GLOBAL SECURITY STEWARDING LIMITED

Company Documents

DateDescription
30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/03/2330 March 2023 Final account prior to dissolution in MVL (final account attached)

View Document

03/02/223 February 2022 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-02-03

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CESSATION OF JAMES MACDONALD AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS LINDA MACDONALD

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MACDONALD

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 22 CRAIGMOUNT AVENUE EDINBURGH EH12 8HQ

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 25/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4485430001

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED LINDA MACDONALD

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 48 BERKLEY STREET GLASGOW G3 7DS SCOTLAND

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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