Aberdeen
AB15 4YD
Scotland
Website | global-ww.com |
---|---|
Email address | [email protected] |
Telephone | 01569 785710 |
Telephone region | Stonehaven |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
68 at £1 | Paul Geddes 68.00% Ordinary |
---|---|
20 at £1 | Imad Al Enaizi 20.00% Ordinary |
12 at £1 | Norman Kemp 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,044 |
Cash | £9,657 |
Current Liabilities | £336,120 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Order of court for early dissolution (1 page) |
17 April 2018 | Registered 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 2018 | Notice of winding up order (1 page) |
13 April 2018 | Court order notice of winding up (1 page) |
19 March 2018 | Appointment of a provisional liquidator (2 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
17 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register 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 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Registration of charge SC3665770001, created on 23 July 2014 (17 pages) |
7 August 2014 | Registration of charge SC3665770001, created on 23 July 2014 (17 pages) |
22 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Registered office address changed from 23 Little Farrochie Place Stonehaven AB39 2NF Scotland on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 23 Little Farrochie Place Stonehaven AB39 2NF Scotland on 14 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Paul Geddes on 11 February 2011 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Paul Geddes on 9 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
27 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 October 2009 | Incorporation (19 pages) |
9 October 2009 | Incorporation (19 pages) |