About

Registered Number: SC172021
Date of Incorporation: 04/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 13 Henderson Road, Inverness, IV1 1SN

 

Global Project (Services) Ltd was established in 1997. We do not know the number of employees at the organisation. The companies directors are listed as Wynne Hughes, Adam Rhys, Mcintyre, Douglas, Morris, Peter Edward, Murphy, James Martin, Swanson, Linda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE HUGHES, Adam Rhys 15 August 2016 - 1
MCINTYRE, Douglas 28 November 2011 19 November 2014 1
MORRIS, Peter Edward 19 November 2014 15 August 2016 1
MURPHY, James Martin 25 July 2006 21 September 2006 1
SWANSON, Linda Jane 05 November 2002 26 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 24 January 2020
PARENT_ACC - N/A 24 January 2020
GUARANTEE2 - N/A 24 January 2020
AGREEMENT2 - N/A 10 January 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 27 December 2018
PARENT_ACC - N/A 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 29 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
CS01 - N/A 14 December 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 20 December 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AUD - Auditor's letter of resignation 18 May 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 26 October 2012
RESOLUTIONS - N/A 28 May 2012
AP01 - Appointment of director 28 May 2012
CERTNM - Change of name certificate 18 April 2012
RESOLUTIONS - N/A 18 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 27 March 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA01 - Change of accounting reference date 17 February 2010
AA - Annual Accounts 10 February 2010
466(Scot) - N/A 28 November 2009
466(Scot) - N/A 28 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2009
CERTNM - Change of name certificate 16 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 2009
RESOLUTIONS - N/A 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 February 2008
RESOLUTIONS - N/A 30 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
353 - Register of members 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
CERTNM - Change of name certificate 30 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 16 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2004
287 - Change in situation or address of Registered Office 09 October 2004
169 - Return by a company purchasing its own shares 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 February 2004
RESOLUTIONS - N/A 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 26 November 2001
RESOLUTIONS - N/A 19 September 2001
MEM/ARTS - N/A 19 September 2001
287 - Change in situation or address of Registered Office 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
AA - Annual Accounts 31 October 1998
225 - Change of Accounting Reference Date 12 May 1998
363s - Annual Return 16 April 1998
RESOLUTIONS - N/A 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
410(Scot) - N/A 29 April 1997
RESOLUTIONS - N/A 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
CERTNM - Change of name certificate 11 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
RESOLUTIONS - N/A 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 November 2009 Fully Satisfied

N/A

Bond & floating charge 23 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.