Advanced company searchLink opens in new window

GLOBAL MARITIME SCOTLAND LIMITED

Company number 02912969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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