Company NameGlobal Rentals UK Limited
Company StatusDissolved
Company NumberSC261909
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameLedge 775 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameEarl J Blackwell
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2015(11 years after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2018)
RolePresident & Chief Executive Officer
Country of ResidenceUsa/Louisiana
Correspondence Address2727 Se Evangeline Thruway
Lafayette
Louisiana 70508
United States
Director NameNiels Christian Olaf Friis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed05 February 2004(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameCarl Shears
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address28 Morningfield Mews
Kingsgate
Aberdeen
AB15 4ER
Scotland
Director NameGraham Edgley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2012)
RoleGeneral Manager
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameRonald Aitken
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2010)
RoleSenior Manager
Correspondence AddressTangen 13 Dusavik
Randaberg
4070
Director NameMr Knut Robberstad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMark Edward Knight
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2015)
RoleOilfield Service
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 April 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2012(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 January 2013)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2013(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2016)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cool Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 July 2004Delivered on: 16 July 2004
Satisfied on: 12 May 2012
Persons entitled: Niels Christian Olaf Friis

Classification: Bond & 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.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
9 February 2016Second filing of AP01 previously delivered to Companies House (5 pages)
9 February 2016Second filing of AP01 previously delivered to Companies House (5 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Full accounts made up to 31 December 2013 (13 pages)
25 February 2015Full accounts made up to 31 December 2013 (13 pages)
5 February 2015Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages)
5 February 2015Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of President & Chief Executive Officer Earl J Blackwell as a director on 20 January 2015 (3 pages)
5 February 2015Appointment of Earl J Blackwell as a director on 20 January 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/02/2016
(3 pages)
5 February 2015Appointment of Earl J Blackwell as a director on 20 January 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/02/2016
(3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
12 February 2014Accounts made up to 31 December 2012 (13 pages)
12 February 2014Accounts made up to 31 December 2012 (13 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
5 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
5 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
5 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
5 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
16 May 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Graham Edgley as a director (2 pages)
16 May 2012Appointment of Mark Edward Knight as a director (3 pages)
16 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 May 2012Termination of appointment of Knut Robberstad as a director (2 pages)
16 May 2012Accounts made up to 31 December 2011 (17 pages)
16 May 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
16 May 2012Termination of appointment of Graham Edgley as a director (2 pages)
16 May 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
16 May 2012Termination of appointment of Knut Robberstad as a director (2 pages)
16 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 May 2012Appointment of Mark Edward Knight as a director (3 pages)
16 May 2012Accounts made up to 31 December 2011 (17 pages)
16 May 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Ronald Aitken as a director (1 page)
21 January 2011Termination of appointment of Ronald Aitken as a director (1 page)
5 October 2010Termination of appointment of Niels Friis as a director (1 page)
5 October 2010Termination of appointment of Niels Friis as a director (1 page)
30 September 2010Appointment of Mr Knut Robberstad as a director (2 pages)
30 September 2010Appointment of Mr Knut Robberstad as a director (2 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Ronald Aitken on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Ronald Aitken on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Ronald Aitken on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Ronald Aitken on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Edgley on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Edgley on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 January 2009Appointment terminated director carl shears (1 page)
5 January 2009Appointment terminated director carl shears (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 February 2008Director appointed ronald aitken (2 pages)
28 February 2008Director appointed ronald aitken (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
13 March 2006Return made up to 14/01/06; full list of members (2 pages)
13 March 2006Return made up to 14/01/06; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 14/01/05; full list of members (5 pages)
27 January 2005Return made up to 14/01/05; full list of members (5 pages)
16 July 2004Partic of mort/charge * (6 pages)
16 July 2004Partic of mort/charge * (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
11 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
6 February 2004Company name changed ledge 775 LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed ledge 775 LIMITED\certificate issued on 06/02/04 (2 pages)
14 January 2004Incorporation (25 pages)
14 January 2004Incorporation (25 pages)