Company NameGlobal Software Consultants Ltd
Company StatusDissolved
Company NumberSC534960
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edward William Doyle
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 17 December 2019)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressSuite 575, 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Director NameMr Raja Nadir
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 575 98 Woodlands Road
Glasgow
G3 6HB
Scotland

Location

Registered AddressSuite 575, 98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 September 2017Notification of Edward William Doyle as a person with significant control on 1 February 2017 (2 pages)
28 September 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 September 2017Notification of Edward William Doyle as a person with significant control on 1 February 2017 (2 pages)
16 September 2017Compulsory strike-off action has been suspended (1 page)
16 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Appointment of Mr Edward William Doyle as a director on 2 January 2017 (2 pages)
13 January 2017Appointment of Mr Edward William Doyle as a director on 2 January 2017 (2 pages)
13 January 2017Termination of appointment of Raja Nadir as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Raja Nadir as a director on 1 January 2017 (1 page)
8 August 2016Director's details changed for Mr Raja Nadir on 10 May 2016 (2 pages)
8 August 2016Director's details changed for Mr Raja Nadir on 10 May 2016 (2 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
(26 pages)
10 May 2016Registered office address changed from 37 Hillside Road Glasgow G43 1DB United Kingdom to Suite 575, 98 Woodlands Road Glasgow Glasgow Glasgow G3 6HB on 10 May 2016 (1 page)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
(26 pages)
10 May 2016Registered office address changed from 37 Hillside Road Glasgow G43 1DB United Kingdom to Suite 575, 98 Woodlands Road Glasgow Glasgow Glasgow G3 6HB on 10 May 2016 (1 page)