GLOBAL MARITIME SCOTLAND LIMITED

21 Worship Street, London, EC2A 2DW, England
StatusDISSOLVED
Company No.02912969
CategoryPrivate Limited Company
Incorporated25 Mar 1994
Age30 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 29 days

SUMMARY

GLOBAL MARITIME SCOTLAND LIMITED is an dissolved private limited company with number 02912969. It was incorporated 30 years, 3 months, 18 days ago, on 25 March 1994 and it was dissolved 2 years, 6 months, 29 days ago, on 14 December 2021. The company address is 21 Worship Street, London, EC2A 2DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

Old address: 17 Bevis Marks Second Floor London Gb EC3A 7LN United Kingdom

New address: 21 Worship Street London EC2A 2DW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Ormsby

Cessation date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Jonathan William Logan

Notification date: 2020-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan William Logan

Appointment date: 2020-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Edward Ormsby

Termination date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Logan

Appointment date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Ormsby

Termination date: 2020-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

Old address: 43 Worship Street First Floor Worship Street London EC2A 2DX England

New address: 17 Bevis Marks Second Floor London Gb EC3A 7LN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

Old address: First Floor 26 Finsbury Square London EC2A 1DS

New address: 43 Worship Street First Floor Worship Street London EC2A 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Yearsley

Cessation date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2018

Action Date: 14 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Ormsby

Notification date: 2017-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Ormsby

Appointment date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Scott Walker

Termination date: 2017-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Edward Ormsby

Appointment date: 2017-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Scott Walker

Termination date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR

New address: First Floor 26 Finsbury Square London EC2A 1DS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Yearsley

Termination date: 2017-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Scott Walker

Appointment date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Scott Walker

Appointment date: 2017-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Yearsley

Termination date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Anthony Hogg

Termination date: 2015-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Yearsley

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Hogg

Termination date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Yearsley

Appointment date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Vatsvaag

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kjell Ove Hatlem

Termination date: 2015-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kjell Ove Hatlem

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Memorandum articles

Date: 14 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Bycznski

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Austin

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Stefan Henryk Antoni Bycznski

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Jan Vatsvaag

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Gary Anthony Hogg

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Richard Thomas Christopher Austin

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-26

Officer name: Gary Anthony Hogg

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-06

Old address: Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: Friars Bridge Court 1St Floor 41-45 Blackfriars Road London SE1 8NZ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: 4TH floor irwin house 118 southwark street london SE1 0SW

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middlesex UB10 8DN

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BORAKIS LTD

17 HORSESHOE CLOSE,CAMBRIDGE,CB21 4EQ

Number:07129054
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL LOANS & FINANCE FUNDING LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:09881539
Status:ACTIVE
Category:Private Limited Company

DIGITAL REMIT LIMITED

CLARENDON HOUSE,OXFORD,OX1 3HJ

Number:08693334
Status:ACTIVE
Category:Private Limited Company

H. & L. ELECTRICAL LIMITED

UNIT 3 WATERSWALLOWS IND EST,BUXTON,SK17 7JB

Number:01584298
Status:ACTIVE
Category:Private Limited Company
Number:07067016
Status:ACTIVE
Category:Private Limited Company

THE HOTLINE GROUP LIMITED

3 AIRFIELD WAY,CHRISTCHURCH,BH23 3PE

Number:03643477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source