UKBizDB.co.uk

GLOBAL WEB LIMITED

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

This company is commonly known as Global Web Limited. The company was founded 30 years ago and was given the registration number SC150925. The firm's registered office is in ABERDEEN. You can find them at 21 Mugiemoss Road, Bucksburn, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL WEB LIMITED
Company Number:SC150925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Mugiemoss Road, Bucksburn, Aberdeen, Scotland, AB21 9BG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Twin Spires Business Park, Mugiemoss Road, Aberdeen, Scotland, AB21 9BG

Director01 March 2011Active
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director10 October 2019Active
Potterton House, Potterton, Aberdeen, AB23 8YX

Secretary18 July 1994Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary18 May 1994Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary18 November 1996Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director18 May 1994Active
Potterton House, Potterton, Aberdeen, AB23 8YX

Director18 July 1994Active
Hamewith, Blairdaff, Inverurie, Scotland, AB51 5LA

Director18 July 1994Active

People with Significant Control

Mr Gary Whittington
Notified on:05 June 2021
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:21 Twin Spires Business Park, Mugiemoss Road, Bucksburn, Scotland, AB21 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Ford Lowson
Notified on:01 September 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:21 Twin Spires Business Park, Mugiemoss Road, Aberdeen, Scotland, AB21 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Dr Gary Sandra Whittington
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:Hamewith, Blairdaff, Inverurie, Scotland, AB51 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Address

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

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Address

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

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.