Globus (Shetland) Limited

DataGardener
globus (shetland) limited
live
Medium

Globus (shetland) Limited

sc149147Private Limited With Share Capital

Bank Of Scotland Buildings, Hangcliff Lane, Shetland, ZE10EB
Incorporated

18/02/1994

Company Age

32 years

Directors

6

Employees

181

SIC Code

46190

Risk

very low risk

Company Overview

Registration, classification & business activity

Globus (shetland) Limited (sc149147) is a private limited with share capital incorporated on 18/02/1994 (32 years old) and registered in shetland, ZE10EB. The company operates under SIC code 46190 and is classified as Medium.

Globus (shetland) limited is a wholesale company based out of c/o tait & peterson bank of scotland buildings, lerwick, united kingdom.

Private Limited With Share Capital
SIC: 46190
Medium
Incorporated 18/02/1994
ZE10EB
181 employees

Financial Overview

Total Assets

£78.61M

Liabilities

£42.43M

Net Assets

£36.18M

Turnover

£58.80M

Cash

£2.92M

Key Metrics

181

Employees

6

Directors

2

Shareholders

13

Patents

Board of Directors

5

Charges

13

Registered

8

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2026
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:09-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Accounts With Accounts Type Group
Category:Accounts
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:21-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2022
Capital Allotment Shares
Category:Capital
Date:17-01-2022
Resolution
Category:Resolution
Date:06-01-2022
Memorandum Articles
Category:Incorporation
Date:05-01-2022
Resolution
Category:Resolution
Date:05-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2020
Capital Cancellation Shares
Category:Capital
Date:30-06-2020
Capital Cancellation Shares
Category:Capital
Date:30-06-2020
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:30-06-2020
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:30-06-2020
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:30-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2019
Resolution
Category:Resolution
Date:01-07-2019
Capital Allotment Shares
Category:Capital
Date:20-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-06-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2018
Resolution
Category:Resolution
Date:01-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-09-2015
Capital Cancellation Shares
Category:Capital
Date:26-06-2015
Resolution
Category:Resolution
Date:26-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2015
Resolution
Category:Resolution
Date:18-03-2015
Capital Cancellation Shares
Category:Capital
Date:18-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:20-11-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:23-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-06-2014
Resolution
Category:Resolution
Date:10-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2014
Resolution
Category:Resolution
Date:12-09-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Capital Allotment Shares
Category:Capital
Date:09-07-2013

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date28/02/2027
Filing Date31/01/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 2, Trafford Point, Twining Road, Manchester, M171SH
Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE10EBRegistered
Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE10EBRegistered
Unit 2 Trafford Point, Twining Road, Trafford Park, Manchester, M171SH
Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE10EBRegistered

Contact

01595696222
www.globus.co.uk
Bank Of Scotland Buildings, Hangcliff Lane, Shetland, ZE10EB