130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director Name | Mr James MacDonald |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Linda MacDonald |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2015) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Website | www.globalsecuritystewarding.com |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | James Macdonald 60.00% Ordinary |
---|---|
4 at £1 | Linda Macdonald 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,666 |
Cash | £177,457 |
Current Liabilities | £160,143 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2023 | Final account prior to dissolution in MVL (final account attached) (20 pages) |
3 February 2022 | Registered 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 2021 | Registered 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 2020 | Resolutions
|
16 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 October 2019 | Cessation of James Macdonald as a person with significant control on 10 August 2019 (1 page) |
21 October 2019 | Termination of appointment of James Macdonald as a director on 10 August 2019 (1 page) |
10 May 2019 | Appointment of Mrs Linda Macdonald as a director on 6 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 January 2015 | Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Linda Macdonald as a director on 8 January 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for James Macdonald on 25 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for James Macdonald on 25 April 2014 (2 pages) |
15 May 2014 | Registration of charge 4485430001 (5 pages) |
15 May 2014 | Registration of charge 4485430001 (5 pages) |
22 January 2014 | Appointment of Linda Macdonald as a director (3 pages) |
22 January 2014 | Appointment of Linda Macdonald as a director (3 pages) |
10 December 2013 | Registered office address changed from 48 Berkley Street Glasgow G3 7DS Scotland on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 48 Berkley Street Glasgow G3 7DS Scotland on 10 December 2013 (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|