Gulberwick
Shetland
ZE2 9TX
Scotland
Director Name | Mr Lyle Robert Williamson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 5 Knab Road Lerwick Isle Of Shetland ZE1 0AR Scotland |
Secretary Name | Mr Eric Spence Peterson |
---|---|
Status | Current |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Joseph Maxie Williamson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Petur Magni Petursson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 12 September 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Hillside Brae Gulberwick Shetland ZE2 9FD Scotland |
Director Name | Mr Haraldur Agustsson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Bank Of Scotland Buildings Lerwick ZE1 0EB Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2020) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Website | www.gtsdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01595 696222 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
2k at £0.1 | Agust Alfredsson 8.33% Ordinary |
---|---|
2k at £0.1 | Michael Easton 8.33% Ordinary |
8.2k at £0.1 | Haraldur Agustsson 33.39% Ordinary |
6.1k at £0.1 | Helga Vala Agustsdottir 24.98% Ordinary |
6.1k at £0.1 | Lye Robert Williamson 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,256 |
Cash | £323,396 |
Current Liabilities | £696,576 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 January 2014 | Delivered on: 22 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 April 2024 | Director's details changed for Mr Joseph Maxie Williamson on 12 November 2021 (2 pages) |
---|---|
27 February 2024 | Notification of Helga Vala Agustsdottir as a person with significant control on 8 June 2021 (2 pages) |
24 January 2024 | Cessation of Helga Vala Agustsdottir as a person with significant control on 24 January 2024 (1 page) |
23 January 2024 | Notification of Helga Vala Agustsdottir as a person with significant control on 3 September 2020 (2 pages) |
11 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
26 October 2022 | Registered office address changed from Bank of Scotland Buildings Lerwick ZE1 0EB to Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 26 October 2022 (1 page) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 September 2021 | Appointment of Mr Joseph Maxie Williamson as a director on 10 September 2021 (2 pages) |
13 September 2021 | Appointment of Mr Petur Magni Petursson as a director on 12 September 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 September 2020 | Termination of appointment of Agust Alfredsson as a director on 3 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
27 September 2019 | Appointment of Mr Agust Alfredsson as a director on 27 September 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 November 2018 | Termination of appointment of Agust Alfredsson as a director on 3 November 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
28 June 2018 | Notification of Helga Vala Ausgustdottir as a person with significant control on 20 April 2018 (4 pages) |
28 June 2018 | Notification of Andrew Shepherd as a person with significant control on 20 April 2018 (4 pages) |
28 June 2018 | Notification of Lyle Robert Williamson as a person with significant control on 20 April 2018 (4 pages) |
19 June 2018 | Cessation of Haraldur Agustsson as a person with significant control on 20 April 2018 (3 pages) |
1 June 2018 | Cancellation of shares. Statement of capital on 16 April 2018
|
16 May 2018 | Purchase of own shares. (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 April 2016 | Termination of appointment of Haraldur Agustsson as a director on 4 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Haraldur Agustsson as a director on 4 April 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages) |
18 June 2015 | Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages) |
18 June 2015 | Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 October 2014 | Purchase of own shares. (3 pages) |
15 October 2014 | Cancellation of shares. Statement of capital on 26 September 2014
|
15 October 2014 | Purchase of own shares. (3 pages) |
15 October 2014 | Cancellation of shares. Statement of capital on 26 September 2014
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages) |
21 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
22 January 2014 | Registration of charge 3613920001 (5 pages) |
22 January 2014 | Registration of charge 3613920001 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 December 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
19 December 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
28 November 2012 | Company name changed globus technical LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed globus technical LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 July 2012 | Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 June 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Helga Vala Agustsdottir on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Secretary's details changed for Mr Eric Spence Peterson on 17 June 2010 (1 page) |
18 June 2010 | Director's details changed for Ms Helga Vala Agustsdottir on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Eric Spence Peterson on 17 June 2010 (1 page) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
6 November 2009 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
18 June 2009 | Incorporation (26 pages) |
18 June 2009 | Incorporation (26 pages) |