- Company Overview for GLOBALDETAIL LIMITED (SC145398)
- Filing history for GLOBALDETAIL LIMITED (SC145398)
- People for GLOBALDETAIL LIMITED (SC145398)
- Insolvency for GLOBALDETAIL LIMITED (SC145398)
- More for GLOBALDETAIL LIMITED (SC145398)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Aug 2017 | AD01 | Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017 | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | PSC04 | Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Donald Ferguson Macintyre on 12 July 2010 | |
09 Aug 2010 | CH04 | Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 12 July 2009 with full list of shareholders | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |