Company NameGlobal Knowledge Transfer Ltd
Company StatusDissolved
Company NumberSC405977
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Muhammad Gulraze Arshad
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed17 July 2017(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/3 Hamburgh Place
Edinburgh
EH6 6PD
Scotland
Director NameMr Athar Alim
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Oxgangs Crescent
Edinburgh
EH13 9HJ
Scotland

Contact

Websitewww.globalscientia.com
Telephone0131 5566502
Telephone regionEdinburgh

Location

Registered Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Athar Alim
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,589
Current Liabilities£21,675

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Appointment of Mr Muhammad Gulraze Arshad as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Athar Alim as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Athar Alim as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Muhammad Gulraze Arshad as a director on 17 July 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from 149a Main Street Lochgelly KY5 9JR Scotland on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 149a Main Street Lochgelly KY5 9JR Scotland on 16 May 2012 (1 page)
23 August 2011Incorporation (20 pages)
23 August 2011Incorporation (20 pages)