GLOBE (LP) LIMITED

Register to unlock more data on OkredoRegister

GLOBE (LP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161625

Incorporation date

15/11/1995

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon24/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2011
First Gazette notice for voluntary strike-off
dot icon20/10/2011
Application to strike the company off the register
dot icon27/09/2011
Auditor's resignation
dot icon26/09/2011
Auditor's resignation
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Appointment of Mr Christopher John Moore as a director
dot icon01/07/2011
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon01/07/2011
Termination of appointment of Donald Macintyre as a director
dot icon01/07/2011
Termination of appointment of John Low as a director
dot icon08/03/2011
Termination of appointment of Kevin Santry as a director
dot icon08/03/2011
Appointment of Mr John Charles Low as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-01
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-06-01
dot icon09/07/2010
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Registered office address changed from 2 - 4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 2010-06-07
dot icon20/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon20/05/2010
Appointment of Mr Donald Calum Macintyre as a director
dot icon20/05/2010
Appointment of Donald Calum Macintyre as a director
dot icon20/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon18/05/2010
Termination of appointment of Mark Grunnell as a director
dot icon18/05/2010
Termination of appointment of Aaron Brown as a director
dot icon18/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon16/12/2009
Full accounts made up to 2008-06-01
dot icon04/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon02/10/2009
Appointment Terminated Director timothy smalley
dot icon03/02/2009
Return made up to 15/11/08; full list of members
dot icon12/11/2008
Full accounts made up to 2007-05-31
dot icon26/06/2008
Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
dot icon18/12/2007
Return made up to 15/11/07; no change of members
dot icon01/12/2007
Full accounts made up to 2006-05-31
dot icon29/10/2007
Director's particulars changed
dot icon25/06/2007
New director appointed
dot icon03/01/2007
Return made up to 15/11/06; full list of members
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon02/12/2005
Return made up to 15/11/05; full list of members
dot icon07/11/2005
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon05/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Resolutions
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 33 ellersly road edinburgh EH12 6HX
dot icon13/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Certificate of change of name
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon02/04/2005
Secretary's particulars changed
dot icon04/11/2004
Return made up to 15/11/04; full list of members
dot icon22/07/2004
Accounts made up to 2003-12-28
dot icon24/06/2004
Director's particulars changed
dot icon07/01/2004
New director appointed
dot icon10/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon25/11/2003
Secretary's particulars changed;director's particulars changed
dot icon18/11/2003
Certificate of change of name
dot icon17/11/2003
Return made up to 15/11/03; full list of members
dot icon08/05/2003
Accounts made up to 2003-04-27
dot icon11/11/2002
Return made up to 15/11/02; full list of members
dot icon25/09/2002
Accounts made up to 2002-04-28
dot icon03/05/2002
Secretary resigned;director resigned
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon14/11/2001
Accounts made up to 2001-04-29
dot icon08/11/2001
Return made up to 15/11/01; full list of members
dot icon31/01/2001
Accounts made up to 2000-04-30
dot icon23/11/2000
Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR
dot icon23/11/2000
Return made up to 15/11/00; full list of members
dot icon29/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon21/01/2000
Accounts made up to 1999-05-02
dot icon06/12/1999
Return made up to 15/11/99; full list of members
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon03/02/1999
Registered office changed on 03/02/99 from: 111 holyrood road edinburgh EH8 8YS
dot icon18/01/1999
Accounts made up to 1998-05-03
dot icon11/01/1999
Return made up to 15/11/98; no change of members
dot icon17/12/1997
Return made up to 15/11/97; no change of members
dot icon31/07/1997
Accounts made up to 1997-04-27
dot icon31/07/1997
Resolutions
dot icon18/11/1996
Return made up to 15/11/96; full list of members
dot icon19/07/1996
Accounting reference date notified as 30/04
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2010
dot iconLast change occurred
01/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/06/2010
dot iconNext account date
01/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grunnell, Mark
Director
06/06/2007 - 30/04/2010
96
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/11/1995 - 15/11/1995
8526
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
25/02/2000 - 25/11/2003
88
Stevenson, Andrew John
Director
25/11/2003 - 06/09/2005
25
Smalley, Timothy John
Director
06/09/2005 - 16/09/2009
144

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBE (LP) LIMITED

GLOBE (LP) LIMITED is an(a) Dissolved company incorporated on 15/11/1995 with the registered office located at 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBE (LP) LIMITED?

toggle

GLOBE (LP) LIMITED is currently Dissolved. It was registered on 15/11/1995 and dissolved on 24/02/2012.

Where is GLOBE (LP) LIMITED located?

toggle

GLOBE (LP) LIMITED is registered at 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ.

What is the latest filing for GLOBE (LP) LIMITED?

toggle

The latest filing was on 24/02/2012: Final Gazette dissolved via voluntary strike-off.