About

Registered Number: SC382961
Date of Incorporation: 02/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 58 Dempsey Court Queens Lane North, Aberdeen, AB15 4DY

 

Established in 2010, Si Globe Atlantic Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Si Globe Atlantic Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, Jennifer Cheryl Christine 03 August 2010 - 1
VALENTINE, Jennifer Cheryl Christine 02 August 2010 03 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 02 August 2010 02 August 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 26 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2011
AP01 - Appointment of director 06 January 2011
CH01 - Change of particulars for director 20 December 2010
AD01 - Change of registered office address 20 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
NEWINC - New incorporation documents 02 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.