Edinburgh
Midlothian
EH12 5EH
Scotland
Director Name | Mr Grant Cherry |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Trinity Park Birmingham International Airport Solihull West Midlands B37 7UQ |
Director Name | Mr Alan James Cherry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Secretary Name | Mr Alan James Cherry |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Director Name | Mr Wong Peng Kwang |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2020) |
Role | Management Ssytem Auditor |
Country of Residence | Malaysia |
Correspondence Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Director Name | Mr Gary Idris Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Management System Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Honeysuckle Close Doncaster DN4 7DJ |
Director Name | Mr Mahmut Sogukpinar |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Management System Auditor |
Country of Residence | Turkey |
Correspondence Address | 10/19 Cinar Mah Goker Sok, Akzalm Maltepe Istanbul 000000 |
Website | www.globalgroup.net/ |
---|---|
Telephone | 0845 5489001 |
Telephone region | Unknown |
Registered Address | 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Alan Cherry 80.00% Ordinary |
---|---|
20 at £1 | Peng Kwang Wong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £90,398 |
Current Liabilities | £165,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
---|---|
4 July 2023 | Appointment of Mr Mahmut Sogukpinar as a director on 1 July 2023 (2 pages) |
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 November 2020 | Termination of appointment of Wong Peng Kwang as a director on 15 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Ibrahim Cam as a director on 1 November 2020 (2 pages) |
7 July 2020 | Cessation of Peng Kwang Wong as a person with significant control on 1 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
7 July 2020 | Change of details for Mr Peng Kwang Wong as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Termination of appointment of Mahmut Sogukpinar as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Gary Idris Jones as a director on 30 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 February 2019 | Second filing for the appointment of Mahmut Sogukpinar as a director (6 pages) |
19 December 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 May 2018 | Notification of Peng Kwang Wong as a person with significant control on 15 January 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 May 2018 | Notification of a person with significant control statement (2 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
7 February 2018 | Resolutions
|
6 February 2018 | Termination of appointment of a director (1 page) |
18 January 2018 | Termination of appointment of Alan James Cherry as a director on 5 January 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Appointment of Mr Gary Idris Jones as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Mahmut Sogukpinar as a director on 1 February 2017
|
8 February 2017 | Appointment of Mr Wong Peng Kwang as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Gary Idris Jones as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Wong Peng Kwang as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Mahmut Sogukpinar as a director on 1 February 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan James Cherry as a secretary on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Alan James Cherry as a secretary on 1 January 2017 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 May 2015 | Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 May 2014 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012 (1 page) |
23 April 2012 | Secretary's details changed for Alan Cherry on 22 April 2012 (1 page) |
23 April 2012 | Secretary's details changed for Alan Cherry on 22 April 2012 (1 page) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
30 January 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 30 January 2012 (1 page) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
26 January 2012 | Company name changed global conformity services LIMITED\certificate issued on 26/01/12
|
26 January 2012 | Company name changed global conformity services LIMITED\certificate issued on 26/01/12
|
3 June 2011 | Termination of appointment of Grant Cherry as a director (1 page) |
3 June 2011 | Termination of appointment of Grant Cherry as a director (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|