This company is commonly known as Global Maritime Scotland Limited. The company was founded 30 years ago and was given the registration number 02912969. The firm's registered office is in LONDON. You can find them at 21 Worship Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GLOBAL MARITIME SCOTLAND LIMITED |
---|---|---|
Company Number | : | 02912969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Worship Street, London, England, EC2A 2DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Worship Street, London, England, EC2A 2DW | Secretary | 05 March 2020 | Active |
21, Worship Street, London, England, EC2A 2DW | Director | 19 February 2020 | Active |
41 Kensington Gardens, Ilford, IG1 3EJ | Secretary | 24 February 2005 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Secretary | 23 June 2006 | Active |
17 Bevis Marks, Second Floor, London, United Kingdom, EC3A 7LN | Secretary | 14 October 2017 | Active |
39 Ashford Road, Tenterden, TN30 6LL | Secretary | 25 March 1994 | Active |
39 Ashford Road, Tenterden, TN30 6LL | Secretary | 25 March 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 25 March 1994 | Active |
Floor 1,, 26 Finsbury Square, London, Uk, EC2A 1DS | Secretary | 15 June 2017 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Secretary | 12 November 2015 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 01 July 1994 | Active |
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX | Director | 01 September 2004 | Active |
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX | Director | 07 April 1994 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 23 June 2006 | Active |
The Hawthorns, Marsh, HP17 8SS | Director | 07 April 1994 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 01 October 2014 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 23 June 2006 | Active |
31 Wroughton Road, London, SW11 6BE | Director | 01 September 2004 | Active |
169 Swakeleys Road, Ickenham, UB10 8DN | Director | 07 April 1994 | Active |
16 Gloucester Road, Hampton, TW12 2UH | Director | 07 April 1994 | Active |
Knaps Croft Crawhead, Ellon, AB41 8QR | Director | 01 October 1996 | Active |
17 Bevis Marks, Second Floor, London, United Kingdom, EC3A 7LN | Director | 14 October 2017 | Active |
39 Ashford Road, Tenterden, TN30 6LL | Director | 25 March 1994 | Active |
39 Ashford Road, Tenterden, TN30 6LL | Director | 25 March 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 25 March 1994 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 03 May 2004 | Active |
Floor 1, 26 Finsbury Square, London, EC2A 1DS | Director | 15 June 2017 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 26 March 2015 | Active |
Jonathan William Logan | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Bevis Marks, London, England, EC3A 7LN |
Nature of control | : |
|
Mr Graham Ormsby | ||
Notified on | : | 14 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 17 Bevis Marks, Second Floor, London, United Kingdom, EC3A 7LN |
Nature of control | : |
|
Mr Peter John Yearsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Address | : | First Floor, 26 Finsbury Square, London, EC2A 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-17 | Dissolution | Dissolution application strike off company. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.