director (3 pages)
5 September 2013Termination of appointment of Frances Runciman as a director (2 pages)
5 September 2013Appointment of Mrs Frances Runciman as a director (3 pages)
27 August 2013Appointment of Mr Brian Alexander Hemmings as a director (4 pages)
27 August 2013Appointment of Mr Brian Alexander Hemmings as a director (4 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Director's details changed for Frances Runciman on 3 May 2010 (2 pages)
7 June 2010Director's details changed for George Runciman on 3 May 2010 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Frances Runciman on 3 May 2010 (2 pages)
7 June 2010Director's details changed for George Runciman on 3 May 2010 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for George Runciman on 3 May 2010 (2 pages)
7 June 2010Director's details changed for Frances Runciman on 3 May 2010 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Return made up to 03/05/09; full list of members; amend (6 pages)
17 September 2009Return made up to 03/05/09; full list of members; amend (6 pages)
10 June 2009Return made up to 03/05/09; full list of members (4 pages)
10 June 2009Return made up to 03/05/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 January 2009Secretary appointed frances runciman (2 pages)
5 January 2009Return made up to 03/05/07; full list of members; amend (5 pages)
5 January 2009Appointment terminated secretary george runciman (1 page)
5 January 2009Appointment terminated secretary george runciman (1 page)
5 January 2009Secretary appointed frances runciman (2 pages)
5 January 2009Return made up to 03/05/08; full list of members; amend (5 pages)
5 January 2009Return made up to 03/05/08; full list of members; amend (5 pages)
5 January 2009Return made up to 03/05/07; full list of members; amend (5 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 May 2006Return made up to 03/05/06; full list of members (7 pages)
15 May 2006Return made up to 03/05/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 June 2005Return made up to 03/05/05; full list of members (2 pages)
1 June 2005Return made up to 03/05/05; full list of members (2 pages)
17 November 2004Amended accounts made up to 31 May 2002 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2004Amended accounts made up to 31 May 2002 (7 pages)
22 June 2004Return made up to 03/05/04; full list of members (7 pages)
22 June 2004Return made up to 03/05/04; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
16 June 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Incorporation (13 pages)
3 May 2001Incorporation (13 pages)