GLOBAL INFRASTRUCTURE SCOTLAND LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/02/2415 February 2024 Appointment of Ms Jia Kelly Mackenzie as a director on 2024-01-25

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Registration of charge SC2890130007, created on 2023-08-15

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Satisfaction of charge 5 in full

View Document

23/12/2123 December 2021 Registration of charge SC2890130006, created on 2021-12-22

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 10/04/18 STATEMENT OF CAPITAL GBP 48780.00

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 28/08/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 58536

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 73170.00

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN MACKAY

View Document

01/08/161 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/161 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 114634.00

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNIT 21 TOMICH INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE IV6 7WA

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 17 August 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

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROSS MACGREGOR / 16/08/2012

View Document

06/07/126 July 2012 COMPANY NAME CHANGED GLOBAL CONSTRUCTION (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

04/07/124 July 2012 CHANGE OF NAME 19/06/2012

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS MACGREGOR / 17/08/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DONALD MACGREGOR

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR DAVID WILLIAM MACDONALD

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ALAN DUNCAN TOLMIE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR IAIN CAMPBELL HENDERSON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED IAIN MACKAY

View Document

13/04/1013 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 21951.00

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

01/05/091 May 2009 COMPANY NAME CHANGED LES TAYLOR CONSTRUCTION (NORTHERN) LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

18/02/0918 February 2009 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MACPHERSON

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED IAN ROSS MACGREGOR

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MACKAY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE MACKAY

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED RODERICK JAMES MACGREGOR

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0823 December 2008 GBP IC 142858/100000 08/12/08 GBP SR 42858@1=42858

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE TAYLOR

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: TOMICH INDUSTRIAL ESTATE MUIR OF ORD ROSS SHIRE IV6 7UA

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 PARTIC OF MORT/CHARGE *****

View Document

19/11/0519 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/058 October 2005 PARTIC OF MORT/CHARGE *****

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 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