Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL MARITIME SCOTLAND LIMITED
Company Information for

GLOBAL MARITIME SCOTLAND LIMITED

21 Worship Street, London, EC2A 2DW,
Company Registration Number
02912969
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Maritime Scotland Ltd
GLOBAL MARITIME SCOTLAND LIMITED was founded on 1994-03-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Global Maritime Scotland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GLOBAL MARITIME SCOTLAND LIMITED
 
Legal Registered Office
21 Worship Street
London
EC2A 2DW
Other companies in EC2V
 
 
Filing Information
Company Number 02912969
Company ID Number 02912969
Date formed 1994-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-12-08 05:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL MARITIME SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL MARITIME SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD ORMSBY
Company Secretary 2017-10-14
GRAHAM EDWARD ORMSBY
Director 2017-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SCOTT WALKER
Company Secretary 2017-06-15 2017-10-14
NEIL SCOTT WALKER
Director 2017-06-15 2017-10-14
PETER JOHN YEARSLEY
Company Secretary 2015-11-12 2017-06-15
PETER JOHN YEARSLEY
Director 2015-03-26 2017-06-15
GARY ANTHONY HOGG
Company Secretary 2006-06-23 2015-11-09
GARY ANTHONY HOGG
Director 2006-06-23 2015-11-09
KJELL OVE HATLEM
Director 2014-10-01 2015-03-26
JAN VATSVAAG
Director 2004-05-03 2015-03-26
RICHARD THOMAS CHRISTOPHER AUSTIN
Director 1994-07-01 2012-10-31
STEFAN HENRYK ANTONI BYCZNSKI
Director 2006-06-23 2012-10-26
CHARLES STUART BARR
Director 2004-09-01 2006-06-23
CHRISTOPHER AUBREY JENMAN
Director 1994-04-07 2006-06-23
RICHARD MICHAEL NORTCLIFFE
Director 1996-10-01 2006-06-23
IAN ARTHUR ASTLEY SMITH
Director 1994-03-25 2006-06-23
IBRAHIM AZIZ
Company Secretary 2005-02-24 2006-06-08
VERONICA ELLEN SMITH
Company Secretary 1994-03-25 2005-02-24
GARY ANTHONY HOGG
Director 2004-09-01 2004-11-04
CHARLES STUART BARR
Director 1994-04-07 2002-12-04
CHRISTOPHER STUART COLLINGS
Director 1994-04-07 2002-12-04
BARRY LEONARD MILLER
Director 1994-04-07 2002-12-04
IAN ARTHUR ASTLEY SMITH
Company Secretary 1994-03-25 1995-03-25
VERONICA ELLEN SMITH
Director 1994-03-25 1995-03-25
HOWARD THOMAS
Nominated Secretary 1994-03-25 1994-03-25
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-03-25 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM EDWARD ORMSBY EAGLE LYON POPE LIMITED Director 2017-10-14 CURRENT 2000-06-14 Active - Proposal to Strike off
GRAHAM EDWARD ORMSBY GLOBAL MARITIME HOLDINGS LTD Director 2017-10-14 CURRENT 1984-01-20 Active
GRAHAM EDWARD ORMSBY GLOBAL MARITIME CONSULTANCY LIMITED Director 2017-10-04 CURRENT 1996-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-17DS01Application to strike the company off the register
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 17 Bevis Marks Second Floor London Gb EC3A 7LN United Kingdom
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-24PSC07CESSATION OF GRAHAM ORMSBY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC07CESSATION OF GRAHAM ORMSBY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-14PSC03Notification of Jonathan William Logan as a person with significant control on 2020-03-13
2020-03-14PSC03Notification of Jonathan William Logan as a person with significant control on 2020-03-13
2020-03-06AP03Appointment of Mr Jonathan William Logan as company secretary on 2020-03-05
2020-03-06AP03Appointment of Mr Jonathan William Logan as company secretary on 2020-03-05
2020-03-03TM02Termination of appointment of Graham Edward Ormsby on 2020-02-19
2020-03-03TM02Termination of appointment of Graham Edward Ormsby on 2020-02-19
2020-03-03AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM LOGAN
2020-03-03AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM LOGAN
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD ORMSBY
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD ORMSBY
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 43 Worship Street First Floor Worship Street London EC2A 2DX England
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 43 Worship Street First Floor Worship Street London EC2A 2DX England
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM First Floor 26 Finsbury Square London EC2A 1DS
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-02PSC07CESSATION OF PETER JOHN YEARSLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ORMSBY
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-26AP01DIRECTOR APPOINTED MR GRAHAM EDWARD ORMSBY
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT WALKER
2017-10-26AP03Appointment of Mr Graham Edward Ormsby as company secretary on 2017-10-14
2017-10-26TM02Termination of appointment of Neil Scott Walker on 2017-10-14
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN YEARSLEY
2017-06-22AP03Appointment of Neil Scott Walker as company secretary on 2017-06-15
2017-06-22AP01DIRECTOR APPOINTED NEIL SCOTT WALKER
2017-06-22TM02Termination of appointment of Peter John Yearsley on 2017-06-15
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-17AP03Appointment of Mr Peter John Yearsley as company secretary on 2015-11-12
2015-11-17TM02Termination of appointment of Gary Anthony Hogg on 2015-11-09
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY HOGG
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR PETER JOHN YEARSLEY
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN VATSVAAG
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KJELL HATLEM
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED MR KJELL OVE HATLEM
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0126/03/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14MEM/ARTSARTICLES OF ASSOCIATION
2013-05-14RES01ALTER ARTICLES 24/04/2013
2013-04-23AR0126/03/13 FULL LIST
2013-01-16MISCSECT 519
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BYCZNSKI
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0126/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRYK ANTONI BYCZNSKI / 26/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN VATSVAAG / 26/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 26/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CHRISTOPHER AUSTIN / 26/03/2012
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 26/03/2012
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0126/03/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SADDLERS HOUSE 44 GUTTER LANE CHEAPSIDE LONDON EC2V 6BR
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FRIARS BRIDGE COURT 1ST FLOOR 41-45 BLACKFRIARS ROAD LONDON SE1 8NZ
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0126/03/10 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-22363sRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4TH FLOOR IRWIN HOUSE 118 SOUTHWARK STREET LONDON SE1 0SW
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-15288bSECRETARY RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 169 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DN
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-07-12RES13EXECUTE LOAN AGREEMENT 23/06/06
2006-06-08363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-25363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-12363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL MARITIME SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL MARITIME SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL MARITIME SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL MARITIME SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLOBAL MARITIME SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL MARITIME SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GLOBAL MARITIME SCOTLAND LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL MARITIME SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL MARITIME SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL MARITIME SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.