Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLOBAL COMBUSTION SYSTEMS LIMITED
Company Information for

GLOBAL COMBUSTION SYSTEMS LIMITED

Glenmane House, Leny Road, Callander, FK17 8AL,
Company Registration Number
SC296805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Combustion Systems Ltd
GLOBAL COMBUSTION SYSTEMS LIMITED was founded on 2006-02-08 and has its registered office in Callander. The organisation's status is listed as "Active - Proposal to Strike off". Global Combustion Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL COMBUSTION SYSTEMS LIMITED
 
Legal Registered Office
Glenmane House
Leny Road
Callander
FK17 8AL
Other companies in FK17
 
Previous Names
DALGLEN (NO. 1026) LIMITED08/05/2006
Filing Information
Company Number SC296805
Company ID Number SC296805
Date formed 2006-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-28 15:36:22
Primary Source:Companies House
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 COMBUSTION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PETER FINLAY
Company Secretary 2006-05-05
ROBERT PETER FINLAY
Director 2006-05-05
RICHARD STANLEY PONT
Director 2006-05-05
IAIN LEWIS SHOVELLER
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2006-02-08 2006-05-05
DALGLEN DIRECTORS LIMITED
Nominated Director 2006-02-08 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER FINLAY INTERNATIONAL GLASS ENGINEERING AND CONTRACTING LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2015-05-19

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
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-02-04CESSATION OF RICHARD STANLEY PONT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-04APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY PONT
2023-09-22Compulsory strike-off action has been discontinued
2023-09-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-03-01CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-29DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-25DISS40Compulsory strike-off action has been discontinued
2021-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-01DISS40Compulsory strike-off action has been discontinued
2019-09-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-29DISS40Compulsory strike-off action has been discontinued
2019-06-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2019-03-02DISS40Compulsory strike-off action has been discontinued
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-23DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-18AR0108/02/16 ANNUAL RETURN FULL LIST
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-14AR0108/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-10AR0108/02/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14DISS40Compulsory strike-off action has been discontinued
2013-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-29DISS16(SOAS)Compulsory strike-off action has been suspended
2013-05-07AR0108/02/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-18AR0108/02/12 ANNUAL RETURN FULL LIST
2012-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-14AR0108/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 14/03/2011
2010-10-19AA30/06/09 TOTAL EXEMPTION SMALL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 11/01/2010
2010-04-16AR0108/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LEWIS SHOVELLER / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER FINLAY / 01/01/2010
2009-06-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-11-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2006-06-01123NC INC ALREADY ADJUSTED 05/05/06
2006-06-01RES04£ NC 100/100000
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0188(2)RAD 05/05/06--------- £ SI 29998@1=29998 £ IC 2/30000
2006-05-08CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 1026) LIMITED CERTIFICATE ISSUED ON 08/05/06
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners




Licences & Regulatory approval
We could not find any licences issued to GLOBAL COMBUSTION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-06
Proposal to Strike Off2012-06-08
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL COMBUSTION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-07-07 Outstanding LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2010-06-30 £ 39,000
Creditors Due Within One Year 2013-06-30 £ 532,631
Creditors Due Within One Year 2012-06-30 £ 1,128,521
Creditors Due Within One Year 2012-06-30 £ 1,128,521
Creditors Due Within One Year 2011-06-30 £ 1,845,169
Creditors Due Within One Year 2011-06-30 £ 1,845,169
Creditors Due Within One Year 2010-06-30 £ 751,002
Provisions For Liabilities Charges 2013-06-30 £ 4,737
Provisions For Liabilities Charges 2012-06-30 £ 5,409
Provisions For Liabilities Charges 2012-06-30 £ 5,409
Provisions For Liabilities Charges 2011-06-30 £ 4,706
Provisions For Liabilities Charges 2011-06-30 £ 4,706
Provisions For Liabilities Charges 2010-06-30 £ 4,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 COMBUSTION SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 30,000
Called Up Share Capital 2012-06-30 £ 30,000
Called Up Share Capital 2012-06-30 £ 30,000
Called Up Share Capital 2011-06-30 £ 30,000
Called Up Share Capital 2011-06-30 £ 30,000
Called Up Share Capital 2010-06-30 £ 30,000
Cash Bank In Hand 2013-06-30 £ 13,239
Cash Bank In Hand 2012-06-30 £ 111,541
Cash Bank In Hand 2012-06-30 £ 111,541
Cash Bank In Hand 2011-06-30 £ 47,879
Cash Bank In Hand 2011-06-30 £ 47,879
Cash Bank In Hand 2010-06-30 £ 74,457
Current Assets 2013-06-30 £ 710,926
Current Assets 2012-06-30 £ 1,432,536
Current Assets 2012-06-30 £ 1,432,536
Current Assets 2011-06-30 £ 1,994,292
Current Assets 2011-06-30 £ 1,994,292
Current Assets 2010-06-30 £ 845,997
Debtors 2013-06-30 £ 207,141
Debtors 2012-06-30 £ 731,629
Debtors 2012-06-30 £ 731,629
Debtors 2011-06-30 £ 985,330
Debtors 2011-06-30 £ 985,330
Debtors 2010-06-30 £ 336,664
Shareholder Funds 2013-06-30 £ 199,198
Shareholder Funds 2012-06-30 £ 328,033
Shareholder Funds 2012-06-30 £ 328,033
Shareholder Funds 2011-06-30 £ 170,909
Shareholder Funds 2011-06-30 £ 170,909
Shareholder Funds 2010-06-30 £ 75,850
Stocks Inventory 2013-06-30 £ 490,546
Stocks Inventory 2012-06-30 £ 589,366
Stocks Inventory 2012-06-30 £ 589,366
Stocks Inventory 2011-06-30 £ 961,083
Stocks Inventory 2011-06-30 £ 961,083
Stocks Inventory 2010-06-30 £ 434,876
Tangible Fixed Assets 2013-06-30 £ 25,640
Tangible Fixed Assets 2012-06-30 £ 29,427
Tangible Fixed Assets 2012-06-30 £ 29,427
Tangible Fixed Assets 2011-06-30 £ 26,492
Tangible Fixed Assets 2011-06-30 £ 26,492
Tangible Fixed Assets 2010-06-30 £ 24,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL COMBUSTION SYSTEMS LIMITED registering or being granted any patents
Domain Names

GLOBAL COMBUSTION SYSTEMS LIMITED owns 4 domain names.

globalcombustion.co.uk   globalcombustionsystems.co.uk   global-combustion-systems.co.uk   global-combustion.co.uk  

Trademarks
We have not found any records of GLOBAL COMBUSTION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL COMBUSTION SYSTEMS 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 (28210 - Manufacture of ovens, furnaces and furnace burners) as GLOBAL COMBUSTION SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL COMBUSTION SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL COMBUSTION SYSTEMS LIMITEDEvent Date2013-12-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL COMBUSTION SYSTEMS LIMITEDEvent Date2012-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL COMBUSTION SYSTEMS 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 COMBUSTION SYSTEMS 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.