- Company Overview for GLOBAL MARITIME SCOTLAND LIMITED (02912969)
- Filing history for GLOBAL MARITIME SCOTLAND LIMITED (02912969)
- People for GLOBAL MARITIME SCOTLAND LIMITED (02912969)
- Charges for GLOBAL MARITIME SCOTLAND LIMITED (02912969)
- More for GLOBAL MARITIME SCOTLAND LIMITED (02912969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from 17 Bevis Marks Second Floor London Gb EC3A 7LN United Kingdom to 21 Worship Street London EC2A 2DW on 23 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
24 Mar 2020 | PSC07 | Cessation of Graham Ormsby as a person with significant control on 3 March 2020 | |
14 Mar 2020 | PSC03 | Notification of Jonathan William Logan as a person with significant control on 13 March 2020 | |
06 Mar 2020 | AP03 | Appointment of Mr Jonathan William Logan as a secretary on 5 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Graham Edward Ormsby as a secretary on 19 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Jonathan William Logan as a director on 19 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Graham Edward Ormsby as a director on 19 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 43 Worship Street First Floor Worship Street London EC2A 2DX England to 17 Bevis Marks Second Floor London Gb EC3A 7LN on 3 March 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from First Floor 26 Finsbury Square London EC2A 1DS to 43 Worship Street First Floor Worship Street London EC2A 2DX on 21 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
02 Apr 2018 | PSC07 | Cessation of Peter John Yearsley as a person with significant control on 15 June 2017 | |
02 Apr 2018 | PSC01 | Notification of Graham Ormsby as a person with significant control on 14 October 2017 | |
27 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Oct 2017 | AP01 | Appointment of Mr Graham Edward Ormsby as a director on 14 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Neil Scott Walker as a director on 14 October 2017 |