Company NameGlobal Scientific Limited
DirectorAndrew David Dodgson
Company StatusActive
Company Number07529329
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Dodgson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(2 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderwood Clack Lane Ends
Osmotherley
Northallerton
DL6 3PN
Director NameMiss Jessica Ellen Buttery
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 The Wynd
Stainton
Middlesbrough
North Yorkshire
TS8 9BP
Secretary NameMiss Jessica Buttery
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 The Wynd
Stainton
Middlesbrough
North Yorkshire
TS8 9BP
Director NameMrs Ashleigh Clare Dodgson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2013)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 5 & 7
Lorne Street
Middlesbrough
Cleveland
TS1 5QY

Contact

Websiteglobalscientific.co.uk

Location

Registered AddressUnderwood Clack Lane Ends
Osmotherley
Northallerton
DL6 3PN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew David Dodgson
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,982
Cash£1,472
Current Liabilities£55,982

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
28 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
19 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 September 2017Registered office address changed from 9a Ellerbeck Court, Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Underwood Clack Lane Ends Osmotherley Northallerton DL6 3PN on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 9a Ellerbeck Court, Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Underwood Clack Lane Ends Osmotherley Northallerton DL6 3PN on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(3 pages)
6 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(3 pages)
7 March 2014Registered office address changed from Units 5 & 7 Lorne Street Middlesbrough Cleveland TS1 5QY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Units 5 & 7 Lorne Street Middlesbrough Cleveland TS1 5QY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Units 5 & 7 Lorne Street Middlesbrough Cleveland TS1 5QY United Kingdom on 7 March 2014 (1 page)
11 December 2013Termination of appointment of Ashleigh Dodgson as a director (1 page)
11 December 2013Appointment of Mr Andrew David Dodgson as a director (2 pages)
11 December 2013Appointment of Mr Andrew David Dodgson as a director (2 pages)
11 December 2013Termination of appointment of Ashleigh Dodgson as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
5 September 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
24 July 2012Termination of appointment of Jessica Buttery as a secretary (1 page)
24 July 2012Registered office address changed from Unit 5B & 6B Castlegate Quay Riverside Stockton-on-Tees Cleveland TS18 3BB United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Unit 5B & 6B Castlegate Quay Riverside Stockton-on-Tees Cleveland TS18 3BB United Kingdom on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Jessica Buttery as a secretary (1 page)
14 March 2012Registered office address changed from 5B Castle Gate Quay Riverside Stockton-on-Tees Cleveland TS18 1BZ England on 14 March 2012 (1 page)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 5B Castle Gate Quay Riverside Stockton-on-Tees Cleveland TS18 1BZ England on 14 March 2012 (1 page)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
23 June 2011Registered office address changed from Unit 2 Queens Meadow Business Park Hartlepool TS25 5TE United Kingdom on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Unit 2 Queens Meadow Business Park Hartlepool TS25 5TE United Kingdom on 23 June 2011 (1 page)
30 March 2011Termination of appointment of Jessica Buttery as a director (1 page)
30 March 2011Termination of appointment of Jessica Buttery as a director (1 page)
16 March 2011Appointment of Mrs Ashleigh Clare Dodgson as a director (2 pages)
16 March 2011Appointment of Mrs Ashleigh Clare Dodgson as a director (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)