Active
Company Information for GLOBAL LOGISTICS SERVICES LIMITED
13 Henderon Road, Inverness, IV1 1SP,
|
Company Registration Number
SC358901
Private Limited Company
Active |
Company Name | ||
---|---|---|
GLOBAL LOGISTICS SERVICES LIMITED | ||
Legal Registered Office | ||
13 Henderon Road Inverness IV1 1SP Other companies in IV1 | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
RODERICK JAMES MACGREGOR |
||
JAMES DONALD MACDONALD |
||
RODERICK JAMES MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET HELEN MACDONALD |
Director | ||
ALEXANDER BRUCE MAIR |
Director | ||
LESLIE FRASER WATSON |
Director | ||
STRONACHS SECRETARIES LIMITED |
Company Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL INFRASTRUCTURE SCOTLAND LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-08-17 | Active | |
GEG (MARINE & LOGISTICS) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-08-13 | Active | |
NIGG WELDING SERVICES LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2015-05-01 | |
SOVEREIGN DIMENSIONAL SURVEY LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-03 | Dissolved 2014-07-04 | |
ROSS COUNTY FOOTBALL CLUB (2006) LIMITED | Company Secretary | 2004-12-13 | CURRENT | 2004-12-13 | Dissolved 2014-07-04 | |
GLOBAL PROJECT (SERVICES) LIMITED | Company Secretary | 1997-03-20 | CURRENT | 1997-02-04 | Active | |
BE PERSONNEL LIMITED | Director | 2018-06-11 | CURRENT | 2005-12-15 | Active | |
BE PERSONNEL HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
GRI RENEWABLES UK LTD | Director | 2017-05-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
GEG CAPITAL (NORTH) LTD | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GEG CAPITAL INVESTMENTS LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GLEN GREEN LIMITED | Director | 2016-02-26 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
MF MARINE OPERATIONS LIMITED | Director | 2015-05-28 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
GLOBAL HIGHLAND LIMITED | Director | 2015-04-01 | CURRENT | 2015-02-06 | Active | |
MODUTEC HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2014-09-05 | Active | |
LANGFIELDS LIMITED | Director | 2015-03-31 | CURRENT | 1985-04-01 | Active | |
RSE CONTROL SYSTEMS LIMITED | Director | 2014-12-18 | CURRENT | 1997-12-03 | Active | |
GEG MIDDLE EAST LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
PORT OF NIGG LIMITED | Director | 2014-07-17 | CURRENT | 2014-04-29 | Active | |
VERTECH INTEGRITY SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
ISLEBURN LIMITED | Director | 2014-04-23 | CURRENT | 1989-05-25 | Active | |
BOLUDA TOWAGE CALEDONIAN LTD | Director | 2014-01-27 | CURRENT | 2013-11-20 | Active | |
GLOBAL PORT SERVICES (SCOTLAND) LIMITED | Director | 2013-10-03 | CURRENT | 2013-08-14 | Active | |
GLOBAL RESOURCE MANAGEMENT LIMITED | Director | 2013-09-23 | CURRENT | 2001-03-12 | Active | |
GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED | Director | 2013-06-04 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED | Director | 2013-03-20 | CURRENT | 1996-12-30 | Active | |
GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED | Director | 2013-02-25 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
NIGG ENERGY PARK LIMITED | Director | 2013-01-30 | CURRENT | 2012-11-19 | Active | |
ROSS COUNTY FOOTBALL CLUB LIMITED | Director | 2012-07-20 | CURRENT | 1958-08-11 | Active | |
A & B WELDING SERVICES LIMITED | Director | 2012-07-03 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
GEG (HOLDINGS) LIMITED | Director | 2012-03-29 | CURRENT | 2012-01-26 | Active | |
GEG CAPITAL (HOWE MOSS) LIMITED | Director | 2012-03-29 | CURRENT | 2011-05-04 | Active | |
O.I.L. ENGINEERING LIMITED | Director | 2012-03-23 | CURRENT | 1980-10-03 | Active - Proposal to Strike off | |
ROSS-SHIRE ENGINEERING LIMITED | Director | 2012-02-17 | CURRENT | 1997-08-13 | Active | |
PRIME PUMPS LIMITED | Director | 2012-02-17 | CURRENT | 2006-07-10 | Active | |
REEL GROUP LIMITED | Director | 2011-11-04 | CURRENT | 1996-06-28 | Active | |
GLOBAL POWER & PROCESS LIMITED | Director | 2011-11-04 | CURRENT | 2009-11-27 | Active | |
REEL LIMITED | Director | 2011-11-04 | CURRENT | 1995-02-10 | Active - Proposal to Strike off | |
GLOBAL PROJECT (SERVICES) LIMITED | Director | 2011-11-04 | CURRENT | 1997-02-04 | Active | |
MODUTEC LIMITED | Director | 2011-11-04 | CURRENT | 2002-03-19 | Active | |
TRAINING COMPETENCY CONSULTANCY LTD. | Director | 2011-11-04 | CURRENT | 2004-11-03 | Active | |
GLOBAL ENERGY (HOLDINGS) LIMITED | Director | 2011-11-04 | CURRENT | 2009-12-04 | Active | |
GQS-UK LIMITED | Director | 2011-11-04 | CURRENT | 2009-12-04 | Active | |
MOUNTWEST INFRASTRUCTURE LIMITED | Director | 2011-11-04 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
ENVOY TRAINING LIMITED | Director | 2011-11-04 | CURRENT | 2011-04-11 | Active | |
GLOBAL ENERGY (GROUP) LIMITED | Director | 2011-11-04 | CURRENT | 1987-09-02 | Active | |
CALEDONIAN PETROLEUM SERVICES LIMITED | Director | 2011-11-04 | CURRENT | 1989-05-18 | Active | |
GLOBAL INFRASTRUCTURE SCOTLAND LIMITED | Director | 2011-11-04 | CURRENT | 2005-08-17 | Active | |
GLOBAL ENERGY CORPORATION LIMITED | Director | 2011-11-04 | CURRENT | 2008-08-07 | Active | |
GLOBAL ENERGY NIGG LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
GEG (MARINE & LOGISTICS) LIMITED | Director | 2010-11-08 | CURRENT | 2007-08-13 | Active | |
BE PERSONNEL LIMITED | Director | 2018-06-11 | CURRENT | 2005-12-15 | Active | |
BE PERSONNEL HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
CPE PRESSURE VESSELS LIMITED | Director | 2018-03-09 | CURRENT | 1948-06-12 | Active | |
C.P.E. PNEUMATICS LIMITED | Director | 2018-03-09 | CURRENT | 1970-03-02 | Active | |
C.P.E. (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
GRI RENEWABLES UK LTD | Director | 2017-05-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
GEG CAPITAL (NORTH) LTD | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
SLLP 148 LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Liquidation | |
GEG CAPITAL INVESTMENTS LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GLEN GREEN LIMITED | Director | 2016-02-26 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
MF MARINE OPERATIONS LIMITED | Director | 2015-05-28 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
GLOBAL HIGHLAND LIMITED | Director | 2015-04-01 | CURRENT | 2015-02-06 | Active | |
MODUTEC HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2014-09-05 | Active | |
LANGFIELDS LIMITED | Director | 2015-03-31 | CURRENT | 1985-04-01 | Active | |
RSE CONTROL SYSTEMS LIMITED | Director | 2014-12-18 | CURRENT | 1997-12-03 | Active | |
GEG MIDDLE EAST LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
PORT OF NIGG LIMITED | Director | 2014-07-17 | CURRENT | 2014-04-29 | Active | |
VERTECH INTEGRITY SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
ISLEBURN LIMITED | Director | 2014-04-23 | CURRENT | 1989-05-25 | Active | |
I P S OFFSHORE LTD. | Director | 2014-03-31 | CURRENT | 2010-02-22 | Dissolved 2016-06-28 | |
BOLUDA TOWAGE CALEDONIAN LTD | Director | 2014-01-27 | CURRENT | 2013-11-20 | Active | |
GLOBAL PORT SERVICES (SCOTLAND) LIMITED | Director | 2013-10-03 | CURRENT | 2013-08-14 | Active | |
GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED | Director | 2013-06-04 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED | Director | 2013-02-25 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
NIGG ENERGY PARK LIMITED | Director | 2013-01-30 | CURRENT | 2012-11-19 | Active | |
MURLINGDEN ASSOCIATES LIMITED | Director | 2012-08-16 | CURRENT | 2004-12-17 | Dissolved 2015-05-22 | |
A & B WELDING SERVICES LIMITED | Director | 2012-07-03 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
GEG (HOLDINGS) LIMITED | Director | 2012-03-29 | CURRENT | 2012-01-26 | Active | |
GEG CAPITAL (HOWE MOSS) LIMITED | Director | 2012-03-29 | CURRENT | 2011-05-04 | Active | |
TRAINING COMPETENCY CONSULTANCY LTD. | Director | 2011-05-18 | CURRENT | 2004-11-03 | Active | |
MOUNTWEST ADAMANT LIMITED | Director | 2011-05-16 | CURRENT | 2011-03-24 | Dissolved 2014-07-04 | |
ENVOY TRAINING LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
GLOBAL ENERGY NIGG LIMITED | Director | 2011-03-01 | CURRENT | 2010-12-23 | Active | |
MOUNTWEST INFRASTRUCTURE LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
FORFAB LIMITED | Director | 2010-03-08 | CURRENT | 1984-05-09 | Dissolved 2014-07-04 | |
GLOBAL DIMENSIONAL CONTROLS LIMITED | Director | 2010-03-08 | CURRENT | 2006-09-21 | Dissolved 2013-09-27 | |
O.I.L. ENGINEERING LIMITED | Director | 2010-03-08 | CURRENT | 1980-10-03 | Active - Proposal to Strike off | |
CALEDONIAN PETROLEUM SERVICES LIMITED | Director | 2010-03-08 | CURRENT | 1989-05-18 | Active | |
MOUNTWEST ABUNDANCE LIMITED | Director | 2010-03-04 | CURRENT | 2010-02-17 | Dissolved 2013-09-13 | |
HIGHLAND STEVEDORING LIMITED | Director | 2009-12-21 | CURRENT | 2007-05-29 | Dissolved 2015-08-28 | |
GLOBAL POWER & PROCESS LIMITED | Director | 2009-12-08 | CURRENT | 2009-11-27 | Active | |
GQS-UK LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-04 | Active | |
GLOBAL ENERGY (HOLDINGS) LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-04 | Active | |
MANSEFIELD CONSTRUCTION LIMITED | Director | 2009-11-06 | CURRENT | 2007-12-06 | Dissolved 2014-07-04 | |
CAMKEN CONTRACTORS LIMITED | Director | 2009-11-06 | CURRENT | 2001-01-16 | Dissolved 2014-07-04 | |
HIGHLAND CONTROL SYSTEMS LIMITED | Director | 2009-11-06 | CURRENT | 2006-05-12 | Dissolved 2013-12-27 | |
MANSEFIELD HOLDINGS LIMITED | Director | 2009-11-06 | CURRENT | 2008-08-06 | Dissolved 2014-07-04 | |
ROSS-SHIRE ENGINEERING LIMITED | Director | 2009-11-06 | CURRENT | 1997-08-13 | Active | |
MODUTEC LIMITED | Director | 2009-06-11 | CURRENT | 2002-03-19 | Active | |
GLOBAL INFRASTRUCTURE SCOTLAND LIMITED | Director | 2009-01-30 | CURRENT | 2005-08-17 | Active | |
GLOBAL ENERGY CORPORATION LIMITED | Director | 2008-09-02 | CURRENT | 2008-08-07 | Active | |
REEL GROUP LIMITED | Director | 2008-03-31 | CURRENT | 1996-06-28 | Active | |
REEL LIMITED | Director | 2008-03-31 | CURRENT | 1995-02-10 | Active - Proposal to Strike off | |
GEG (MARINE & LOGISTICS) LIMITED | Director | 2007-12-14 | CURRENT | 2007-08-13 | Active | |
NIGG WELDING SERVICES LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2015-05-01 | |
MOUNTWEST 631 LIMITED | Director | 2005-11-07 | CURRENT | 2005-09-02 | Dissolved 2016-10-25 | |
SOVEREIGN DIMENSIONAL SURVEY LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-03 | Dissolved 2014-07-04 | |
ROSS COUNTY FOOTBALL CLUB (2006) LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Dissolved 2014-07-04 | |
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED | Director | 1998-01-29 | CURRENT | 1996-12-30 | Active | |
GLOBAL PROJECT (SERVICES) LIMITED | Director | 1997-03-20 | CURRENT | 1997-02-04 | Active | |
MACGREGOR PROPERTIES LIMITED | Director | 1992-05-29 | CURRENT | 1992-05-29 | Active | |
ROSS COUNTY FOOTBALL CLUB LIMITED | Director | 1992-03-16 | CURRENT | 1958-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
PSC05 | Change of details for Global Port Services (Scotland) Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr James Donald Macdonald on 2017-09-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES13 | SHARE TRANSFER AGREEMENT APPROVED 04/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MACDONALD | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AP01 | DIRECTOR APPOINTED JAMES DONALD MACDONALD | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN MACDONALD / 30/04/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WATSON | |
AR01 | 30/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 15 HENDERSON ROAD INVERNESS IV1 1SP | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED LESLIE FRASER WATSON | |
288a | DIRECTOR APPOINTED MARGARET HELEN MACDONALD | |
288a | DIRECTOR AND SECRETARY APPOINTED RODERS JAMES MACGREGOR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED ALEXANDER BRUCE MAIR | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288b | APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON | |
288b | APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED | |
88(2) | AD 14/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 841 LIMITED CERTIFICATE ISSUED ON 14/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84812010 | Valves for the control of oleohydraulic power transmission | |||
85444999 | Electric 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
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. |