Gullane
East Lothian
EH31 2DZ
Scotland
Director Name | Mrs Louise Gill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Website | globalvehicles.co.uk |
---|
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mr David Gill 50.00% Ordinary |
---|---|
500 at £1 | Mrs Louise Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,217 |
Current Liabilities | £108,283 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2014 | Delivered on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2023 | Final account prior to dissolution in CVL (19 pages) |
9 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on 9 September 2021 (2 pages) |
8 May 2019 | Registered office address changed from 5a the Hawthorns Gullane East Lothian EH31 2DZ to 11a Dublin Street Edinburgh EH1 3PG on 8 May 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been suspended (1 page) |
8 May 2019 | Resolutions
|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2019 | Termination of appointment of Louise Gill as a director on 4 February 2019 (1 page) |
13 November 2018 | Notification of David Mark Gill as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Director's details changed for Mr David Gill on 24 January 2014 (2 pages) |
22 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
22 July 2014 | Registered office address changed from Shiel Lodge Erskine Road Gullane EH31 2DQ to 5a the Hawthorns Gullane East Lothian EH31 2DZ on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mrs Louise Gill on 24 January 2014 (2 pages) |
22 July 2014 | Registered office address changed from Shiel Lodge Erskine Road Gullane EH31 2DQ to 5a the Hawthorns Gullane East Lothian EH31 2DZ on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Louise Gill on 24 January 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr David Gill on 24 January 2014 (2 pages) |
22 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Registration of charge 3445140001 (8 pages) |
24 February 2014 | Registration of charge 3445140001 (8 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr David Gill on 18 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Louise Gill on 18 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Louise Gill on 18 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Gill on 18 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |