This company is commonly known as Global Infrastructure Scotland Limited. The company was founded 18 years ago and was given the registration number SC289013. The firm's registered office is in BEAULY. You can find them at Beauly Quarry, Wester Balblair, Beauly, Inverness-shire. This company's SIC code is 41100 - Development of building projects.
Name | : | GLOBAL INFRASTRUCTURE SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC289013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Beauly Quarry, Wester Balblair, Beauly, Inverness-shire, Scotland, IV4 7BG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Secretary | 30 January 2009 | Active |
Global Infrastructure Scotland Ltd, Beauly Quarry, Wester Balblair, Beauly, Scotland, IV4 7BG | Director | 31 March 2010 | Active |
Global Infrastructure Scotland Ltd, Beauly Quarry, Wester Balblair, Beauly, Scotland, IV4 7BG | Director | 31 March 2010 | Active |
13, Henderson Road, Inverness, Scotland, IV1 1SN | Director | 04 November 2011 | Active |
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Director | 30 January 2009 | Active |
Beauly Quarry, Wester Balblair, Beauly, Scotland, IV4 7BG | Director | 25 January 2024 | Active |
Tannara, Oakleigh Road, North Kessock, IV1 3XW | Secretary | 03 November 2005 | Active |
Broad House, Broad Street, Peterhead, AB42 1HY | Corporate Secretary | 17 August 2005 | Active |
Beauly Quarry, Wester Balblair, Beauly, Scotland, IV4 7BG | Director | 31 March 2010 | Active |
Beauly Quarry, Wester Balblair, Beauly, Scotland, IV4 7BG | Director | 30 January 2009 | Active |
Unit 22, Tomich Industrial Estate, Muir Of Ord, IV6 7WA | Director | 31 March 2010 | Active |
Tannara, Oakleigh Road, North Kessock, IV1 3XW | Director | 23 August 2005 | Active |
Achbeg, Drumnadrochit, IV63 6XS | Director | 23 August 2005 | Active |
Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-Shire, IV6 7WA | Director | 31 March 2010 | Active |
14 Landale Road, Peterhead, AB42 1QP | Director | 17 August 2005 | Active |
Windynook, Home Lane, New Leeds, Peterhead, AB42 4HX | Director | 23 August 2005 | Active |
Unit 22, Tomich Industrial Estate, Muir Of Ord, IV6 7WA | Director | 31 March 2010 | Active |
Geg Capital Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13, Henderson Road, Inverness, United Kingdom, IV1 1SN |
Nature of control | : |
|
Mountwest Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Beauly Quarry, West Balblair, Beauly, Scotland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Incorporation | Memorandum articles. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.