Global Project (services) Limited KINTORE


Global Project (services) started in year 1997 as Private Limited Company with registration number SC172021. The Global Project (services) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kintore at Site G Tofthills Avenue. Postal code: AB51 0QP. Since Wednesday 18th April 2012 Global Project (services) Limited is no longer carrying the name Global Energy Solutions.

The company has 2 directors, namely Philip L., David W.. Of them, Philip L., David W. have been with the company the longest, being appointed on 4 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roderick M. who worked with the the company until 4 April 2022.

Global Project (services) Limited Address / Contact

Office Address Site G Tofthills Avenue
Office Address2 Midmill Business Park
Town Kintore
Post code AB51 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC172021
Date of Incorporation Tue, 4th Feb 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (223 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Philip L.

Position: Director

Appointed: 04 April 2022

David W.

Position: Director

Appointed: 04 April 2022

Gordon F.

Position: Director

Appointed: 01 February 2019

Resigned: 04 April 2022

Adam W.

Position: Director

Appointed: 15 August 2016

Resigned: 29 January 2021

Peter M.

Position: Director

Appointed: 19 November 2014

Resigned: 15 August 2016

Gavin M.

Position: Director

Appointed: 07 May 2012

Resigned: 15 August 2023

Douglas M.

Position: Director

Appointed: 28 November 2011

Resigned: 19 November 2014

James M.

Position: Director

Appointed: 04 November 2011

Resigned: 04 April 2022

Malcolm C.

Position: Director

Appointed: 20 March 2009

Resigned: 28 November 2011

James M.

Position: Director

Appointed: 20 March 2009

Resigned: 29 March 2019

Alastair K.

Position: Director

Appointed: 15 July 2008

Resigned: 20 March 2009

Alexander M.

Position: Director

Appointed: 25 July 2006

Resigned: 27 September 2012

William H.

Position: Director

Appointed: 25 July 2006

Resigned: 20 March 2009

James M.

Position: Director

Appointed: 25 July 2006

Resigned: 21 September 2006

Paul W.

Position: Director

Appointed: 25 July 2006

Resigned: 15 April 2008

Donald M.

Position: Director

Appointed: 01 April 2005

Resigned: 04 April 2022

Iain M.

Position: Director

Appointed: 26 January 2004

Resigned: 15 June 2020

Morag M.

Position: Director

Appointed: 05 November 2002

Resigned: 20 March 2009

Linda S.

Position: Director

Appointed: 05 November 2002

Resigned: 26 January 2004

George B.

Position: Director

Appointed: 25 June 1998

Resigned: 12 March 2001

Peter S.

Position: Director

Appointed: 20 March 1997

Resigned: 26 January 2004

Roderick M.

Position: Director

Appointed: 20 March 1997

Resigned: 04 April 2022

Roderick M.

Position: Secretary

Appointed: 20 March 1997

Resigned: 04 April 2022

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 04 February 1997

Resigned: 20 March 1997

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 1997

Resigned: 20 March 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Pipeline Technique Ltd. from Kintore, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Global Power & Process Limited that put Inverness, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pipeline Technique Ltd.

Site G Tofthills Avenue Midmill Busuiness Park, Kintore, AB51 0QP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc189419
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Global Power & Process Limited

13 Henderson Road, Inverness, IV1 1SN, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc369296
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Energy Solutions April 18, 2012
Global Resources Group May 19, 2009
Global Highland Management Services March 30, 2006
Pacific Shelf 710 April 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-31
Balance Sheet
Cash Bank On Hand37 000205 000
Current Assets2 903 0002 753 000
Debtors2 412 0002 544 000
Net Assets Liabilities1 909 000849 000
Other Debtors1 010 00012 000
Property Plant Equipment496 000618 000
Total Inventories454 000 
Other
Accrued Liabilities Deferred Income134 000393 000
Accumulated Depreciation Impairment Property Plant Equipment12 000111 000
Administrative Expenses87 0002 236 000
Average Number Employees During Period9197
Cost Sales964 0006 741 000
Creditors1 494 0002 522 000
Current Asset Investments 4 000
Fixed Assets500 000618 000
Gross Profit Loss200 0001 224 000
Increase From Depreciation Charge For Year Property Plant Equipment 99 000
Interest Payable Similar Charges Finance Costs8 00048 000
Investments Fixed Assets4 000 
Net Current Assets Liabilities1 409 000231 000
Operating Profit Loss113 000-1 012 000
Other Creditors881 0001 347 000
Other Inventories454 000 
Prepayments Accrued Income520 000397 000
Profit Loss On Ordinary Activities After Tax105 000-1 060 000
Profit Loss On Ordinary Activities Before Tax105 000-1 060 000
Property Plant Equipment Gross Cost508 000729 000
Taxation Social Security Payable399 000656 000
Total Additions Including From Business Combinations Property Plant Equipment 221 000
Total Assets Less Current Liabilities1 909 000849 000
Trade Creditors Trade Payables80 000126 000
Trade Debtors Trade Receivables882 0002 135 000
Turnover Revenue1 164 0007 965 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 2nd, February 2023
Free Download (1 page)

Company search