GLOBAL PROJECT (SERVICES) LIMITED: Filings - Page 2

  • Overview

    Company NameGLOBAL PROJECT (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC172021
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GLOBAL PROJECT (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Alterations to floating charge SC1720210004

    18 pages466(Scot)

    Registration of charge SC1720210004, created on May 03, 2022

    21 pagesMR01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Pipeline Technique Ltd. as a person with significant control on Apr 04, 2022

    2 pagesPSC02

    Cessation of Global Power & Process Limited as a person with significant control on Apr 04, 2022

    1 pagesPSC07

    Satisfaction of charge SC1720210003 in full

    1 pagesMR04

    Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP on Apr 06, 2022

    1 pagesAD01

    Termination of appointment of Donald Alexander Macgregor as a director on Apr 04, 2022

    1 pagesTM01

    Termination of appointment of Roderick James Macgregor as a director on Apr 04, 2022

    1 pagesTM01

    Termination of appointment of James Donald Macdonald as a director on Apr 04, 2022

    1 pagesTM01

    Termination of appointment of Gordon James Farmer as a director on Apr 04, 2022

    1 pagesTM01

    Appointment of Mr David John Williams as a director on Apr 04, 2022

    2 pagesAP01

    Appointment of Mr Philip Nicholas Lanigan as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Roderick James Macgregor as a secretary on Apr 04, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    27 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 14, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge SC1720210003, created on Oct 26, 2021

    17 pagesMR01

    Termination of appointment of Adam Rhys Wynne Hughes as a director on Jan 29, 2021

    1 pagesTM01

    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