GLOBALSCALE LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 1LT

Company number 05890224
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address THE HOLLIES MAIN STREET, WOOLSTHORPE BY BELVOIR, GRANTHAM, LINCOLNSHIRE, NG32 1LT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of GLOBALSCALE LIMITED are www.globalscale.co.uk, and www.globalscale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Grantham Rail Station is 4.8 miles; to Elton & Orston Rail Station is 5.6 miles; to Aslockton Rail Station is 7 miles; to Melton Mowbray Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globalscale Limited is a Private Limited Company. The company registration number is 05890224. Globalscale Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Globalscale Limited is The Hollies Main Street Woolsthorpe by Belvoir Grantham Lincolnshire Ng32 1lt. The company`s financial liabilities are £15.79k. It is £-19.46k against last year. The cash in hand is £25.15k. It is £6.76k against last year. And the total assets are £33.58k, which is £9.63k against last year. MCARDLE, Sean Peter is a Secretary of the company. MCARDLE, Sara Louise is a Director of the company. MCARDLE, Sean Peter is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BUXTON, John Howard Millington has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Public houses and bars".


globalscale Key Finiance

LIABILITIES £15.79k
-56%
CASH £25.15k
+36%
TOTAL ASSETS £33.58k
+40%
All Financial Figures

Current Directors

Secretary
MCARDLE, Sean Peter
Appointed Date: 03 August 2006

Director
MCARDLE, Sara Louise
Appointed Date: 03 August 2006
60 years old

Director
MCARDLE, Sean Peter
Appointed Date: 03 August 2006
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 August 2006
Appointed Date: 28 July 2006

Director
BUXTON, John Howard Millington
Resigned: 16 August 2013
Appointed Date: 31 August 2006
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 August 2006
Appointed Date: 28 July 2006

Persons With Significant Control

Mrs Sara Louise Mcardle
Notified on: 27 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Peter Mcardle
Notified on: 27 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBALSCALE LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Satisfaction of charge 1 in full
30 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
08 Sep 2006
Secretary resigned
08 Sep 2006
Director resigned
08 Sep 2006
Registered office changed on 08/09/06 from: 16 churchill way cardiff CF10 2DX
11 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2006
Incorporation

GLOBALSCALE LIMITED Charges

29 September 2006
Legal charge over licensed premises
Delivered: 4 October 2006
Status: Satisfied on 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land known as the marquis of granby dragonstreet…
29 September 2006
Debenture
Delivered: 3 October 2006
Status: Satisfied on 11 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…