Company NameGlobal Trade Network (Scotland) Ltd
Company StatusDissolved
Company NumberSC433192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Anne Elizabeth Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Duddingston Park
Edinburgh
EH15 1JN
Scotland
Director NameMiss Monica Camino Moreno
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusClosed
Appointed21 October 2013(1 year after company formation)
Appointment Duration1 year, 3 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Duddingston Park
Edinburgh
EH15 1JN
Scotland
Director NameCatherine Perry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleTranslator
Country of ResidenceScotland
Correspondence Address14 Hainburn Park
Edinburgh
EH10 7HQ
Scotland
Director NameMr Jonathan Elliot Strassberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleAttorney At Law
Country of ResidenceScotland
Correspondence Address60c St. Albans Road
Edinburgh
EH9 2LX
Scotland

Location

Registered Address11 Duddingston Park
Edinburgh
EH15 1JN
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
30 September 2014Application to strike the company off the register (3 pages)
26 September 2014Annual return made up to 24 September 2014 no member list (3 pages)
26 September 2014Annual return made up to 24 September 2014 no member list (3 pages)
23 June 2014Director's details changed for Miss Monica Camino Moreno on 15 May 2014 (2 pages)
23 June 2014Director's details changed for Miss Monica Camino Moreno on 15 May 2014 (2 pages)
25 April 2014Accounts made up to 30 September 2013 (2 pages)
25 April 2014Accounts made up to 30 September 2013 (2 pages)
10 February 2014Termination of appointment of Jonathan Elliot Strassberg as a director on 1 January 2014 (1 page)
10 February 2014Termination of appointment of Jonathan Elliot Strassberg as a director on 1 January 2014 (1 page)
10 February 2014Termination of appointment of Jonathan Elliot Strassberg as a director on 1 January 2014 (1 page)
1 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2013Memorandum and Articles of Association (14 pages)
1 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2013Memorandum and Articles of Association (14 pages)
23 October 2013Appointment of Miss Monica Camino Moreno as a director on 21 October 2013 (2 pages)
23 October 2013Appointment of Miss Monica Camino Moreno as a director on 21 October 2013 (2 pages)
22 October 2013Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF Scotland on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Jonathan Elliot Strassberg on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF Scotland on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Jonathan Elliot Strassberg on 22 October 2013 (2 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (3 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (3 pages)
24 September 2013Termination of appointment of Catherine Perry as a director on 23 September 2013 (1 page)
24 September 2013Termination of appointment of Catherine Perry as a director on 23 September 2013 (1 page)
11 April 2013Director's details changed for Mr Jonathan Elliot Strassberg on 6 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Jonathan Elliot Strassberg on 6 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Jonathan Elliot Strassberg on 6 April 2013 (2 pages)
10 April 2013Director's details changed for Catherine Perry on 6 April 2013 (2 pages)
10 April 2013Director's details changed for Catherine Perry on 6 April 2013 (2 pages)
10 April 2013Director's details changed for Catherine Perry on 6 April 2013 (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)