Dissolved 2016-09-15
Company Information for GLOBAL INTEGRATED SOLUTIONS LTD.
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-15 |
Company Name | ||
---|---|---|
GLOBAL INTEGRATED SOLUTIONS LTD. | ||
Legal Registered Office | ||
90 ST. VINCENT STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC307427 | |
---|---|---|
Date formed | 2006-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:20:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GLOBAL INTEGRATED SOLUTIONS PARTNER INC. | 759 E 10TH STREET, STE 6C KINGS BROOKLYN NEW YORK 11230 | Active | Company formed on the 2013-11-19 |
![]() |
GLOBAL INTEGRATED SOLUTIONS INC | 4550 169TH AVE SE BELLEVUE WA 980060000 | Dissolved | Company formed on the 2011-06-29 |
![]() |
GLOBAL INTEGRATED SOLUTIONS, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2007-03-16 |
![]() |
GLOBAL INTEGRATED SOLUTIONS PTY LTD | VIC 3041 | Active | Company formed on the 2009-06-11 |
![]() |
GLOBAL INTEGRATED SOLUTIONS LLC | 20 DAVIS RD HINESBURG VT 05461 | Inactive | Company formed on the 2014-03-03 |
![]() |
GLOBAL INTEGRATED SOLUTIONS | NORTH BRIDGE ROAD Singapore 179094 | Dissolved | Company formed on the 2008-09-11 |
GLOBAL INTEGRATED SOLUTIONS LIMITED | KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX | Dissolved | Company formed on the 2016-11-16 | |
![]() |
GLOBAL INTEGRATED SOLUTIONS LLC | Delaware | Unknown | |
![]() |
Global Integrated Solutions, Ltd. | 526 KING ST STE 211 ALEXANDRIA VA 22314 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2006-01-05 |
GLOBAL INTEGRATED SOLUTIONS CORP. | 3560 W Hillsboro Blvd Coconut Creek FL 33073 | Inactive | Company formed on the 2015-02-25 | |
GLOBAL INTEGRATED SOLUTIONS INC | 8938 NEEDLE POINT PLACE JACKSONVILLE FL 32244 | Inactive | Company formed on the 2003-03-24 | |
![]() |
GLOBAL INTEGRATED SOLUTIONS LTD | British Columbia | Active | |
GLOBAL INTEGRATED SOLUTIONS LIMITED | 2 MEYNELL GARDENS NEWMARKET UNITED KINGDOM CB8 7ED | Dissolved | Company formed on the 2018-03-12 | |
![]() |
GLOBAL INTEGRATED SOLUTIONS TEAM LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2018-03-06 |
![]() |
GLOBAL INTEGRATED SOLUTIONS INC | Delaware | Unknown | |
![]() |
GLOBAL INTEGRATED SOLUTIONS GROUP LLC | Delaware | Unknown | |
![]() |
GLOBAL INTEGRATED SOLUTIONS LLC | Georgia | Unknown | |
![]() |
GLOBAL INTEGRATED SOLUTIONS INCORPORATED | Michigan | UNKNOWN | |
![]() |
GLOBAL INTEGRATED SOLUTIONS LP | California | Unknown | |
![]() |
GLOBAL INTEGRATED SOLUTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRYAN DOUGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS COYNE |
Director | ||
IAIN DANIEL SIM |
Company Secretary | ||
MARK JOHNSON |
Director | ||
WILLIAM ALASDAIR CAMERON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 42 GROVEWOOD BUSINESS CENTRE WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS COYNE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 24/08/14 FULL LIST | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS DENIS COYNE / 30/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DENIS COYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN SIM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM GIBBS YARD AUCHINCRUIVE ESTATE AYR AYRSHIRE KA6 5HN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMERON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRYAN DOUGAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALASDAIR CAMERON | |
RES01 | ADOPT ARTICLES 20/11/2009 | |
RES04 | NC INC ALREADY ADJUSTED 20/11/2009 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 105000 | |
AA01 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 12/09/2007 | |
RES13 | WAIVE PRE-EMPTION RIGHTS 13/08/2009 | |
RES01 | ADOPT ARTICLES 13/08/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED GLOBAL HOME TECHNOLOGIES LTD CERTIFICATE ISSUED ON 24/02/09 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 25/02/08 GBP SI 29998@1=29998 GBP IC 2/30000 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 9 GLEN FARRAR WAY KILMARNOCK KA2 0LP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-10-30 |
Petitions to Wind Up (Companies) | 2015-10-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | WEST OF SCOTLAND LOAN FUND LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 68,877 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 139,411 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL INTEGRATED SOLUTIONS LTD.
Called Up Share Capital | 2012-01-01 | £ 105,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,255 |
Current Assets | 2012-01-01 | £ 147,815 |
Debtors | 2012-01-01 | £ 81,326 |
Fixed Assets | 2012-01-01 | £ 1,186 |
Shareholder Funds | 2012-01-01 | £ 59,287 |
Stocks Inventory | 2012-01-01 | £ 53,234 |
Tangible Fixed Assets | 2012-01-01 | £ 1,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as GLOBAL INTEGRATED SOLUTIONS LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GLOBAL INTEGRATED SOLUTIONS LTD. | Event Date | 2015-10-26 |
In the Hamilton Sheriff Court case number L57 I, Antonia McIntyre (IP No 9422), Insolvency Practitioner, of mlm Solutions, give notice that I was appointed Interim Liquidator of Global Integrated Solutions Ltd on 20 October 2015 by Interlocutor of the Sheriff at Hamilton Sheriff Court. Notice is also given that the first Meeting of Creditors of the Company will be held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on 27 November 2015 , at 10.30 am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 21 September 2015. For further details contact Daniela Coia, Tel: 0141 228 1327 | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLOBAL INTERGRATED SOLUTIONS LTD | Event Date | 2015-09-21 |
On 21 September 2015 , a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Global Intergrated Solutions Ltd Suite 42, Grovewood Business Centre, Wren Court, Strathclyde Business Park, Bellshill, ML4 3NQ (registered office) (company registration number SC307427) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton within 8 days of intimation, service and advertisement. N MacDonald : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1071562/DBS : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |