Advanced company searchLink opens in new window

GLOBAL PROJECTS ORGANISATION LTD

Company number SC392914

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
16 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
19 Jun 2019 AA Micro company accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
17 Jan 2019 PSC01 Notification of Christopher Paul Burke as a person with significant control on 2 January 2019
17 Jan 2019 PSC07 Cessation of Martin Burke as a person with significant control on 1 January 2019
17 Jan 2019 TM01 Termination of appointment of Martin Burke as a director on 1 November 2018
11 May 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
29 Jun 2017 AP01 Appointment of Mr Christopher Paul Burke as a director on 28 June 2017
19 Jun 2017 AA Micro company accounts made up to 28 February 2017
14 Jun 2017 AD01 Registered office address changed from 51 Desswood Place Aberdeen AB25 2EE Scotland to 51 Desswood Place Aberdeen AB25 2EE on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from Gordon House 27 Rubislaw Den North Aberdeen AB15 4AL Scotland to 51 Desswood Place Aberdeen AB25 2EE on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from 51 Desswood Place, Aberdeen Desswood Place Aberdeen AB25 2EE Scotland to Gordon House 27 Rubislaw Den North Aberdeen AB15 4AL on 14 June 2017
16 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
21 Jan 2017 AD01 Registered office address changed from The Old Steading,Gateside St. Cyrus Montrose Angus DD10 0DN to 51 Desswood Place, Aberdeen Desswood Place Aberdeen AB25 2EE on 21 January 2017
06 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016