Company NameGlobal Letting Booking Services Limited
Company StatusActive - Proposal to Strike off
Company NumberSC488094
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joanna Barbara Motyl
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/7 Calder Court
Edinburgh
EH11 4JZ
Scotland
Director NameMiss Klaudia Motyl
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityPolish
StatusCurrent
Appointed27 November 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7b West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMr Ian Scott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMr Ian Scott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shandwick Place
Edinburgh
EH2 4RN
Scotland

Location

Registered Address7b West Maitland Street
Edinburgh
EH12 5DS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return3 October 2020 (3 years, 7 months ago)
Next Return Due17 October 2021 (overdue)

Filing History

4 February 2021Registered office address changed from 8 Shandwick Place Edinburgh EH2 4RN to 7B West Maitland Street Edinburgh EH12 5DS on 4 February 2021 (1 page)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
14 August 2019Appointment of Mr Ian Scott as a director on 14 August 2019 (2 pages)
24 July 2019Accounts for a dormant company made up to 30 December 2017 (6 pages)
18 July 2019Termination of appointment of Ian Scott as a director on 18 July 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Accounts for a dormant company made up to 30 December 2016 (3 pages)
27 November 2017Appointment of Mr Ian Scott as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Miss Klaudia Motyl as a director on 27 November 2017 (2 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2016Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
23 June 2016Current accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
6 October 2014Registered office address changed from Room 209 Bilston Glen Business Centre 6 Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland to 8 Shandwick Place Edinburgh EH2 4RN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Room 209 Bilston Glen Business Centre 6 Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland to 8 Shandwick Place Edinburgh EH2 4RN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Room 209 Bilston Glen Business Centre 6 Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland to 8 Shandwick Place Edinburgh EH2 4RN on 6 October 2014 (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 10
(27 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 10
(27 pages)