GLOBAL INTEGRATED SOLUTIONS LTD.

7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
StatusDISSOLVED
Company No.SC307427
CategoryPrivate Limited Company
Incorporated24 Aug 2006
Age17 years, 9 months, 25 days
JurisdictionScotland
Dissolution15 Sep 2016
Years7 years, 9 months, 3 days

SUMMARY

GLOBAL INTEGRATED SOLUTIONS LTD. is an dissolved private limited company with number SC307427. It was incorporated 17 years, 9 months, 25 days ago, on 24 August 2006 and it was dissolved 7 years, 9 months, 3 days ago, on 15 September 2016. The company address is 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 15 Jun 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: Suite 42 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ

New address: 7th Floor, 90 st. Vincent Street Glasgow G2 5UB

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 28 Oct 2015

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 28 Oct 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Coyne

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-30

Officer name: Mr Denis Denis Coyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Johnson

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Coyne

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Sim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-03

Old address: Gibbs Yard Auchincruive Estate Ayr Ayrshire KA6 5HN

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Dougan

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alasdair Cameron

Documents

View document PDF

Resolution

Date: 24 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2009

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-20

Capital : 105,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark johnson / 12/09/2007

Documents

View document PDF

Resolution

Date: 21 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AAMD

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global home technologies LTD\certificate issued on 24/02/09

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 May 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 25/02/08\gbp si 29998@1=29998\gbp ic 2/30000\

Documents

View document PDF

Resolution

Date: 29 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: 9 glen farrar way kilmarnock KA2 0LP

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERHAM FORMAL WEAR LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:11593694
Status:ACTIVE
Category:Private Limited Company

CITY PLANT AND SCREEDING LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11473110
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS (48) LIMITED

EXCHANGE TOWER 8TH FLOOR, SUITE 8.02,LONDON,E14 9GE

Number:06824448
Status:ACTIVE
Category:Private Limited Company

NORTNEWYDD LIMITED

BELLANHURST,OSWESTRY,SY10 8AP

Number:08913456
Status:ACTIVE
Category:Private Limited Company

S-LINE RENTALS LIMITED

AMBA HOUSE 4TH FLOOR, 15 COLLEGE ROAD, HARROW, MID,HARROW,HA1 1BA

Number:10683145
Status:ACTIVE
Category:Private Limited Company

SAR PLANNING SERVICES LIMITED

113 PEMBURY AVENUE,WORCESTER PARK,KT4 8BX

Number:04208531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source