GLOBAL WIRE & INSPECTIONS LTD

Unit 3 Castle Street Unit 3 Castle Street, Ellon, AB41 9RF, Scotland
StatusACTIVE
Company No.SC473504
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

GLOBAL WIRE & INSPECTIONS LTD is an active private limited company with number SC473504. It was incorporated 10 years, 2 months, 18 days ago, on 26 March 2014. The company address is Unit 3 Castle Street Unit 3 Castle Street, Ellon, AB41 9RF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-02

Psc name: Mr Neil Hay

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-02

Psc name: Mr Neil Fyfe

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iona Fyfe

Cessation date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Fyfe

Notification date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Mr Neil Hay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-30

Old address: 4 Coubert Road Newmachar Aberdeen AB21 0nd Scotland

New address: Unit 3 Castle Street Castlepark Industrial Estate Ellon AB41 9RF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: 5 Carden Place Aberdeen AB10 1UT Scotland

New address: 4 Coubert Road Newmachar Aberdeen AB21 0nd

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-21

Officer name: Infinity Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 37 Albert Street Aberdeen AB25 1XU

New address: 5 Carden Place Aberdeen AB10 1UT

Change date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Graeme Fyfe

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newmachar test & inspection services LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albert xxxi LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cowie

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iona Fyfe

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATP PROPERTIES LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:02242859
Status:ACTIVE
Category:Private Limited Company

BASTIANELLO PAOLO LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:11317371
Status:ACTIVE
Category:Private Limited Company

HWP PROPERTIES LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:05572008
Status:ACTIVE
Category:Private Limited Company

L & A SLINGSBY LTD

18 CHAPEL STREET,BRADFORD,BD13 4AJ

Number:11778851
Status:ACTIVE
Category:Private Limited Company

MENTOR REACH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10709936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SMILE ARTIST LTD

6 CLINTON HOUSE,LINCOLN,LN6 7FR

Number:11811164
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