UKBizDB.co.uk

GLOBAL MARITIME SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:21 Worship Street, London, England, EC2A 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Worship Street, London, England, EC2A 2DW

Secretary05 March 2020Active
21, Worship Street, London, England, EC2A 2DW

Director19 February 2020Active
41 Kensington Gardens, Ilford, IG1 3EJ

Secretary24 February 2005Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Secretary23 June 2006Active
17 Bevis Marks, Second Floor, London, United Kingdom, EC3A 7LN

Secretary14 October 2017Active
39 Ashford Road, Tenterden, TN30 6LL

Secretary25 March 1994Active
39 Ashford Road, Tenterden, TN30 6LL

Secretary25 March 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 March 1994Active
Floor 1,, 26 Finsbury Square, London, Uk, EC2A 1DS

Secretary15 June 2017Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Secretary12 November 2015Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director01 July 1994Active
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX

Director01 September 2004Active
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX

Director07 April 1994Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director23 June 2006Active
The Hawthorns, Marsh, HP17 8SS

Director07 April 1994Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director01 October 2014Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director23 June 2006Active
31 Wroughton Road, London, SW11 6BE

Director01 September 2004Active
169 Swakeleys Road, Ickenham, UB10 8DN

Director07 April 1994Active
16 Gloucester Road, Hampton, TW12 2UH

Director07 April 1994Active
Knaps Croft Crawhead, Ellon, AB41 8QR

Director01 October 1996Active
17 Bevis Marks, Second Floor, London, United Kingdom, EC3A 7LN

Director14 October 2017Active
39 Ashford Road, Tenterden, TN30 6LL

Director25 March 1994Active
39 Ashford Road, Tenterden, TN30 6LL

Director25 March 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 March 1994Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director03 May 2004Active
Floor 1, 26 Finsbury Square, London, EC2A 1DS

Director15 June 2017Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director26 March 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-17Dissolution

Dissolution application strike off company.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.