Company NameGlobal It Service Management Limited
Company StatusDissolved
Company NumberSC376764
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Stephen John McFadden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKjm Scotland Limited 69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Claire Samantha McFadden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKjm Scotland Limited 69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameClaire Samantha McFadden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Cottages
Kirknewton
EH27 8DG
Scotland

Location

Registered AddressKjm Scotland Limited
69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Claire Samantha Mcfadden
50.00%
Ordinary
1 at £1Stephen Mcfadden
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,796
Cash£9,253
Current Liabilities£44,549

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
23 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Director's details changed for Mr Stephen Mcfadden on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Stephen Mcfadden on 18 April 2011 (2 pages)
29 March 2011Appointment of Mrs Claire Samantha Mcfadden as a director (2 pages)
29 March 2011Appointment of Mrs Claire Samantha Mcfadden as a director (2 pages)
25 October 2010Director's details changed for Mr Stephen Mcfadden on 25 September 2010 (3 pages)
25 October 2010Director's details changed for Mr Stephen Mcfadden on 25 September 2010 (3 pages)
9 June 2010Termination of appointment of Claire Mcfadden as a director (2 pages)
9 June 2010Termination of appointment of Claire Mcfadden as a director (2 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)