Company NameGlobal Trails Limited
Company StatusDissolved
Company NumberSC489432
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NameSainted Media Productions Limited

Business Activity

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

Directors

Director NameMs Elizabeth Frances O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 D Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameDr Helen Mary Wright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 D Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland

Location

Registered Address26 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (2 pages)
24 March 2021Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
9 November 2020Termination of appointment of Andrew Sean Castell as a director on 9 November 2020 (1 page)
4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 October 2020Director's details changed for Ms Elizabeth Frances O'neill on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from 4 D Auchingramont Road, Hamilton ML3 6JT to 26 Guardhouse Parade Edinburgh EH6 4EA on 26 October 2020 (1 page)
26 October 2020Director's details changed for Mr Andrew Sean Castell on 26 October 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 May 2020Termination of appointment of Helen Mary Wright as a director on 23 May 2020 (1 page)
11 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 May 2016Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,012
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,012
(3 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 June 2015Appointment of Mr Andrew Sean Castell as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Andrew Sean Castell as a director on 19 June 2015 (2 pages)
12 May 2015Appointment of Dr Helen Mary Wright as a director on 31 March 2015 (3 pages)
12 May 2015Appointment of Dr Helen Mary Wright as a director on 31 March 2015 (3 pages)
20 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,000
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,000
(3 pages)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
8 January 2015Company name changed sainted media productions LIMITED\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(2 pages)
8 January 2015Company name changed sainted media productions LIMITED\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(2 pages)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)