GLOBAL BUSINESS SERVICES LIMITED: Filings - Page 3

  • Overview

    Company NameGLOBAL BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219714
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GLOBAL BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Jun 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Gregory Karathanos on May 12, 2015

    2 pagesCH01

    Director's details changed for Mr Osama Dabaiba on May 12, 2015

    2 pagesCH01

    Director's details changed for Mr Osama Dabaiba on May 12, 2015

    2 pagesCH01

    Termination of appointment of Naim Gov as a director on May 27, 2015

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2014

    13 pagesAA

    Appointment of Mr Al Hussain Dabaiba as a director on Apr 24, 2015

    2 pagesAP01

    Annual return made up to Jun 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital following an allotment of shares on Jun 25, 2013

    SH01

    Annual return made up to May 31, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 31, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 16 Comely Park Dunfermline Fife KY12 7HU* on Jun 20, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Appointment of Mr Gregory Karathanos as a director

    2 pagesAP01

    Termination of appointment of Andrew Flinn as a director

    1 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Ibrahim Dabaiba as a director

    2 pagesAP01

    Appointment of Mr Osama Dabaiba as a director

    2 pagesAP01

    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