GLOBAL SURFACE INTELLIGENCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
20/01/2520 January 2025 | Court order in a winding-up (& Court Order attachment) |
24/12/2424 December 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
20/05/2420 May 2024 | Appointment of Mr Miguel Bermudo as a director on 2024-04-24 |
30/04/2430 April 2024 | Termination of appointment of Stephen Duffy as a director on 2024-04-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2023-06-30 |
04/05/234 May 2023 | Second filing of Confirmation Statement dated 2022-12-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with updates |
30/09/2230 September 2022 | Termination of appointment of Lynne Ross as a director on 2022-09-02 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
02/08/212 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/01/159 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
08/01/158 January 2015 | ADOPT ARTICLES 12/12/2014 |
28/11/1428 November 2014 | SECOND FILING FOR FORM SH01 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT DOUGLAS / 21/01/2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT DOUGLAS / 21/01/2014 |
10/04/1410 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/148 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
04/03/134 March 2013 | SUB-DIVISION 07/02/13 |
04/03/134 March 2013 | SUB DIVIDE SHARES 07/02/2013 |
07/02/137 February 2013 | DIRECTOR APPOINTED MR ROBERT DOWNES |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SURFACE INTELLIGENCE LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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