GLOBAL WEB LIMITED
Overview
| Company Name | GLOBAL WEB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC150925 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL WEB LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GLOBAL WEB LIMITED located?
| Registered Office Address | Summit House Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL WEB LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 201 LIMITED | May 18, 1994 | May 18, 1994 |
What are the latest accounts for GLOBAL WEB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GLOBAL WEB LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL WEB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21 Mugiemoss Road Bucksburn Aberdeen AB21 9BG Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on Jul 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Jan 18, 2023 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 04, 2022 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Change of details for Mrs Sandra Ford Lowson as a person with significant control on Jun 05, 2021 | 2 pages | PSC04 | ||
Notification of Gary Whittington as a person with significant control on Jun 05, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 04, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Sandra Ford Lowson on Jul 04, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Appointment of Dr Gary Whittington as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2018 | 8 pages | AA | ||
Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 21 Mugiemoss Road Bucksburn Aberdeen AB21 9BG on Jun 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of GLOBAL WEB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWSON, Sandra Ford | Director | Mugiemoss Road AB21 9BG Aberdeen 21 Twin Spires Business Park Scotland | Scotland | British | 158264560002 | |||||
| WHITTINGTON, Gary | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Scotland | British | 263285640001 | |||||
| ELIOT, David | Secretary | Potterton House Potterton AB23 8YX Aberdeen | British | 75086920001 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
| ELIOT, David | Director | Potterton House Potterton AB23 8YX Aberdeen | British | 75086920001 | ||||||
| WHITTINGTON, Gary Sandra, Dr | Director | Hamewith Blairdaff AB51 5LA Inverurie Aberdeenshire Scotland | Scotland | British | 40294520002 | |||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of GLOBAL WEB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Whittington | Jun 05, 2021 | Mugiemoss Road AB21 9BG Bucksburn 21 Twin Spires Business Park Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sandra Ford Lowson | Sep 01, 2017 | Mugiemoss Road AB21 9BG Aberdeen 21 Twin Spires Business Park Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Gary Sandra Whittington | Apr 06, 2016 | Blairdaff AB51 5LA Inverurie Hamewith Aberdeenshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0