Company NameGlobal Inception Ltd
Company StatusDissolved
Company NumberSC386085
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date11 November 2022 (1 year, 4 months ago)
Previous NameLee Aa Consulting Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wai Wing Lee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address28/2 Craigmillar Park
Edinburgh
Midlothian
EH16 5PS
Scotland
Secretary NameMiss Sui Heung Lee
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address28/2 Craigmillar Park
Edinburgh
Midlothian
EH16 5PS
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Wai Wing Lee
80.00%
Ordinary
20 at £1Sui Heung Lee
20.00%
Ordinary

Financials

Year2014
Net Worth£78,200
Cash£100,485
Current Liabilities£23,413

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
25 January 2021Micro company accounts made up to 31 October 2020 (4 pages)
27 October 2020Current accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
3 October 2013Director's details changed for Mr Wai Wing Lee on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Wai Wing Lee on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Wai Wing Lee on 3 October 2013 (2 pages)
18 June 2013Company name changed lee aa consulting LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed lee aa consulting LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR Scotland on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR Scotland on 12 January 2012 (1 page)
11 January 2012Registered office address changed from 28/2 Craigmillar Park Edinburgh Midlothian EH16 5PS United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 28/2 Craigmillar Park Edinburgh Midlothian EH16 5PS United Kingdom on 11 January 2012 (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)