Global Scotcrest Ltd

  • Active
  • Incorporated on 25 Jul 2011

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ

Company Classifications:
28990 - Manufacture of other special-purpose machinery n.e.c.


  • Summary The company with name "Global Scotcrest Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Global Scotcrest Ltd is currently in active status and it was incorporated on 25 Jul 2011 (13 years 1 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Global Scotcrest Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Euan Alexander Hunter Director 19 Jul 2022 British Active
2 Neill Armstrong Hunter Director 25 Jul 2011 British Active
3 Pauline May Hunter Director 25 Jul 2011 British Active
4 COSEC LIMITED Corporate Secretary 25 Jul 2011 - Resigned
25 Jul 2011
5 James Stuart Mcmeekin Director 25 Jul 2011 Scottish Resigned
25 Jul 2011
6 COSEC LIMITED Corporate Director 25 Jul 2011 - Resigned
25 Jul 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Neill Armstrong Hunter
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mrs Pauline May Hunter
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Global Scotcrest Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 19 Apr 2024 Download PDF
2 Accounts - Total Exemption Full 26 Jul 2023 Download PDF
3 Confirmation Statement - Updates 25 Jul 2023 Download PDF
4 Capital - Alter Shares Subdivision 12 Aug 2022 Download PDF
5 Capital - Return Purchase Own Shares 12 Aug 2022 Download PDF
6 Capital - Cancellation Shares 12 Aug 2022 Download PDF
7 Incorporation - Memorandum Articles 10 Aug 2022 Download PDF
8 Resolution 10 Aug 2022 Download PDF
9 Capital - Name Of Class Of Shares 10 Aug 2022 Download PDF
10 Confirmation Statement - Updates 25 Jul 2022 Download PDF
6 Pages
11 Accounts - Total Exemption Full 20 Jul 2022 Download PDF
9 Pages
12 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
13 Confirmation Statement - Updates 26 Jul 2021 Download PDF
14 Accounts - Total Exemption Full 29 Apr 2021 Download PDF
15 Confirmation Statement - No Updates 1 Oct 2020 Download PDF
3 Pages
16 Accounts - Total Exemption Full 12 Aug 2020 Download PDF
9 Pages
17 Confirmation Statement - Updates 25 Jul 2019 Download PDF
4 Pages
18 Accounts - Total Exemption Full 25 Apr 2019 Download PDF
9 Pages
19 Confirmation Statement - Updates 26 Jul 2018 Download PDF
4 Pages
20 Accounts - Total Exemption Full 10 Apr 2018 Download PDF
9 Pages
21 Confirmation Statement - Updates 26 Jul 2017 Download PDF
4 Pages
22 Accounts - Total Exemption Small 7 Feb 2017 Download PDF
8 Pages
23 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
24 Confirmation Statement - Updates 4 Aug 2016 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
26 Accounts - Total Exemption Small 18 Apr 2016 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2015 Download PDF
5 Pages
28 Address - Change Registered Office Company With Date Old New 31 Jul 2015 Download PDF
1 Pages
29 Accounts - Total Exemption Small 17 Apr 2015 Download PDF
7 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2014 Download PDF
5 Pages
31 Accounts - Total Exemption Small 6 Jan 2014 Download PDF
7 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2013 Download PDF
5 Pages
33 Accounts - Total Exemption Small 21 Mar 2013 Download PDF
7 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2012 Download PDF
5 Pages
35 Officers - Change Person Director Company 4 Aug 2011 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 4 Aug 2011 Download PDF
2 Pages
37 Capital - Allotment Shares 28 Jul 2011 Download PDF
3 Pages
38 Capital - Allotment Shares 28 Jul 2011 Download PDF
3 Pages
39 Capital - Allotment Shares 28 Jul 2011 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 26 Jul 2011 Download PDF
1 Pages
43 Incorporation - Company 25 Jul 2011 Download PDF
28 Pages
44 Officers - Termination Director Company With Name 25 Jul 2011 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 25 Jul 2011 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 25 Jul 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Nah Associates Ltd
Mutual People: Pauline May Hunter
dissolved