Advanced company searchLink opens in new window

GLOBAL SURFACE INTELLIGENCE LTD

Company number SC439031

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)
30 Apr 2024 TM01 Termination of appointment of Stephen Duffy as a director on 29 April 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 AP01 Appointment of Mr John Maclaren Ogilvie Waddell as a director on 30 June 2023
04 May 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/05/2023
30 Sep 2022 TM01 Termination of appointment of Lynne Ross as a director on 2 September 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 AP01 Appointment of Mr Stephen Duffy as a director on 31 August 2022
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 59.1755
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
24 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
17 Dec 2020 TM01 Termination of appointment of Gavin Stevenson Tweedie as a director on 11 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 39.6743
21 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018