Company NameGlobal Corrosion Solutions Group Limited
DirectorNicholas John Adams
Company StatusActive - Proposal to Strike off
Company NumberSC509237
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Previous NamesSheddocksley Coatings Inspection Limited and Aberdeen Corrosion Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas John Adams
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleQuality Inspector
Country of ResidenceScotland
Correspondence Address2 Buchanan Road
Aberdeen
AB12 5ET
Scotland
Director NameCraig Hobin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCorrosion Inspector
Country of ResidenceUnited Kingdom
Correspondence Address5 Stroma Terrace
Aberdeen
AB16 6FF
Scotland

Location

Registered Address. Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 July 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 June 2021 (2 years, 10 months ago)
Next Return Due8 July 2022 (overdue)

Charges

31 May 2018Delivered on: 14 June 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 July 2020Registered office address changed from 29 Fittick Place Cove Bay Aberdeen AB12 3PB Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 21 July 2020 (1 page)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-05
(3 pages)
17 December 2019Registered office address changed from 134B Great Western Road Aberdeen AB10 6QE Scotland to 29 Fittick Place Cove Bay Aberdeen AB12 3PB on 17 December 2019 (1 page)
5 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 February 2019Registered office address changed from Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER Scotland to 134B Great Western Road Aberdeen AB10 6QE on 28 February 2019 (1 page)
17 September 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
14 June 2018Registration of charge SC5092370001, created on 31 May 2018 (8 pages)
29 May 2018Registered office address changed from 5 Stroma Terrace Aberdeen AB16 6FF Scotland to Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER on 29 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Notification of Nicholas John Adams as a person with significant control on 30 March 2018 (2 pages)
4 April 2018Appointment of Mr Nicholas John Adams as a director on 30 March 2018 (2 pages)
4 April 2018Termination of appointment of Craig Hobin as a director on 30 March 2018 (1 page)
4 April 2018Cessation of Craig Hobin as a person with significant control on 30 March 2018 (1 page)
4 April 2018Cessation of Nicole Mclellan as a person with significant control on 30 March 2018 (1 page)
20 July 2017Notification of Craig Hobin as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nicole Mclellan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Craig Hobin as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nicole Mclellan as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Director's details changed for Craig Hobin on 31 May 2016 (2 pages)
1 September 2016Registered office address changed from 22 Dinbaith Place Aberdeen AB16 6LL United Kingdom to 5 Stroma Terrace Aberdeen AB16 6FF on 1 September 2016 (1 page)
1 September 2016Director's details changed for Craig Hobin on 31 May 2016 (2 pages)
1 September 2016Registered office address changed from 22 Dinbaith Place Aberdeen AB16 6LL United Kingdom to 5 Stroma Terrace Aberdeen AB16 6FF on 1 September 2016 (1 page)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
(35 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
(35 pages)