GLOBALLOGIC CORP. UK LTD.

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

21/01/2521 January 2025 Termination of appointment of Paolo Emilio Testa as a director on 2024-09-01

View Document

14/01/2514 January 2025 Termination of appointment of Mark Ian Farrington as a director on 2024-12-13

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Full accounts made up to 2023-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Parkview House 6 Woodside Place Glasgow Strathclyde G3 7QF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-01-16

View Document

31/03/2231 March 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 70002

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MARK FARRINGTON

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

14/09/1714 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/16

View Document

14/09/1714 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/15

View Document

14/09/1714 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/14

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ALAN DOWNIE LOGAN

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ANDREW BARCLAY

View Document

30/03/1730 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 50002

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS ANNE YOUNG

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MAX YOUNG

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JOHN WHITE

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR STEWART HEITON

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR ANDREW GRANT DOUGAL PALMER

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MS GILLIAN HOLMES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN CHARLES WILLIAM QUINN / 30/03/2016

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPROVAL OF LOAN 03/09/2015

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM QUINN

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3574350003

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 SUB-DIVISION 31/03/10

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GRANT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FINLAYSON

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR ANDREW GRANT DOUGAL PALMER

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRANT / 01/04/2011

View Document

01/03/121 March 2012 DIRECTOR APPOINTED NEIL STUART DAVIDSON

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ANTHONY HUGHES

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCDONAGH

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MARTIN BOYLEN

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED PAUL THOMSON

View Document

18/06/1018 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 50002

View Document

26/05/1026 May 2010 SECRETARY APPOINTED ROBERT GRANT

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED ALASDAIR FINLAYSON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED DAMIAN JOHN DWYER

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR DONALD MCDONAGH

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEOD

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GLORIA PELLEGRINI

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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