GLOBAL SPARES SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/07/2514 July 2025 New | Change of details for Mr Andrew Milne Aytoun Macdonald as a person with significant control on 2025-07-13 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
14/07/2514 July 2025 New | Director's details changed for Mr Andy Macdonald on 2025-07-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
21/07/2321 July 2023 | Termination of appointment of Ross Dow as a secretary on 2023-07-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Appointment of Mrs Natalie Harding as a director on 2022-11-03 |
05/10/225 October 2022 | Registered office address changed from 69 Dalkeith Road Dundee DD4 7HF to 272 Bath Street Bath Street Glasgow G2 4JR on 2022-10-05 |
28/09/2228 September 2022 | Termination of appointment of Ross Dow as a director on 2022-09-27 |
28/09/2228 September 2022 | Appointment of Mr Andy Macdonald as a director on 2022-09-27 |
14/01/2214 January 2022 | Appointment of Mr Daryl Andrew Sullivan as a director on 2022-01-14 |
14/01/2214 January 2022 | Termination of appointment of Daryl Andrew Sullivan as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mrs Catherine Margaret Macdonald as a director on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Certificate of change of name |
17/11/2117 November 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/02/166 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/07/1427 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/02/1310 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/08/112 August 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD |
02/08/112 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
02/08/112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD |
02/08/112 August 2011 | SECRETARY APPOINTED MR ROSS DOW |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | SECRETARY APPOINTED MR ANDREW MILNE AYTOUN MACDONALD |
28/04/0928 April 2009 | APPOINTMENT TERMINATED SECRETARY SARA JACONELLI |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/08/0813 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | S-DIV 15/09/06 |
10/10/0610 October 2006 | ARTICLES OF ASSOCIATION |
06/10/066 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
24/08/0624 August 2006 | SECRETARY RESIGNED |
13/07/0613 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL SPARES SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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