Company NameGloboil Llp
Company StatusDissolved
Company NumberSO303623
CategoryLimited Liability Partnership
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)

Directors

LLP Designated Member NameBerton Enterprises Ltd (Corporation)
StatusClosed
Appointed04 July 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2024)
Correspondence Address306 Victoria House
Victoria
Mahe
-
LLP Designated Member NameWestrade Group Ltd (Corporation)
StatusClosed
Appointed04 July 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2024)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
LLP Designated Member NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland

Location

Registered Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£6,974
Gross Profit£6,974
Net Worth£14,541
Cash£127

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 April 2024Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2024Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to 18/2 Royston Mains Street Edinburgh EH5 1LB on 5 March 2024 (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
27 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
28 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 July 2022Cessation of Tatsiana Sakalova as a person with significant control on 27 July 2022 (1 page)
29 July 2022Notification of Dmitrijs Pojasnikovs as a person with significant control on 27 July 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 March 2022Registered office address changed from PO Box 24072 So303623: Companies House Default Address Edinburgh EH3 1FD to 39/5 Granton Crescent Edinburgh EH5 1BN on 11 March 2022 (2 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Confirmation statement made on 27 October 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
15 December 2021Registered office address changed to PO Box 24072, So303623: Companies House Default Address, Edinburgh, EH3 1FD on 15 December 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
21 June 2017Amended total exemption full accounts made up to 31 October 2015 (11 pages)
21 June 2017Amended total exemption full accounts made up to 31 October 2015 (11 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
30 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
30 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
27 October 2015Annual return made up to 27 October 2015 (3 pages)
27 October 2015Annual return made up to 27 October 2015 (3 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
27 October 2014Annual return made up to 27 October 2014 (3 pages)
27 October 2014Annual return made up to 27 October 2014 (3 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
4 July 2014Termination of appointment of Maurice Walters as a member (1 page)
4 July 2014Appointment of Westrade Group Ltd as a member (2 pages)
4 July 2014Termination of appointment of Shaun Walters as a member (1 page)
4 July 2014Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page)
4 July 2014Appointment of Berton Enterprises Ltd as a member (2 pages)
4 July 2014Termination of appointment of Maurice Walters as a member (1 page)
4 July 2014Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 41 Duke Street Edinburgh EH6 8HH on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Shaun Walters as a member (1 page)
4 July 2014Appointment of Berton Enterprises Ltd as a member (2 pages)
4 July 2014Appointment of Westrade Group Ltd as a member (2 pages)
23 December 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 December 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
28 October 2013Annual return made up to 27 October 2013 (3 pages)
28 October 2013Annual return made up to 27 October 2013 (3 pages)
7 January 2013Annual return made up to 27 October 2012 (3 pages)
7 January 2013Annual return made up to 27 October 2012 (3 pages)
27 October 2011Incorporation of a limited liability partnership (9 pages)
27 October 2011Incorporation of a limited liability partnership (9 pages)