Company NameGlobal Solutions (Asia Industrial Chemicals) Ltd
Company StatusDissolved
Company NumberSC366577
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Director

Director NameMr Paul Geddes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleCEO
Country of ResidenceMalaysia
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Contact

Websiteglobal-ww.com
Email address[email protected]
Telephone01569 785710
Telephone regionStonehaven

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68 at £1Paul Geddes
68.00%
Ordinary
20 at £1Imad Al Enaizi
20.00%
Ordinary
12 at £1Norman Kemp
12.00%
Ordinary

Financials

Year2014
Net Worth-£56,044
Cash£9,657
Current Liabilities£336,120

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 July 2014Delivered on: 7 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Order of court for early dissolution (1 page)
17 April 2018Registered office address changed from 4 Quarry Road Aberdeen AB16 5UU to 7 Queens Gardens Aberdeen AB15 4YD on 17 April 2018 (1 page)
13 April 2018Notice of winding up order (1 page)
13 April 2018Court order notice of winding up (1 page)
19 March 2018Appointment of a provisional liquidator (2 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 September 2016Full accounts made up to 31 December 2015 (13 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Register inspection address has been changed from 3 Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland to 4 Quarry Road Aberdeen AB16 5UU (1 page)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Register inspection address has been changed from 3 Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland to 4 Quarry Road Aberdeen AB16 5UU (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Registration of charge SC3665770001, created on 23 July 2014 (17 pages)
7 August 2014Registration of charge SC3665770001, created on 23 July 2014 (17 pages)
22 July 2014Registered office address changed from 3 Kirkton Road Stonehaven Kincardineshire AB39 2NQ to 4 Quarry Road Aberdeen AB16 5UU on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 3 Kirkton Road Stonehaven Kincardineshire AB39 2NQ to 4 Quarry Road Aberdeen AB16 5UU on 22 July 2014 (1 page)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Registered office address changed from 23 Little Farrochie Place Stonehaven AB39 2NF Scotland on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 23 Little Farrochie Place Stonehaven AB39 2NF Scotland on 14 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 October 2009Incorporation (19 pages)
9 October 2009Incorporation (19 pages)