Company NameGlobal Special Mission Ltd
Company StatusDissolved
Company NumberSC554979
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fraser Cameron Steedman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleFlight Inspection Manager
Country of ResidenceScotland
Correspondence AddressClyde Offices, 2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMrs Louise Steedman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressR&A House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland

Location

Registered AddressClyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Application to strike the company off the register (1 page)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 April 2023Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 5 April 2023 (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
24 August 2021Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 24 August 2021 (1 page)
15 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 September 2019Termination of appointment of Louise Steedman as a director on 30 September 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 January 2018Notification of Fraser Cameron Steedman as a person with significant control on 20 January 2017 (2 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 100
(33 pages)
19 January 2017Director's details changed for Mrs Louise Steedman on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Louise Steedman on 19 January 2017 (2 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 100
(33 pages)
19 January 2017Director's details changed for Mr Fraser Cameron Steedman on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Fraser Cameron Steedman on 19 January 2017 (2 pages)