Dundee
DD1 3DG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | globalcoms.co.uk |
---|---|
Telephone | 01382 339339 |
Telephone region | Dundee |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gordon Tosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377 |
Cash | £6,162 |
Current Liabilities | £12,409 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Appointment of Mr Gordon Alan Robertson Tosh as a director (3 pages) |
14 March 2012 | Appointment of Mr Gordon Alan Robertson Tosh as a director (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Resolutions
|
6 March 2012 | Incorporation (22 pages) |
6 March 2012 | Incorporation (22 pages) |