Company NameGlobal Solar Limited
Company StatusDissolved
Company NumberSC406255
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Gary Daw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address23 Belhaven Terrace
Glasgow
Central
G12 0UL
Scotland
Director NameToni Reilly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 60 Molinsburn Road
Springburn
Glasgow
G21 4SF
Scotland

Contact

Websitewww.global-solar.co.uk

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Toni Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,923
Current Liabilities£1,923

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2018Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Registered office address changed from Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2017 (1 page)
13 April 2017Termination of appointment of Toni Reilly as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Toni Reilly as a director on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Ian Shaw as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Ian Shaw as a director on 13 April 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 March 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages)
4 March 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages)
10 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(14 pages)
10 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(14 pages)
4 September 2015Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
5 November 2014Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages)
5 November 2014Appointment of Toni Reilly as a director on 1 October 2014 (3 pages)
5 November 2014Appointment of Toni Reilly as a director on 1 October 2014 (3 pages)
5 November 2014Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages)
5 November 2014Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages)
5 November 2014Appointment of Toni Reilly as a director on 1 October 2014 (3 pages)
28 May 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)