Company NameGlobal Energy Surveyors Ltd
Company StatusDissolved
Company NumberSC469529
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Usman Nazir
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Netherplace Crescent
Newton Mearns
Glasgow
G77 6BT
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Usman Nazir
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2017Director's details changed for Usman Nazir on 4 August 2017 (4 pages)
15 August 2017Confirmation statement made on 10 February 2017 with updates (12 pages)
15 August 2017Director's details changed for Usman Nazir on 4 August 2017 (4 pages)
15 August 2017Administrative restoration application (3 pages)
15 August 2017Confirmation statement made on 10 February 2017 with updates (12 pages)
15 August 2017Administrative restoration application (3 pages)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from Flat 1 4 Cathcart Road Rutherglen Glasgow G73 2QZ United Kingdom to Javid House 115 Bath Street Glasgow G2 2SZ on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from Flat 1 4 Cathcart Road Rutherglen Glasgow G73 2QZ United Kingdom to Javid House 115 Bath Street Glasgow G2 2SZ on 29 July 2015 (2 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
(36 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
(36 pages)