Company NameGlobalone Press Limited
Company StatusDissolved
Company NumberSC307001
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Bui Tyril
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed20 May 2010(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 15 February 2022)
RoleMedia Consultant
Country of ResidenceFaroe Islands
Correspondence AddressYviri Vid Strond 103
Fo-100 Torshavn
Faroe Islands
Secretary NameMr Paul Hetherington
StatusClosed
Appointed25 May 2012(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address108 Battlefield Road
Glasgow
G42 9JN
Scotland
Director NameIngrid Maria Olsen
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2006(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2010)
RolePhotographer
Correspondence AddressDalavegur 26
Fo-625 Glyvrar
Faroe Islands
Secretary NameMr Iain Stewart Garrick
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBeach Cottage Netherton
Levenwick
Shetland
ZE2 9HX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteen.openeye.biz

Location

Registered Address108 Battlefield Road
Glasgow
G42 9JN
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ingrid Maria Olsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,174
Cash£1,355
Current Liabilities£44,329

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 February 2020Cessation of Globalone Ltd as a person with significant control on 25 February 2020 (1 page)
3 October 2019Director's details changed for Mr Bui Tyril on 1 May 2018 (2 pages)
3 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 October 2019Change of details for Mr Bui Tyril as a person with significant control on 1 May 2018 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Notification of Bui Tyril as a person with significant control on 25 September 2016 (2 pages)
15 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
15 September 2017Notification of Ingrid Maria Olsen as a person with significant control on 25 September 2016 (2 pages)
15 September 2017Notification of Bui Tyril as a person with significant control on 25 September 2016 (2 pages)
15 September 2017Notification of Ingrid Maria Olsen as a person with significant control on 25 September 2016 (2 pages)
15 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Director's details changed for Mr Bui Tyril on 1 July 2016 (2 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Director's details changed for Mr Bui Tyril on 1 July 2016 (2 pages)
23 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Registered office address changed from The a9 Partnership 47 Commercial Road Lerwick Shetland ZE1 0NJ to 108 Battlefield Road Glasgow G42 9JN on 17 September 2015 (1 page)
17 September 2015Registered office address changed from The a9 Partnership 47 Commercial Road Lerwick Shetland ZE1 0NJ to 108 Battlefield Road Glasgow G42 9JN on 17 September 2015 (1 page)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
10 December 2012Amended accounts made up to 31 December 2011 (5 pages)
10 December 2012Amended accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Termination of appointment of Iain Garrick as a secretary (1 page)
10 September 2012Termination of appointment of Iain Garrick as a secretary (1 page)
10 September 2012Director's details changed for Mr Bui Tyril on 17 August 2012 (2 pages)
10 September 2012Registered office address changed from 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 10 September 2012 (1 page)
10 September 2012Appointment of Mr Paul Hetherington as a secretary (1 page)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
10 September 2012Appointment of Mr Paul Hetherington as a secretary (1 page)
10 September 2012Director's details changed for Mr Bui Tyril on 17 August 2012 (2 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 10 September 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2010Director's details changed for Mr Bui Tyril on 17 August 2010 (2 pages)
4 September 2010Director's details changed for Mr Bui Tyril on 17 August 2010 (2 pages)
4 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Ingrid Olsen as a director (1 page)
20 May 2010Appointment of Mr Bui Tyril as a director (2 pages)
20 May 2010Termination of appointment of Ingrid Olsen as a director (1 page)
20 May 2010Appointment of Mr Bui Tyril as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
21 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Ad 17/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Ad 17/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New secretary appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
17 August 2006Incorporation (15 pages)
17 August 2006Incorporation (15 pages)