Advanced company searchLink opens in new window

GLOBAL ADVICE GROUP LTD

Company number SC479675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
28 May 2024 AD01 Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Eskmills Stuart House Station Road Musselburgh EH21 7PQ on 28 May 2024
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Aug 2022 AD01 Registered office address changed from Abbotscroft Priors Road Gattonside Melrose TD6 9NJ to 14-18 Hill Street Edinburgh EH2 3JZ on 19 August 2022
19 Aug 2022 PSC04 Change of details for Mr Stuart Alan Foulkes as a person with significant control on 18 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Stuart Alan Foulkes on 18 August 2022
24 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 6,250
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 6,250
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
01 Jun 2021 AP01 Appointment of Miss Beverley Riddell as a director on 20 May 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 4,444
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
25 Jun 2019 PSC04 Change of details for Mr Stuart Alan Foulkes as a person with significant control on 3 January 2019
25 Jun 2019 PSC07 Cessation of Esme Allen as a person with significant control on 3 January 2019
04 Jan 2019 AA Micro company accounts made up to 30 June 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 4,000
14 Dec 2018 TM01 Termination of appointment of Esme Allen as a director on 13 December 2018
01 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates