Company NameGlobal Twenty Three Limited
Company StatusDissolved
Company NumberSC428448
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Scott Thomas Ewart
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMrs Xiaoxi Greenhalgh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Director NameNianzheng Chen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed25 October 2012(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2012(same day as company formation)
Correspondence AddressWjm Secretaries Limited 302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Final account prior to dissolution in CVL (10 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
3 July 2014Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages)
28 May 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
28 May 2014Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
28 May 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 28 May 2014 (1 page)
25 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 300,000
(6 pages)
25 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 300,000
(6 pages)
5 November 2012Appointment of Nianzheng Chen as a director (3 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified 1 ordinary of £1.00 into 1A ordinary share 15/10/2012
(26 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Appointment of Nianzheng Chen as a director (3 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Appointment of Xiaoxi Greenhalgh as a director (3 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified 1 ordinary of £1.00 into 1A ordinary share 15/10/2012
(26 pages)
5 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300,000.00
(8 pages)
5 November 2012Appointment of Xiaoxi Greenhalgh as a director (3 pages)
5 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300,000.00
(8 pages)
17 July 2012Incorporation (22 pages)
17 July 2012Incorporation (22 pages)