GLOBAL ELITE SOCCER LIMITED
Status | DISSOLVED |
Company No. | SC359033 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 15 years, 1 month, 12 days |
Jurisdiction | Scotland |
Dissolution | 19 Sep 2014 |
Years | 9 years, 8 months, 28 days |
SUMMARY
GLOBAL ELITE SOCCER LIMITED is an dissolved private limited company with number SC359033. It was incorporated 15 years, 1 month, 12 days ago, on 05 May 2009 and it was dissolved 9 years, 8 months, 28 days ago, on 19 September 2014. The company address is C/O Mclay, Mcallister, Mcgibbon C/O Mclay, Mcallister, Mcgibbon, Glasgow, G2 5JF.
Company Fillings
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Certificate change of name company
Date: 07 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global hybrid roofing solutions (north west) LIMITED\certificate issued on 07/05/13
Documents
Termination director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Faulkenberry
Documents
Termination director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunbolt Limited
Documents
Termination director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Duffy
Documents
Termination secretary company with name
Date: 04 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Duffy
Documents
Appoint person director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian O'shea
Documents
Appoint person director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Duffy
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Appoint corporate director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sunbolt Limited
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Meyer
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Edson
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Millar
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type dormant
Date: 17 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Eugene Meyer
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Duffy
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Charles Randall Faulkenberry
Documents
Change person secretary company with change date
Date: 05 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham Duffy
Change date: 2010-05-05
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Randall Faulkenberry
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Millar
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Eugene Meyer
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Edward Edson
Documents
Some Companies
2 HEAP BRIDGE,BURY,BL9 7HR
Number: | 09946373 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE STREET (RAUNDS) RESIDENTS MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09311419 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RANDALL & WARNER BUILDING CONTRACTORS LTD.
THE BUNGALOW,TEWKESBURY,GL20 7BL
Number: | 06461034 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HYDE FOLD CLOSE,MANCHESTER,M19 1EB
Number: | 09121802 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,HOLBORN,WC1R 4HE
Number: | 03279070 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 00118651 |
Status: | ACTIVE |
Category: | Private Limited Company |