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 Name | ||
---|---|---|
GLOBAL COMBUSTION SYSTEMS LIMITED | ||
Legal Registered Office | ||
Glenmane House Leny Road Callander FK17 8AL Other companies in FK17 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PETER FINLAY |
||
ROBERT PETER FINLAY |
||
RICHARD STANLEY PONT |
||
IAIN LEWIS SHOVELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL GLASS ENGINEERING AND CONTRACTING LTD | Director | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF RICHARD STANLEY PONT AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY PONT | ||
Compulsory strike-off action has been discontinued | ||
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 14/03/2011 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 11/01/2010 | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN LEWIS SHOVELLER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER FINLAY / 01/01/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR | |
123 | NC INC ALREADY ADJUSTED 05/05/06 | |
RES04 | £ NC 100/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/05/06--------- £ SI 29998@1=29998 £ IC 2/30000 | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 1026) LIMITED CERTIFICATE ISSUED ON 08/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-06 |
Proposal to Strike Off | 2012-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC |
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
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
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
GLOBAL COMBUSTION SYSTEMS LIMITED owns 4 domain names.
globalcombustion.co.uk globalcombustionsystems.co.uk global-combustion-systems.co.uk global-combustion.co.uk
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL COMBUSTION SYSTEMS LIMITED | Event Date | 2013-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL COMBUSTION SYSTEMS LIMITED | Event Date | 2012-06-08 |
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. |