This company is commonly known as Global Gaming Corporation Limited. The company was founded 27 years ago and was given the registration number SC172148. The firm's registered office is in GLASGOW. You can find them at Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 9233 - Fair and amusement park activities.
Name | : | GLOBAL GAMING CORPORATION LIMITED |
---|---|---|
Company Number | : | SC172148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 1997 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood, The Avenue, West Glen Road, Kilmacolm, PA13 4PW | Secretary | 08 February 1998 | Active |
Oakwood, The Avenue, West Glen Road, Kilmacolm, PA13 4PW | Director | 26 October 2004 | Active |
Boghall Cottage, Gateside, Beith, United Kingdom, KA15 2LQ | Director | 27 March 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 07 February 1997 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 07 February 1997 | Active |
Guthrie Castle, Forfar, DD8 2TP | Director | 27 March 1997 | Active |
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 07 February 1997 | Active |
Fairways, 23 Greenock Road, Largs, KA30 8PH | Director | 27 March 1997 | Active |
49 Duddingston Avenue, Edinburgh, EH15 1RS | Director | 27 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-13 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2015-01-20 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2015-01-20 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2014-12-31 | Miscellaneous | Court order. | Download |
2012-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2012-02-02 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
2010-05-24 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2010-05-24 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2010-05-19 | Address | Change registered office address company with date old address. | Download |
2010-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-02-05 | Gazette | Gazette notice compulsary. | Download |
2009-05-06 | Annual return | Legacy. | Download |
2008-11-19 | Accounts | Accounts with accounts type medium. | Download |
2008-11-03 | Address | Legacy. | Download |
2008-06-02 | Resolution | Resolution. | Download |
2008-04-25 | Annual return | Legacy. | Download |
2007-09-26 | Accounts | Accounts with accounts type small. | Download |
2007-03-14 | Address | Legacy. | Download |
2007-03-02 | Annual return | Legacy. | Download |
2006-09-22 | Mortgage | Legacy. | Download |
2006-09-22 | Mortgage | Legacy. | Download |
2006-09-22 | Mortgage | Legacy. | Download |
2006-09-08 | Mortgage | Legacy. | Download |
2006-06-23 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.