Advanced company searchLink opens in new window

GLOBAL BINS LIMITED

Company number SC489768

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)
13 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
19 May 2024 TM01 Termination of appointment of John Anthony O'farrell as a director on 10 May 2024
27 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 May 2023 CH01 Director's details changed for Mr Patrick Gerard Murphy on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr John Anthony O'farrell on 31 May 2023
05 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 16 February 2022
05 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 CH01 Director's details changed for Mr John Anthony O'farrell on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Patrick Gerard Murphy on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from , 25 Adderley Crescent, Monifieth, Dundee, Angus, DD5 4DS to 5 South Charlotte Street Edinburgh EH2 4AN on 4 November 2020
11 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
10 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Dec 2019 PSC04 Change of details for Mr Patrick Murphy as a person with significant control on 27 November 2019
02 Dec 2019 PSC07 Cessation of Clark Mcconnachie as a person with significant control on 8 November 2019
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
11 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of Clark Mcconnachie as a director on 30 October 2018
19 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
19 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates