-
GLOBAL PORT SERVICES (SCOTLAND) LIMITED - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
Company Information
- Company registration number
- SC456679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Henderson Road
- Inverness
- IV1 1SN 13 Henderson Road, Inverness, IV1 1SN UK
Management
- Managing Directors
- COUTTS, Cameron Asher
- FARMER, Gordon James
- MACDONALD, James Donald
- MACGREGOR, Roderick James
- Company secretaries
- MACDONALD, James Donald
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-14
- Age Of Company 2013-08-14 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Global Energy (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SLLP 57 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-08-28
- Last Date: 2020-08-14
-
GLOBAL PORT SERVICES (SCOTLAND) LIMITED Company Description
- GLOBAL PORT SERVICES (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC456679. Its current trading status is "live". It was registered 2013-08-14. It was previously called SLLP 57 LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary.It can be contacted at 13 Henderson Road .
Get GLOBAL PORT SERVICES (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Global Port Services (Scotland) Limited - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
- 2013-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOBAL PORT SERVICES (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-04-22) - GUARANTEE2
-
legacy (2021-04-22) - PARENT_ACC
-
legacy (2021-05-08) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
legacy (2020-01-24) - GUARANTEE2
-
legacy (2020-01-10) - PARENT_ACC
-
legacy (2020-01-10) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-24) - AA
-
change-to-a-person-with-significant-control (2020-10-23) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-26) - CS01
-
appoint-person-director-company-with-name-date (2019-02-18) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-27) - AA
-
legacy (2018-12-27) - AGREEMENT2
-
legacy (2018-12-27) - GUARANTEE2
-
confirmation-statement-with-updates (2018-08-22) - CS01
-
appoint-person-director-company-with-name-date (2018-01-24) - AP01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-23) - CH01
-
confirmation-statement-with-no-updates (2017-08-28) - CS01
-
change-to-a-person-with-significant-control (2017-08-28) - PSC05
-
change-person-secretary-company-with-change-date (2017-10-23) - CH03
-
legacy (2017-12-27) - PARENT_ACC
-
legacy (2017-12-27) - GUARANTEE2
-
legacy (2017-12-27) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-27) - AA
keyboard_arrow_right 2016
-
legacy (2016-12-29) - GUARANTEE2
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
auditors-resignation-company (2016-05-18) - AUD
-
legacy (2016-12-29) - AGREEMENT2
-
resolution (2016-01-21) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-12-29) - AA
-
accounts-with-accounts-type-full (2016-01-06) - AA
-
legacy (2016-12-29) - PARENT_ACC
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-12-01) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
termination-director-company-with-name-termination-date (2015-11-04) - TM01
-
accounts-with-accounts-type-full (2015-04-16) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-29) - CH01
-
appoint-person-director-company-with-name-date (2014-10-27) - AP01
-
termination-director-company-with-name-termination-date (2014-10-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
appoint-person-director-company-with-name (2014-02-03) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
termination-secretary-company-with-name (2013-10-08) - TM02
-
termination-director-company-with-name (2013-10-08) - TM01
-
certificate-change-of-name-company (2013-10-02) - CERTNM
-
incorporation-company (2013-08-14) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01
-
capital-name-of-class-of-shares (2013-10-16) - SH08
-
capital-alter-shares-subdivision (2013-10-10) - SH02
-
resolution (2013-10-10) - RESOLUTIONS
-
resolution (2013-10-16) - RESOLUTIONS
-
capital-allotment-shares (2013-10-16) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
-
change-account-reference-date-company-current-shortened (2013-10-08) - AA01
-
appoint-person-secretary-company-with-name (2013-10-10) - AP03
-
capital-allotment-shares (2013-10-08) - SH01