Company NameGlobal Wire & Inspections Ltd
Company StatusActive
Company NumberSC473504
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Iona Fyfe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(2 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director NameGraeme Fyfe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director NameMr Neil Hay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(8 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed26 March 2014(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered AddressUnit 3 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

1 December 2020Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 4 Coubert Road Newmachar Aberdeen AB21 0nd on 1 December 2020 (1 page)
4 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page)
21 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 21 June 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
16 January 2015Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages)
31 March 2014Company name changed albert xxxi LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed albert xxxi LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed newmachar test & inspection services LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed newmachar test & inspection services LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2014Termination of appointment of Simon Cowie as a director (1 page)
29 March 2014Appointment of Ms Iona Fyfe as a director (2 pages)
29 March 2014Appointment of Ms Iona Fyfe as a director (2 pages)
29 March 2014Termination of appointment of Simon Cowie as a director (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)