GLOBAL INTEGRATED SOLUTIONS LTD.

SC307427
7TH FLOOR, 90 ST. VINCENT STREET GLASGOW G2 5UB

Documents

Documents
Date Category Description Pages
15 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2016 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 6 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2015 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
28 Oct 2015 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
22 Oct 2015 officers Termination of appointment of director (Denis Coyne) 1 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
13 May 2013 accounts Annual Accounts 8 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Denis Denis Coyne) 2 Buy now
27 Sep 2012 accounts Annual Accounts 8 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 officers Termination of appointment of director (Mark Johnson) 1 Buy now
22 May 2012 officers Appointment of director (Mr Denis Coyne) 2 Buy now
22 May 2012 officers Termination of appointment of secretary (Iain Sim) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2010 officers Termination of appointment of director (William Cameron) 1 Buy now
30 Sep 2010 accounts Annual Accounts 9 Buy now
16 Sep 2010 annual-return Annual Return 8 Buy now
29 Jun 2010 officers Appointment of director (Mr Bryan Dougan) 2 Buy now
22 Dec 2009 officers Appointment of director (Mr William Alasdair Cameron) 2 Buy now
24 Nov 2009 resolution Resolution 32 Buy now
24 Nov 2009 capital Notice of name or other designation of class of shares 4 Buy now
24 Nov 2009 capital Return of Allotment of shares 16 Buy now
13 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2009 annual-return Return made up to 24/08/09; full list of members 3 Buy now
07 Sep 2009 officers Director's change of particulars / mark johnson / 12/09/2007 1 Buy now
21 Aug 2009 resolution Resolution 15 Buy now
02 Jul 2009 accounts Amended Accounts 7 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 4 Buy now
03 May 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
30 Apr 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
01 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 Feb 2008 capital Ad 25/02/08\gbp si 29998@1=29998\gbp ic 2/30000\ 2 Buy now
29 Feb 2008 resolution Resolution 14 Buy now
03 Oct 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
07 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: 9 glen farrar way kilmarnock KA2 0LP 1 Buy now
04 Sep 2006 officers New secretary appointed 2 Buy now
04 Sep 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
31 Aug 2006 officers Director resigned 2 Buy now
24 Aug 2006 incorporation Incorporation Company 4 Buy now