Advanced company searchLink opens in new window

GLOBALDATUM LIMITED

Company number SC292093

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)
20 Jul 2017 TM02 Termination of appointment of Adrian Hendry as a secretary on 18 June 2017
20 Jul 2017 TM02 Termination of appointment of Adrian Hendry as a secretary on 18 June 2017
20 Jul 2017 PSC07 Cessation of Adrian Hendry as a person with significant control on 18 June 2017
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Aug 2016 AD01 Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 18 August 2016
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,500
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,500
08 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500
05 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
27 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Findlay Donald Buchan on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Adrian Hendry on 28 October 2009
28 Oct 2009 AD01 Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009
19 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
21 Oct 2008 363a Return made up to 21/10/08; full list of members