GLOBAL SOLUTIONS CONSULTING LTD.

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Dr. Jd/Phd Dsc Msc Lady Gia-Sarah Lischnitzberg Hartmann on 2025-09-05

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Change of details for Mr. Arnaldo Cesare Hartmann as a person with significant control on 2024-06-20

View Document

01/07/241 July 2024 Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland to 5 South Charlotte Street Edinburgh Scotland EH2 4AN on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Dr. Jd/Phd Dsc Msc Gia Lischnitz Hartmann on 2024-04-10

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/12/2313 December 2023 Notification of Arnaldo Cesare Hartmann as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Cessation of Gia Lischnitz Hartmann as a person with significant control on 2023-12-01

View Document

14/11/2314 November 2023 Director's details changed for Dr. Jd/Phd Dsc Msc Gia Lischnitz Hartmann on 2023-11-13

View Document

10/11/2310 November 2023 Change of details for Dr. Jd/Phd Dsc Msc Gia Lischnitz Hartmann as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Dr. Gia Lischnitz Hartmann on 2023-11-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

17/02/2317 February 2023 Change of details for Dr. Giannina Lischnitz Hartmann as a person with significant control on 2023-01-01

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Director's details changed for Dr. Giannina Lischnitz Hartmann on 2023-02-01

View Document

06/02/236 February 2023 Director's details changed for Dr. Giannina Lischnitz Hartmann on 2023-01-31

View Document

06/02/236 February 2023 Change of details for Dr. Giannina Maria Hartmann as a person with significant control on 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

06/02/236 February 2023 Director's details changed for Dr. Giannina Lischnitz Hartmann on 2023-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Current accounting period extended from 2021-11-30 to 2022-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

04/06/214 June 2021 Registered office address changed from , Unit 35654 PO Box 26965, Glasgow, Lanarkshire, G1 9BW, Scotland to 69 Buchanan Street Glasgow Lanarkshire G1 3HL on 2021-06-04

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 1 FESTIVAL SQUARE EDINBURGH EH3 9SR SCOTLAND

View Document

01/07/201 July 2020 Registered office address changed from , 1 Festival Square, Edinburgh, EH3 9SR, Scotland to 69 Buchanan Street Glasgow Lanarkshire G1 3HL on 2020-07-01

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUITE 20 196 ROSE STREET EDINBURGH EH2 4AT UNITED KINGDOM

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 Registered office address changed from , Suite 20 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom to 69 Buchanan Street Glasgow Lanarkshire G1 3HL on 2020-01-29

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/02/1920 February 2019 COMPANY NAME CHANGED DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD CERTIFICATE ISSUED ON 20/02/19

View Document

06/12/186 December 2018 COMPANY NAME CHANGED LISCHNITZ LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

30/11/1830 November 2018 Registered office address changed from , 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom to 69 Buchanan Street Glasgow Lanarkshire G1 3HL on 2018-11-30

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 196 ROSE STREET EDINBURGH EH2 4AT UNITED KINGDOM

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