Company NameGlobal Eco Energy Solutions Limited
DirectorJames O'Brien
Company StatusActive
Company NumberSC453479
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr John Gorman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered Address5 Station Road
Stepps
Glasgow
G33 6HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Gorman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

11 March 2021Director's details changed for Mr James O'brien on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr James O'brien as a person with significant control on 1 January 2021 (2 pages)
22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 October 2018Cessation of John Gorman as a person with significant control on 4 September 2018 (1 page)
17 October 2018Termination of appointment of John Gorman as a director on 15 October 2018 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
14 September 2017Notification of James O'brien as a person with significant control on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr James O'brien as a director on 12 September 2017 (2 pages)
14 September 2017Change of details for Mr John William Gorman as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr James O'brien as a director on 12 September 2017 (2 pages)
14 September 2017Notification of James O'brien as a person with significant control on 12 September 2017 (2 pages)
14 September 2017Change of details for Mr John William Gorman as a person with significant control on 1 September 2017 (2 pages)
6 July 2017Notification of John Gorman as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of John Gorman as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10,000
(3 pages)
5 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10,000
(3 pages)
12 May 2015Registered office address changed from 565 Shettleston Road Glasgow G31 5JT to 11 Somerset Place Glasgow G3 7JT on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 565 Shettleston Road Glasgow G31 5JT to 11 Somerset Place Glasgow G3 7JT on 12 May 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(3 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)