Company NameGlobalgroup (Scotland) Limited
Company StatusDissolved
Company NumberSC549849
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Director

Director NameMr Alan James Cherry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland

Location

Registered AddressThe White House
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (3 pages)
31 October 2020Withdrawal of a person with significant control statement on 31 October 2020 (2 pages)
31 October 2020Notification of Alan James Cherry as a person with significant control on 1 October 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 November 2018Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland to The White House Muirton Auchterarder Perthshire PH3 1nd on 21 November 2018 (1 page)
20 November 2018Elect to keep the directors' register information on the public register (1 page)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH United Kingdom to 38 Queen Street Office 1N Glasgow G1 3DX on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 38 Queen Street Office 1N Glasgow G1 3DX Scotland to 21 Lansdowne Crescent Edinburgh EH12 5EH on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 38 Queen Street Office 1N Glasgow G1 3DX Scotland to 21 Lansdowne Crescent Edinburgh EH12 5EH on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH United Kingdom to 38 Queen Street Office 1N Glasgow G1 3DX on 28 September 2017 (1 page)
13 February 2017Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)