- Company Overview for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
- Filing history for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
- People for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
- Charges for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
- Insolvency for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
- More for GLOBAL INTEGRATED SOLUTIONS LTD. (SC307427)
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) |
---|---|---|---|
15 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
16 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2015 | AD01 | Registered office address changed from Suite 42 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 28 October 2015 | |
28 Oct 2015 | CO4.2(Scot) | Court order notice of winding up | |
28 Oct 2015 | 4.2(Scot) | Notice of winding up order | |
22 Oct 2015 | TM01 | Termination of appointment of Denis Coyne as a director on 30 September 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
30 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Mr Denis Denis Coyne on 30 August 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
07 Jun 2012 | TM01 | Termination of appointment of Mark Johnson as a director | |
22 May 2012 | AP01 | Appointment of Mr Denis Coyne as a director | |
22 May 2012 | TM02 | Termination of appointment of Iain Sim as a secretary | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | AD01 | Registered office address changed from Gibbs Yard Auchincruive Estate Ayr Ayrshire KA6 5HN on 3 June 2011 | |
08 Dec 2010 | TM01 | Termination of appointment of William Cameron as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
29 Jun 2010 | AP01 | Appointment of Mr Bryan Dougan as a director | |
22 Dec 2009 | AP01 | Appointment of Mr William Alasdair Cameron as a director |