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)
24 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 571 20/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2009 SH08 Change of share class name or designation
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 105,000
13 Oct 2009 AA01 Current accounting period extended from 31 August 2009 to 31 December 2009
07 Sep 2009 363a Return made up to 24/08/09; full list of members
07 Sep 2009 288c Director's change of particulars / mark johnson / 12/09/2007
21 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive pre-emption rights 13/08/2009
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2009 AAMD Amended accounts made up to 31 August 2008
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Feb 2009 CERTNM Company name changed global home technologies LTD\certificate issued on 24/02/09
09 Sep 2008 363a Return made up to 24/08/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
03 May 2008 466(Scot) Alterations to floating charge 2
30 Apr 2008 466(Scot) Alterations to floating charge 1
01 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
29 Feb 2008 88(2) Ad 25/02/08\gbp si 29998@1=29998\gbp ic 2/30000\
29 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2007 363a Return made up to 24/08/07; full list of members
07 Jul 2007 410(Scot) Partic of mort/charge *
19 Jan 2007 287 Registered office changed on 19/01/07 from: 9 glen farrar way kilmarnock KA2 0LP
04 Sep 2006 288a New secretary appointed
04 Sep 2006 288a New director appointed
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288b Director resigned
24 Aug 2006 NEWINC Incorporation