GLOBAL SURFACE INTELLIGENCE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on 2025-01-28

View Document

20/01/2520 January 2025 Court order in a winding-up (& Court Order attachment)

View Document

24/12/2424 December 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Miguel Bermudo as a director on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of Stephen Duffy as a director on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2023-06-30

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2022-12-21

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Lynne Ross as a director on 2022-09-02

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-03

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 ADOPT ARTICLES 12/12/2014

View Document

28/11/1428 November 2014 SECOND FILING FOR FORM SH01

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT DOUGLAS / 21/01/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT DOUGLAS / 21/01/2014

View Document

10/04/1410 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 SUB-DIVISION
07/02/13

View Document

04/03/134 March 2013 SUB DIVIDE SHARES 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ROBERT DOWNES

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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