Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director Name | Mr David Mark Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Secretary Name | Mr David Mark Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Mr Alan Clark Thomson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 The Spinneys Dalgety Bay Fife KY11 9SL Scotland |
Website | www.globalridgewayholdings.com |
---|---|
Telephone | 020 76260606 |
Telephone region | London |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £789,591 |
Cash | £48,747 |
Current Liabilities | £14,656 |
Latest Accounts | 22 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 April |
13 January 2011 | Delivered on: 22 January 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
11 March 2019 | Total exemption full accounts made up to 22 April 2018 (9 pages) |
28 February 2019 | Previous accounting period shortened from 31 January 2019 to 22 April 2018 (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 April 2018 | Resolutions
|
28 February 2018 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2013 | Appointment of Alan Clark Thomson as a director (3 pages) |
22 May 2013 | Appointment of Alan Clark Thomson as a director (3 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Mr David Mark Walker on 11 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr David Mark Walker on 11 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
1 April 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
1 April 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
11 November 2008 | Incorporation (18 pages) |
11 November 2008 | Incorporation (18 pages) |