Company NameGlobal Brand Solutions Limited
Company StatusDissolved
Company NumberSC415119
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Connolly
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMr Tavis Tennent McCabe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address55 Hillfoot Drive
Bearsden
Glasgow
G61 3QG
Scotland
Director NameMr Raymond Murray
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Hillfoot Drive
Bearsden
Glasgow
G61 3QG
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Tavis Mccabe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 September 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
25 August 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 25 August 2015 (1 page)
15 July 2015Termination of appointment of Raymond Murray as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr John Connolly as a director on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 55 Hillfoot Drive Bearsden Glasgow G61 3QG to 272 Bath Street Glasgow G2 4JR on 15 July 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page)
6 March 2015Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page)
6 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
9 February 2015Appointment of Mr Raymond Murray as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mr Raymond Murray as a director on 6 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)