Company NameGlobal Reliability Solutions Ltd
Company StatusDissolved
Company NumberSC376880
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Raymond Hickey
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fonthill Road
1r
Aberdeen
AB11 6UQ
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Raymond Hickey
100.00%
Ordinary

Financials

Year2014
Net Worth£572
Cash£22,119
Current Liabilities£38,678

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
7 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Director's details changed for Mr Raymond Hickey on 2 December 2015 (2 pages)
6 June 2016Director's details changed for Mr Raymond Hickey on 2 December 2015 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 December 2013Director's details changed for Mr Raymond Hickey on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Raymond Hickey on 12 December 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Raymond Hickey on 10 April 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Raymond Hickey on 10 April 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Raymond Hickey on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Director's details changed for Mr Raymond Hickey on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Raymond Hickey on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 11 November 2010 (1 page)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)