GLOBAL TRANSFORMER SOLUTIONS LTD

Strathleven House Strathleven House, Dumbarton, G82 3PD, Scotland
StatusACTIVE
Company No.SC451034
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

GLOBAL TRANSFORMER SOLUTIONS LTD is an active private limited company with number SC451034. It was incorporated 11 years, 1 month, 13 days ago, on 29 May 2013. The company address is Strathleven House Strathleven House, Dumbarton, G82 3PD, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 06 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 06 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 06 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Hubertus Ignatius Petrus Johannes Van Den Bergh

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mr Hubertus Ignatius Petrus Johannes Van Den Bergh

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-29

Officer name: Mr Hubertus Ignatius Petrus Johannes Van Den Bergh

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2017

Action Date: 29 May 2017

Category: Address

Type: AD01

Change date: 2017-05-29

Old address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD

New address: Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 06 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 06 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 06 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2015

Action Date: 06 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hubertus Ignatius Petrus Johannes Van Den Bergh

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Van Den Bergh

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley-Anne Rollins

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Van Den Bergh

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL THREAD LTD

OAKE HOUSE,WELLINGTON,TA21 9LR

Number:08000773
Status:ACTIVE
Category:Private Limited Company

COLD CASE PLANNING LIMITED

69 THEYNES CROFT,BRISTOL,BS41 9NN

Number:07799006
Status:ACTIVE
Category:Private Limited Company

GREEN LANE CAPITAL (HEBBURN) LLP

BOHO 4,MIDDLESBROUGH,TS2 1AY

Number:OC380975
Status:ACTIVE
Category:Limited Liability Partnership

I'M YOUR P.A. LIMITED

2, SHAW PARK BUSINESS VILLAGE,WOLVERHAMPTON,WV10 9LE

Number:06419485
Status:ACTIVE
Category:Private Limited Company

M & M BUILDING CONTRACTORS LIMITED

23 CLAYTONWOOD ROAD,STOKE-ON-TRENT,ST4 6LE

Number:08154370
Status:ACTIVE
Category:Private Limited Company

THE INVESTMENT ASSOCIATION

23 CAMOMILE STREET,LONDON,EC3A 7LL

Number:04343737
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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