Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLOBAL LOGISTICS SERVICES LIMITED
Company Information for

GLOBAL LOGISTICS SERVICES LIMITED

13 Henderon Road, Inverness, IV1 1SP,
Company Registration Number
SC358901
Private Limited Company
Active

Company Overview

About Global Logistics Services Ltd
GLOBAL LOGISTICS SERVICES LIMITED was founded on 2009-04-30 and has its registered office in Inverness. The organisation's status is listed as "Active". Global Logistics Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBAL LOGISTICS SERVICES LIMITED
 
Legal Registered Office
13 Henderon Road
Inverness
IV1 1SP
Other companies in IV1
 
Previous Names
MOUNTWEST 841 LIMITED14/05/2009
Filing Information
Company Number SC358901
Company ID Number SC358901
Date formed 2009-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts DORMANT
Last Datalog update: 2024-04-25 09:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL LOGISTICS SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name GLOBAL LOGISTICS SERVICES LIMITED
The following companies were found which have the same name as GLOBAL LOGISTICS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL LOGISTICS SERVICES INC. 475 48TH AVENUE, STE 1507 Queens LONG ISLAND NY 11101 Active Company formed on the 2007-10-05
GLOBAL LOGISTICS SERVICES, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Dissolved Company formed on the 2002-07-24
GLOBAL LOGISTICS SERVICES AUSTRALIA PTY LTD Active Company formed on the 2011-12-16
GLOBAL LOGISTICS SERVICES (SINGAPORE) PTE. LTD. UPPER SERANGOON ROAD Singapore 534649 Dissolved Company formed on the 2008-09-12
GLOBAL LOGISTICS SERVICES INC Delaware Unknown
GLOBAL LOGISTICS SERVICES (HK) LIMITED Active Company formed on the 2000-01-24
GLOBAL LOGISTICS SERVICES, CORP 15468 SW 119TH STREET MIAMI FL 33196 Inactive Company formed on the 2015-03-16
GLOBAL LOGISTICS SERVICES, LLC PO BOX 909 TROY MI 48099 Forfeited Company formed on the 2017-03-13
GLOBAL LOGISTICS SERVICES, LLC 3225 NE 184TH ST. AVENTURA FL 33160 Inactive Company formed on the 2018-04-16
GLOBAL LOGISTICS SERVICES INC Delaware Unknown
GLOBAL LOGISTICS SERVICES INC Delaware Unknown
GLOBAL LOGISTICS SERVICES INC Georgia Unknown
GLOBAL LOGISTICS SERVICES INCORPORATED Michigan UNKNOWN
GLOBAL LOGISTICS SERVICES LLC Michigan UNKNOWN
GLOBAL LOGISTICS SERVICES INCORPORATED New Jersey Unknown
Global Logistics Services LLC Connecticut Unknown
Global Logistics Services LLC Indiana Unknown
Global Logistics Services LLC Maryland Unknown
GLOBAL LOGISTICS SERVICES LLC Georgia Unknown
GLOBAL LOGISTICS SERVICES INC Tennessee Unknown

Company Officers of GLOBAL LOGISTICS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RODERICK JAMES MACGREGOR
Company Secretary 2009-05-14
JAMES DONALD MACDONALD
Director 2011-11-04
RODERICK JAMES MACGREGOR
Director 2009-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HELEN MACDONALD
Director 2009-05-14 2013-10-04
ALEXANDER BRUCE MAIR
Director 2009-05-14 2012-09-27
LESLIE FRASER WATSON
Director 2009-05-14 2010-10-01
STRONACHS SECRETARIES LIMITED
Company Secretary 2009-04-30 2009-05-14
EWAN CRAIG NEILSON
Nominated Director 2009-04-30 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Company Secretary 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Company Secretary 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Company Secretary 1997-03-20 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS-SHIRE ENGINEERING LIMITED Director 2012-02-17 CURRENT 1997-08-13 Active
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD MODUTEC LIMITED Director 2011-11-04 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS-SHIRE ENGINEERING LIMITED Director 2009-11-06 CURRENT 1997-08-13 Active
RODERICK JAMES MACGREGOR MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21PSC05Change of details for Global Port Services (Scotland) Limited as a person with significant control on 2016-04-06
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23CH01Director's details changed for Mr James Donald Macdonald on 2017-09-01
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-18AUDAUDITOR'S RESIGNATION
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16RES13SHARE TRANSFER AGREEMENT APPROVED 04/10/2013
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACDONALD
2013-05-24AR0130/04/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-05-16AR0130/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-11-11AP01DIRECTOR APPOINTED JAMES DONALD MACDONALD
2011-05-08AR0130/04/11 FULL LIST
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN MACDONALD / 30/04/2011
2011-03-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WATSON
2010-05-24AR0130/04/10 FULL LIST
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 15 HENDERSON ROAD INVERNESS IV1 1SP
2010-01-21AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-08-12288aDIRECTOR APPOINTED LESLIE FRASER WATSON
2009-08-12288aDIRECTOR APPOINTED MARGARET HELEN MACDONALD
2009-08-12288aDIRECTOR AND SECRETARY APPOINTED RODERS JAMES MACGREGOR
2009-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-04288aDIRECTOR APPOINTED ALEXANDER BRUCE MAIR
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR EWAN NEILSON
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED
2009-08-0488(2)AD 14/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-14CERTNMCOMPANY NAME CHANGED MOUNTWEST 841 LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL LOGISTICS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL LOGISTICS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-03-18 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-30
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02
Annual Accounts
2016-04-01
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 LOGISTICS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL LOGISTICS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL LOGISTICS SERVICES LIMITED
Trademarks
We have not found any records of GLOBAL LOGISTICS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL LOGISTICS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLOBAL LOGISTICS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL LOGISTICS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLOBAL LOGISTICS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184812010Valves for the control of oleohydraulic power transmission
2013-11-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL LOGISTICS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL LOGISTICS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.