About

Registered Number: SC225697
Date of Incorporation: 27/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: THE XYZ DIGITAL MAP COMPANY LTD, 32/10 Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NX

 

Global Mapping Ltd was setup in 2001. Fairbairn, Mark Peter is the current director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Mark Peter 27 November 2001 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 19 July 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 June 2004
363s - Annual Return 20 December 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 30 December 2002
410(Scot) - N/A 15 March 2002
225 - Change of Accounting Reference Date 10 January 2002
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.