Company NameGlobal Virtual Interviews Limited
DirectorAlastair Angus
Company StatusActive
Company NumberSC353821
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Angus
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kennedie Park
Mid Calder
Livingston
West Lothian
EH53 0RG
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence AddressC/O Wjm, The Capital Building 12-13 St. Andrew Squ
Edinburgh
EH2 2AF
Scotland

Contact

Websiteglobalvi.com

Location

Registered Address16 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alastair Angus
100.00%
Ordinary

Financials

Year2014
Net Worth£24,433
Cash£22,261
Current Liabilities£35,344

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

15 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
15 February 2023Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
10 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
21 January 2009Incorporation (18 pages)
21 January 2009Incorporation (18 pages)