GLOBAL PROJECT (SERVICES) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Bjarne Christopher Petersen Sanne as a director on 2025-05-20

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/12/245 December 2024 Satisfaction of charge SC1720210004 in full

View Document

01/08/241 August 2024 Appointment of Mr Duncan Holland as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Philip Nicholas Lanigan as a director on 2024-07-31

View Document

23/02/2423 February 2024 Amended accounts for a small company made up to 2022-12-31

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Termination of appointment of Gavin Charles Macdonald as a director on 2023-08-15

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

06/05/226 May 2022 Registration of charge SC1720210004, created on 2022-05-03

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Termination of appointment of Roderick James Macgregor as a secretary on 2022-04-04

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Registration of charge SC1720210003, created on 2021-10-26

View Document

02/07/212 July 2021 Termination of appointment of Adam Rhys Wynne Hughes as a director on 2021-01-29

View Document

07/01/157 January 2015 DIRECTOR APPOINTED PETER EDWARD MORRIS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCINTYRE

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

27/02/1327 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

28/05/1228 May 2012 ADOPT ARTICLES 07/05/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED GAVIN CHARLES MACDONALD

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED GLOBAL ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

18/04/1218 April 2012 CHANGE OF NAME 29/03/2012

View Document

27/03/1227 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 19 ACADEMY STREET INVERNESS IV1 1JN

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR DOUGLAS MCINTYRE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR DOUGLAS MCINTYRE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROSS MACGREGOR / 04/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MACGREGOR / 04/02/2010

View Document

17/02/1017 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

28/11/0928 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

28/11/0928 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED GLOBAL RESOURCES GROUP LIMITED CERTIFICATE ISSUED ON 19/05/09; RESOLUTION PASSED ON 19/05/09

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED JAMES MACKAY

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED ALASTAIR KENNEDY

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED WILLIAM HAMILTON

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED MALCOM TIMOTHY CAREY

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED MORAG MACGREGOR

View Document

28/03/0928 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0927 February 2009 DIRECTOR'S PARTICULARS IAIN MACGREGOR

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ALASTAIR IAN KENNEDY

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED PAUL WISELY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 AGREEMENT 14/12/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK STONEYFIELD INVERNESS IV2 7PA

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED GLOBAL HIGHLAND MANAGEMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 30/03/06; RESOLUTION PASSED ON 20/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

09/10/049 October 2004 REGISTERED OFFICE CHANGED ON 09/10/04 FROM: MORAY HOUSE 16 BANK STREET INVERNESS IV1 1QY

View Document

15/07/0415 July 2004 � SR 255000@1 26/01/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/03

View Document

31/01/0431 January 2004 SHARE BUY BACK 26/01/04

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: MACGREGOR HOUSE 103 HIGH STREET INVERGORDON ROSS-SHIRE, IV18 0AB

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 05/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NC INC ALREADY ADJUSTED 12/05/97

View Document

15/05/9715 May 1997 � NC 10000/1000000 12/05/97

View Document

29/04/9729 April 1997 PARTIC OF MORT/CHARGE *****

View Document

17/04/9717 April 1997 NC INC ALREADY ADJUSTED 15/04/97

View Document

17/04/9717 April 1997 � NC 1000/10000 15/04/97

View Document

11/04/9711 April 1997 COMPANY NAME CHANGED PACIFIC SHELF 710 LIMITED CERTIFICATE ISSUED ON 11/04/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: G OFFICE CHANGED 03/04/97 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/04/973 April 1997 PURCHASE OF CO 25/03/97

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company