GLOBALDETAIL LIMITED
GRAMPIAN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UA

Company number SC145398
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address ANDERSON HOUSE, 24 ROSE STREET, ABERDEEN, GRAMPIAN, AB10 1UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 200 . The most likely internet sites of GLOBALDETAIL LIMITED are www.globaldetail.co.uk, and www.globaldetail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globaldetail Limited is a Private Limited Company. The company registration number is SC145398. Globaldetail Limited has been working since 12 July 1993. The present status of the company is Active. The registered address of Globaldetail Limited is Anderson House 24 Rose Street Aberdeen Grampian Ab10 1ua. . PLENDERLEATH RUNCIE LLP is a Secretary of the company. MACINTYRE, Donald Ferguson is a Director of the company. Secretary COHEN & CO SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PLENDERLEATH RUNCIE LLP
Appointed Date: 01 February 2008

Director
MACINTYRE, Donald Ferguson
Appointed Date: 09 August 1993
68 years old

Resigned Directors

Secretary
COHEN & CO SOLICITORS
Resigned: 31 January 1998
Appointed Date: 09 August 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 1993
Appointed Date: 12 July 1993

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 01 February 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 1993
Appointed Date: 12 July 1993

Persons With Significant Control

Mr Donald Ferguson Macintyre
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GLOBALDETAIL LIMITED Events

19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

01 May 2015
Total exemption small company accounts made up to 31 July 2014
02 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 200

...
... and 56 more events
13 Oct 1993
Accounting reference date notified as 31/07

16 Aug 1993
Secretary resigned;new secretary appointed

16 Aug 1993
Director resigned;new director appointed

16 Aug 1993
Registered office changed on 16/08/93 from: 24 great king street edinburgh EH3 6QN

12 Jul 1993
Incorporation