Company NameGlobal Scotland Limited
Company StatusDissolved
Company NumberSC314425
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed15 October 2011(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCodir Limited (Corporation)
StatusClosed
Appointed10 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusClosed
Appointed10 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusClosed
Appointed10 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSuite 16
78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Codir LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA to Suite 16 78 Montgomery Street Edinburgh EH7 5JA on 1 May 2018 (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of James Mcmeekin as a director (3 pages)
21 October 2011Appointment of James Mcmeekin as a director (3 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 January 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Secretary's details changed for Cosec Limited on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Cosec Limited on 1 October 2009 (2 pages)
10 January 2010Secretary's details changed for Cosec Limited on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Cosec Limited on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Cosec Limited on 1 October 2009 (2 pages)
10 January 2010Secretary's details changed for Cosec Limited on 1 October 2009 (2 pages)
28 September 2009Amended accounts made up to 31 August 2009 (3 pages)
28 September 2009Amended accounts made up to 31 August 2009 (3 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 October 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
6 October 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2007Incorporation (17 pages)
10 January 2007Incorporation (17 pages)