Company NameGlobal Security Stewarding Limited
Company StatusDissolved
Company NumberSC448543
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date30 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Linda MacDonald
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James MacDonald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Linda MacDonald
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2015)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Contact

Websitewww.globalsecuritystewarding.com

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1James Macdonald
60.00%
Ordinary
4 at £1Linda Macdonald
40.00%
Ordinary

Financials

Year2014
Net Worth£155,666
Cash£177,457
Current Liabilities£160,143

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
30 March 2023Final account prior to dissolution in MVL (final account attached) (20 pages)
3 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages)
18 May 2021Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages)
16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
(1 page)
16 March 2020Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 16 March 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
21 October 2019Cessation of James Macdonald as a person with significant control on 10 August 2019 (1 page)
21 October 2019Termination of appointment of James Macdonald as a director on 10 August 2019 (1 page)
10 May 2019Appointment of Mrs Linda Macdonald as a director on 6 April 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(3 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
8 January 2015Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(3 pages)
21 May 2014Director's details changed for James Macdonald on 25 April 2014 (2 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(3 pages)
21 May 2014Director's details changed for James Macdonald on 25 April 2014 (2 pages)
15 May 2014Registration of charge 4485430001 (5 pages)
15 May 2014Registration of charge 4485430001 (5 pages)
22 January 2014Appointment of Linda Macdonald as a director (3 pages)
22 January 2014Appointment of Linda Macdonald as a director (3 pages)
10 December 2013Registered office address changed from 48 Berkley Street Glasgow G3 7DS Scotland on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 48 Berkley Street Glasgow G3 7DS Scotland on 10 December 2013 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)