About

Registered Number: SC456679
Date of Incorporation: 14/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 13 Henderson Road, Inverness, IV1 1SN

 

Global Port Services (Scotland) Ltd was registered on 14 August 2013 and has its registered office in Inverness. The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at Global Port Services (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALD, James Donald 03 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
GUARANTEE2 - N/A 24 January 2020
PARENT_ACC - N/A 10 January 2020
AGREEMENT2 - N/A 10 January 2020
CS01 - N/A 26 August 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 27 December 2017
PARENT_ACC - N/A 27 December 2017
AGREEMENT2 - N/A 27 December 2017
GUARANTEE2 - N/A 27 December 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
PSC05 - N/A 28 August 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
AGREEMENT2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
CS01 - N/A 26 August 2016
AUD - Auditor's letter of resignation 18 May 2016
RESOLUTIONS - N/A 21 January 2016
AA - Annual Accounts 06 January 2016
SH08 - Notice of name or other designation of class of shares 01 December 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
MR01 - N/A 21 November 2013
RESOLUTIONS - N/A 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
SH08 - Notice of name or other designation of class of shares 16 October 2013
RESOLUTIONS - N/A 10 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2013
AP03 - Appointment of secretary 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA01 - Change of accounting reference date 08 October 2013
AD01 - Change of registered office address 08 October 2013
CERTNM - Change of name certificate 02 October 2013
NEWINC - New incorporation documents 14 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.