GLOBAL DESTINATIONS FUND I (GP) LIMITED
Overview
Company Name | GLOBAL DESTINATIONS FUND I (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC318631 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 DESTINATIONS FUND I (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLOBAL DESTINATIONS FUND I (GP) LIMITED located?
Registered Office Address | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL DESTINATIONS FUND I (GP) LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL DESTINATIONS FUND 1 (GP) LIMITED | Mar 15, 2007 | Mar 15, 2007 |
What are the latest accounts for GLOBAL DESTINATIONS FUND I (GP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for GLOBAL DESTINATIONS FUND I (GP) LIMITED?
Annual Return |
|
---|
What are the latest filings for GLOBAL DESTINATIONS FUND I (GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Lee Coflin as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 26 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Walker as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Wild as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bellotti as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Matthew Spence as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Wild as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bellotti as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Spence as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of James Walker as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 27 pages | AA | ||||||||||
Who are the officers of GLOBAL DESTINATIONS FUND I (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILD, Anthony | Secretary | 80a Temple Road BL1 3LT Bolton Lancashire | British | Director | 115862150001 | |||||
PETERSON, Brooke | Director | 0222 Roaring Fork Drive CO 81611 Aspen Colorado Co81611 Usa | Usa | Us | Lawyer | 122117920001 | ||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
BELLOTTI, Stephen Maurice | Director | Iluka Road Mosman 2088 Sydney 32 New South Wales Australia | Australia | Australian | Director | 122117670004 | ||||
COFLIN, David Lee | Director | PO BOX 11973 Aspen CO 81612 Colorado Usa | Usa | Us | Director | 123046500001 | ||||
SEERY, Chritsopher Stuart | Director | Cretingham House Cretingham IP13 7BL Woodbridge Suffolk | Dual Uk Us | Business Development Manager | 122117630001 | |||||
SPENCE, Matthew Dawson | Director | Dacre Bank 4 Vale Road Bowdon M43 7WP Altrincham Lancashire | United Kingdom | British | Director | 87877270004 | ||||
WALKER, James Sutherland | Director | Hollins Crescent New Farm QLD 4005 Brisbane 3111/30 Queensland Australia | Australia | British | Director | 120132890010 | ||||
WILD, Anthony | Director | 80a Temple Road BL1 3LT Bolton Lancashire | United Kingdom | British | Director | 115862150001 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
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