Company NameGlobal Vehicles Limited
Company StatusDissolved
Company NumberSC344514
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date1 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Gill
Date of BirthJuly 1991 (Born 32 years ago)
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Director NameMrs Louise Gill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland

Contact

Websiteglobalvehicles.co.uk

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mr David Gill
50.00%
Ordinary
500 at £1Mrs Louise Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£69,217
Current Liabilities£108,283

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 February 2014Delivered 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

Filing History

1 November 2023Final Gazette dissolved following liquidation (1 page)
1 August 2023Final account prior to dissolution in CVL (19 pages)
9 September 2021Registered 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 2019Registered 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 2019Compulsory strike-off action has been suspended (1 page)
8 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
(1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
17 February 2019Termination of appointment of Louise Gill as a director on 4 February 2019 (1 page)
13 November 2018Notification of David Mark Gill as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
(6 pages)
3 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Director's details changed for Mr David Gill on 24 January 2014 (2 pages)
22 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
22 July 2014Registered 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 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Director's details changed for Mrs Louise Gill on 24 January 2014 (2 pages)
22 July 2014Registered 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 2014Director's details changed for Mrs Louise Gill on 24 January 2014 (2 pages)
22 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Director's details changed for Mr David Gill on 24 January 2014 (2 pages)
22 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Registration of charge 3445140001 (8 pages)
24 February 2014Registration of charge 3445140001 (8 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr David Gill on 18 June 2010 (2 pages)
5 August 2010Director's details changed for Mrs Louise Gill on 18 June 2010 (2 pages)
5 August 2010Director's details changed for Mrs Louise Gill on 18 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Gill on 18 June 2010 (2 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)