Company NameGlobal Access Inspection Ltd
Company StatusDissolved
Company NumberSC402793
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ryan John Nicholls
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Oole Road
Cleethorpes
South Humberside
DN35 8LR
Director NameMs Laura Firth
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cheltenham Way
Cleethorpes
N E Lincolnshire
DN35 0UG

Location

Registered Address28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Laura Firth
50.00%
Ordinary B
1 at £1Ryan John Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£168
Current Liabilities£16,749

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 February 2017Appointment of Ms Laura Firth as a director on 13 February 2017 (2 pages)
9 January 2017Micro company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 July 2013Director's details changed for Mr Ryan John Nicholls on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Ryan John Nicholls on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Registered office address changed from 199 Wester Drylaw Drive Edinburgh EH4 2TA Scotland on 16 April 2013 (1 page)
4 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
4 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
26 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 26 September 2011 (1 page)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)