Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary Name | Mrs Trudi Thorburn |
---|---|
Status | Current |
Appointed | 26 August 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Ian William Gilmour Gray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gray-Colm Lodge Stair Mauchline Ayrshire KA5 5JD Scotland |
Secretary Name | Mr David James McColm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
Website | globaltrekaviation.com |
---|---|
Telephone | 028 94454546 |
Telephone region | Northern Ireland |
Registered Address | Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 4 other UK companies use this postal address |
125 at £1 | Colin Barrie Gordon 9.98% Ordinary B |
---|---|
125 at £1 | Gordon Bingham 9.98% Ordinary A |
1000 at £1 | David James Mccolm 79.87% Ordinary |
1 at £1 | Thomas Lynch 0.08% Ordinary D |
1 at £1 | Trudi Thorburn 0.08% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £714 |
Cash | £1,000 |
Current Liabilities | £386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
26 August 2020 | Appointment of Mrs Trudi Thorburn as a secretary on 26 August 2020 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 August 2020 | Termination of appointment of David James Mccolm as a secretary on 26 August 2020 (1 page) |
12 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 December 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
2 July 2018 | Registered office address changed from 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU to Global Trek House 15a Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 2 July 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (6 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (6 pages) |
28 August 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
28 August 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
3 August 2017 | Secretary's details changed for David James Mccolm on 12 July 2017 (1 page) |
3 August 2017 | Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David James Mccolm as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David James Mccolm on 12 July 2017 (2 pages) |
3 August 2017 | Secretary's details changed for David James Mccolm on 12 July 2017 (1 page) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
20 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 March 2015 | Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG to 8 Dow Road International Aerospace Park Monkton Ayrshire KA9 2TU on 4 March 2015 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
23 January 2015 | Company name changed global trek LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed global trek LIMITED\certificate issued on 23/01/15
|
24 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 January 2014 | Termination of appointment of Ian Gray as a director (1 page) |
15 January 2014 | Termination of appointment of Ian Gray as a director (1 page) |
8 January 2014 | Appointment of David James Mccolm as a secretary (3 pages) |
8 January 2014 | Appointment of David James Mccolm as a director (3 pages) |
8 January 2014 | Appointment of David James Mccolm as a secretary (3 pages) |
8 January 2014 | Appointment of David James Mccolm as a director (3 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|