Company NameGlobal Technical Solutions Ltd.
Company StatusDissolved
Company NumberSC346795
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLisa Boyd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeiklewood Business Park Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
Director NameSusan Kirk
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeiklewood Business Park Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegts-store.co.uk

Location

Registered AddressMeiklewood Business Park
Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

2 at £50Susan Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,822
Cash£875
Current Liabilities£8,667

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Lisa Adams on 31 August 2011 (2 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
24 August 2011Termination of appointment of Susan Kirk as a director (1 page)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Registered office address changed from 8 Kirkhill Gardens Cambuslang Glasgow G72 8EZ on 24 September 2010 (1 page)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 September 2010Appointment of Lisa Adams as a director (2 pages)
24 September 2010Director's details changed for Susan Kirk on 1 August 2010 (2 pages)
24 September 2010Director's details changed for Susan Kirk on 1 August 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
6 October 2008Director appointed susan kirk (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 37 old rome drive kilmarnock KA1 2RY (1 page)
14 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 August 2008Appointment terminated secretary brian reid LTD. (1 page)
14 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Incorporation (18 pages)