Advanced company searchLink opens in new window

GLOBALDETAIL LIMITED

Company number SC145398

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
04 Aug 2017 AD01 Registered office address changed from Anderson House 24 Rose Street, Aberdeen Grampian AB10 1UA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 4 August 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
21 Jul 2017 PSC04 Change of details for Mr Donald Ferguson Macintyre as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 200
13 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
29 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Donald Ferguson Macintyre on 12 July 2010
09 Aug 2010 CH04 Secretary's details changed for Plenderleath Runcie Llp on 12 July 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
24 Nov 2009 AR01 Annual return made up to 12 July 2009 with full list of shareholders
11 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008