This company is commonly known as Global Project (services) Limited. The company was founded 28 years ago and was given the registration number SC172021. The firm's registered office is in INVERNESS. You can find them at 13 Henderson Road, , Inverness, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GLOBAL PROJECT (SERVICES) LIMITED |
---|---|---|
Company Number | : | SC172021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Henderson Road, Inverness, IV1 1SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 04 April 2022 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 04 April 2022 | Active |
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Secretary | 20 March 1997 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 04 February 1997 | Active |
Kingston 15 Drummond Road, Inverness, IV2 4NB | Director | 25 June 1998 | Active |
14111, Indian Wells Drive, Houston, United States, 77069 | Director | 20 March 2009 | Active |
13, Henderson Road, Inverness, United Kingdom, IV1 1SN | Director | 01 February 2019 | Active |
Murling Den 8 Woodburn Avenue, Aberdeen, AB15 8JQ | Director | 25 July 2006 | Active |
Flower Bank, Upper King Street, Tain, IV19 1AT | Director | 15 July 2008 | Active |
Arthurville Grove, Scotsburn Road, Tain, United Kingdom, IV19 1PU | Director | 07 May 2012 | Active |
Global Energy Group, 13 Henderson Road, Inverness, Scotland, IV1 1SN | Director | 04 November 2011 | Active |
9, Bettridge Road, London, England, SW6 3QB | Director | 01 April 2005 | Active |
Darris Steading, Aldourie, Inverness, Scotland, IV2 6DP | Director | 26 January 2004 | Active |
Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Director | 05 November 2002 | Active |
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Director | 20 March 1997 | Active |
The Willows, Birchwood Hilton, Dornoch, IV25 3PW | Director | 20 March 2009 | Active |
19 Woodburn Avenue, Aberdeen, AB15 8JQ | Director | 25 July 2006 | Active |
16618, Church Falls Ct, Spring, United States, 77379 | Director | 28 November 2011 | Active |
7011, High Life Dr., Houston, Usa, | Director | 19 November 2014 | Active |
Aldie Cottage, Bank Road, Maud, Peterhead, AB42 4NQ | Director | 25 July 2006 | Active |
42 Old Edinburgh Road, Inverness, IV2 3PG | Director | 05 November 2002 | Active |
42 Old Edinburgh Road, Inverness, IV2 3PG | Director | 20 March 1997 | Active |
24 Devonshire Road, Aberdeen, AB10 6XR | Director | 25 July 2006 | Active |
Pipelines House, 3, Dailnanrocas, Teaninich Industrial Estate, Alness, Scotland, IV17 0PH | Director | 15 August 2016 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 04 February 1997 | Active |
Pipeline Technique Ltd. | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Site G Tofthills Avenue, Midmill Busuiness Park, Kintore, Scotland, AB51 0QP |
Nature of control | : |
|
Global Power & Process Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Henderson Road, Inverness, Scotland, IV1 1SN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.