Background WavePink WaveYellow Wave

GLOBAL RESOURCE MANAGEMENT LIMITED (SC216749)

GLOBAL RESOURCE MANAGEMENT LIMITED (SC216749) is an active UK company. incorporated on 12 March 2001. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. GLOBAL RESOURCE MANAGEMENT LIMITED has been registered for 25 years. Current directors include DUNBAR, Steven Murdoch, MACGREGOR, John Angus.

Company Number
SC216749
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
Inspec House Wellheads Drive, Aberdeen, AB21 7GQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DUNBAR, Steven Murdoch, MACGREGOR, John Angus
SIC Codes
78109, 78200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL RESOURCE MANAGEMENT LIMITED

GLOBAL RESOURCE MANAGEMENT LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. GLOBAL RESOURCE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 78109, 78200, 82990)

Status

active

Active since 25 years ago

Company No

SC216749

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED
From: 30 March 2006To: 30 March 2010
GLOBAL HIGHLAND TRAINING & CONSULTANCY LTD.
From: 4 May 2001To: 30 March 2006
SCOPE RECRUITMENT LIMITED
From: 3 April 2001To: 4 May 2001
ALBALINE LIMITED
From: 12 March 2001To: 3 April 2001
Contact
Address

Inspec House Wellheads Drive Dyce Aberdeen, AB21 7GQ,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 25 March 2019To: 13 April 2022
13 Henderson Road Inverness IV1 1SP
From: 22 December 2011To: 25 March 2019
19 Academy Street Inverness IV1 1JN
From: 12 March 2001To: 22 December 2011
Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 13
Loan Secured
Nov 13
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Mar 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DUNBAR, Steven Murdoch

Active
Wellheads Drive, AberdeenAB21 7GQ
Born November 1977
Director
Appointed 01 Feb 2019

MACGREGOR, John Angus

Active
Wellheads Drive, AberdeenAB21 7GQ
Born September 1986
Director
Appointed 01 Feb 2019

MACREGOR, Roderick James

Resigned
The Cherry Trees, InvergordonIV18 0NP
Secretary
Appointed 21 Mar 2001
Resigned 01 Feb 2019

MATHESON, Andrew Campbell

Resigned
Aurora House, InvernessIV2 5NA
Secretary
Appointed 01 Feb 2019
Resigned 14 Jul 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 21 Mar 2001

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SP
Born October 1964
Director
Appointed 23 Sept 2013
Resigned 01 Feb 2019

MACGREGOR, Iain Ross

Resigned
Aldourie, InvernessIV2 6DP
Born January 1982
Director
Appointed 26 Jan 2004
Resigned 14 Jul 2020

MACREGOR, Roderick James

Resigned
The Cherry Trees, InvergordonIV18 0NP
Born December 1952
Director
Appointed 21 Mar 2001
Resigned 01 Feb 2019

MATHESON, Andrew Campbell

Resigned
Aurora House, InvernessIV2 5NA
Born October 1981
Director
Appointed 01 Feb 2019
Resigned 14 Jul 2020

SWANSON, Peter Cunningham

Resigned
42 Old Edinburgh Road, InvernessIV2 3PG
Born May 1952
Director
Appointed 21 Mar 2001
Resigned 26 Jan 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Mar 2001
Resigned 21 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
Culter House Road, MilltimberAB13 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 29 Jan 2021
Wellheads Drive, AberdeenAB21 7GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020

Envoy & Partners Limited

Ceased
Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Ceased 14 Jul 2020
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
15 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 September 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 October 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 August 2020
466(Scot)466(Scot)
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Auditors Resignation Company
18 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2016
AAAnnual Accounts
Legacy
18 January 2016
PARENT_ACCPARENT_ACC
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Legacy
23 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
27 March 2012
MG03sMG03s
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 November 2009
466(Scot)466(Scot)
Legacy
13 November 2009
MG01sMG01s
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
29 June 2006
353353
Legacy
29 June 2006
287Change of Registered Office
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
9 October 2004
287Change of Registered Office
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Legacy
22 November 2001
410(Scot)410(Scot)
Miscellaneous
13 June 2001
MISCMISC
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2001
88(2)R88(2)R
Legacy
21 April 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
123Notice of Increase in Nominal Capital
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 March 2001
NEWINCIncorporation