GLOBAL MAPPING LIMITED
Status | ACTIVE |
Company No. | SC225697 |
Category | Private Limited Company |
Incorporated | 27 Nov 2001 |
Age | 22 years, 6 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
GLOBAL MAPPING LIMITED is an active private limited company with number SC225697. It was incorporated 22 years, 6 months, 5 days ago, on 27 November 2001. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mr Alan Geoffrey Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: 272 Bath Street Glasgow G2 4JR
Old address: The Xyz Digital Map Company Ltd Unit 9 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
New address: The Xyz Digital Map Company Ltd Unit 9 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX
Change date: 2022-01-25
Old address: C/O the Xyz Digital Map Company Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Termination secretary company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-30
Officer name: Timothy William Rideout
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Timothy William Rideout
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Mark Peter Fairbairn
Documents
Annual return company with made up date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change person secretary company with change date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-08
Officer name: Dr Timothy William Rideout
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: Dr Timothy William Rideout
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Dr Timothy William Rideout
Documents
Change person secretary company with change date
Date: 13 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Timothy William Rideout
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change registered office address company with date old address
Date: 23 Jan 2011
Action Date: 23 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-23
Old address: 32/10 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX
Documents
Change person director company with change date
Date: 23 Jan 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Mark Peter Fairbairn
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Peter Fairbairn
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Alan Geoffrey Smith
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Timothy William Rideout
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark fairbairn / 01/02/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer pope
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: unit 10 phase 2 hardengreen bus park dalhousie road, dalkeith midlothian EH22 3NX
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 13/06/05 from: the xyz digital map company unit 9 phase 2 harpengreen bus park dalhousie road dalkeith EH22 3NX
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Some Companies
34 UNIT 34 BUCKINGHAM INDUSTRIAL ESTATE,BALLMOOR, BUCKINGHAM,MK18 1RQ
Number: | 11362475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 VICTORIA COURT 31,SUTTON,SM2 6LJ
Number: | 10352747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08530896 |
Status: | ACTIVE |
Category: | Private Limited Company |
UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09381998 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 07437123 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 05373438 |
Status: | LIQUIDATION |
Category: | Private Limited Company |