Active
Company Information for GLOBAL PORT SERVICES (SCOTLAND) LIMITED
13 HENDERSON ROAD, INVERNESS, IV1 1SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GLOBAL PORT SERVICES (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
13 HENDERSON ROAD INVERNESS IV1 1SN Other companies in IV1 | ||
Previous Names | ||
|
Company Number | SC456679 | |
---|---|---|
Company ID Number | SC456679 | |
Date formed | 2013-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB172624412 |
Last Datalog update: | 2025-02-05 09:57:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES DONALD MACDONALD |
||
CAMERON ASHER COUTTS |
||
JAMES DONALD MACDONALD |
||
RODERICK JAMES MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE CLARK |
Director | ||
STEPHEN LESLIE CLARK |
Director | ||
ALAN MCLEOD |
Director | ||
STRONACHS SECRETARIES LIMITED |
Company Secretary | ||
DAVID ALAN RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CC LIFTING SERVICES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2017-03-28 | |
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 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 LOGISTICS SERVICES LIMITED | Director | 2011-11-04 | CURRENT | 2009-04-30 | 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 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 LOGISTICS SERVICES LIMITED | Director | 2009-05-14 | CURRENT | 2009-04-30 | 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 |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
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 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Director's details changed for Mr Cameron Asher Coutts on 2022-10-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO 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 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
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 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
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 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4566790001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4566790002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
PSC05 | Change of details for Global Energy (Holdings) Limited as a person with significant control on 2016-04-06 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922295891. Address: 13 Henderson Road IV1 1SN INVERNESS | ||
AP01 | DIRECTOR APPOINTED MR GORDON JAMES FARMER | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CAMERON ASHER COUTTS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES DONALD MACDONALD on 2017-09-01 | |
PSC05 | Change of details for Geg Marine & Offshore Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 21/01/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR LESLIE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEOD | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALAN MCLEOD | |
AP01 | DIRECTOR APPOINTED STEPHEN LESLIE CLARK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLEOD / 03/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CLARK / 03/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4566790001 | |
RES01 | ADOPT ARTICLES 04/10/2013 | |
RES13 | SHARE TRANSFER AGREEMENT 04/10/2013 | |
SH01 | 04/10/13 STATEMENT OF CAPITAL GBP 1000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 03/10/13 | |
RES13 | SUB-DIVIDE SHARES 0.01 03/10/2013 | |
AP03 | SECRETARY APPOINTED JAMES DONALD MACDONALD | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
AP01 | DIRECTOR APPOINTED MR JAMES DONALD MACDONALD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LESLIE CLARK | |
AP01 | DIRECTOR APPOINTED MR ALAN MCLEOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND | |
SH01 | 03/10/13 STATEMENT OF CAPITAL GBP 999 | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | COMPANY NAME CHANGED SLLP 57 LIMITED CERTIFICATE ISSUED ON 02/10/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1126358 | Active | Licenced property: CROMARTY FIRTH INDUSTRIAL PARK UNIT 25/3 INVERGORDON GB IV18 0LT. Correspondance address: CROMARTY FIRTH INDUSTRIAL PARK UNIT 25 INVERGORDON GB IV18 0LT |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLOBAL PORT SERVICES (SCOTLAND) LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
922295891 | Brønnøysundregistrene / Norway Company Register | 2019-05-07 |
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. |