Advanced company searchLink opens in new window

GLOBAL INTEGRATED SOLUTIONS LTD.

Company number SC307427

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)
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
  • GBP 105,000
30 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 105,000
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