Background WavePink WaveYellow Wave

GLOBAL INFRASTRUCTURE SCOTLAND LIMITED (SC289013)

GLOBAL INFRASTRUCTURE SCOTLAND LIMITED (SC289013) is an active UK company. incorporated on 17 August 2005. with registered office in Beauly. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLOBAL INFRASTRUCTURE SCOTLAND LIMITED has been registered for 20 years. Current directors include FARMER, Gordon James, HENDERSON, Iain Campbell, MACGREGOR, Roderick James and 1 others.

Company Number
SC289013
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Beauly Quarry, Beauly, IV4 7BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARMER, Gordon James, HENDERSON, Iain Campbell, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly
SIC Codes
41100, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INFRASTRUCTURE SCOTLAND LIMITED

GLOBAL INFRASTRUCTURE SCOTLAND LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Beauly. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLOBAL INFRASTRUCTURE SCOTLAND LIMITED was registered 20 years ago.(SIC: 41100, 42990)

Status

active

Active since 20 years ago

Company No

SC289013

LTD Company

Age

20 Years

Incorporated 17 August 2005

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

GLOBAL CONSTRUCTION (SCOTLAND) LIMITED
From: 1 May 2009To: 6 July 2012
LES TAYLOR CONSTRUCTION (NORTHERN) LIMITED
From: 17 August 2005To: 1 May 2009
Contact
Address

Beauly Quarry Wester Balblair Beauly, IV4 7BG,

Previous Addresses

Unit 21 Tomich Industrial Estate Muir of Ord Ross-Shire IV6 7WA
From: 17 August 2005To: 11 February 2016
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Jul 16
Capital Reduction
Jul 16
Share Buyback
Jul 16
Share Buyback
Aug 16
Capital Reduction
Aug 16
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Nov 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Secured
Aug 23
Director Joined
Feb 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MACGREGOR, Roderick James

Active
The Cherry Trees, InvergordonIV18 0NP
Secretary
Appointed 30 Jan 2009

FARMER, Gordon James

Active
Wester Balblair, BeaulyIV4 7BG
Born March 1981
Director
Appointed 29 Sept 2025

HENDERSON, Iain Campbell

Active
Beauly Quarry, BeaulyIV4 7BG
Born March 1967
Director
Appointed 31 Mar 2010

MACGREGOR, Roderick James

Active
The Cherry Trees, InvergordonIV18 0NP
Born December 1952
Director
Appointed 30 Jan 2009

MACKENZIE, Jia Kelly

Active
Wester Balblair, BeaulyIV4 7BG
Born February 1983
Director
Appointed 25 Jan 2024

MACKAY, Katherine Marion

Resigned
Tannara, North KessockIV1 3XW
Secretary
Appointed 03 Nov 2005
Resigned 30 Jan 2009

MASSON & GLENNIE

Resigned
Broad House, PeterheadAB42 1HY
Corporate secretary
Appointed 17 Aug 2005
Resigned 03 Nov 2005

MACDONALD, David William

Resigned
Beauly Quarry, BeaulyIV4 7BG
Born April 1974
Director
Appointed 31 Mar 2010
Resigned 22 Jul 2025

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 04 Nov 2011
Resigned 29 Sept 2025

MACGREGOR, Donald Alexander

Resigned
Wester Balblair, BeaulyIV4 7BG
Born December 1977
Director
Appointed 31 Mar 2010
Resigned 02 Mar 2021

MACGREGOR, Iain Ross

Resigned
Wester Balblair, BeaulyIV4 7BG
Born January 1981
Director
Appointed 30 Jan 2009
Resigned 09 Jul 2020

MACKAY, Iain

Resigned
Tomich Industrial Estate, Muir Of OrdIV6 7WA
Born May 1949
Director
Appointed 31 Mar 2010
Resigned 19 Jul 2016

MACKAY, Iain

Resigned
Tannara, North KessockIV1 3XW
Born May 1949
Director
Appointed 23 Aug 2005
Resigned 30 Jan 2009

MACPHERSON, Donald Charles

Resigned
Achbeg, DrumnadrochitIV63 6XS
Born June 1951
Director
Appointed 23 Aug 2005
Resigned 30 Jan 2009

MAIR, Alexander Bruce

Resigned
Unit 21 Tomich Industrial Estate, Ross-ShireIV6 7WA
Born May 1955
Director
Appointed 31 Mar 2010
Resigned 27 Sept 2012

MILTON, Bruce

Resigned
14 Landale Road, PeterheadAB42 1QP
Born January 1957
Director
Appointed 17 Aug 2005
Resigned 23 Aug 2005

TAYLOR, Leslie Paterson

Resigned
Windynook, PeterheadAB42 4HX
Born February 1952
Director
Appointed 23 Aug 2005
Resigned 08 Dec 2008

TOLMIE, Alan Duncan

Resigned
Tomich Industrial Estate, Muir Of OrdIV6 7WA
Born November 1964
Director
Appointed 31 Mar 2010
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021
West Balblair, Beauly

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

124

Memorandum Articles
9 March 2026
MAMA
Capital Name Of Class Of Shares
9 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
22 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Resolution
1 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
410(Scot)410(Scot)
Legacy
4 February 2009
419a(Scot)419a(Scot)
Legacy
4 February 2009
419a(Scot)419a(Scot)
Legacy
23 December 2008
169169
Legacy
11 December 2008
419a(Scot)419a(Scot)
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
419a(Scot)419a(Scot)
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
190190
Legacy
10 September 2007
353353
Legacy
10 September 2007
287Change of Registered Office
Accounts With Accounts Type Medium
11 June 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 November 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 November 2005
466(Scot)466(Scot)
Legacy
18 November 2005
410(Scot)410(Scot)
Legacy
7 November 2005
88(2)R88(2)R
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
7 November 2005
287Change of Registered Office
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
8 October 2005
410(Scot)410(Scot)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
88(2)R88(2)R
Legacy
30 August 2005
288bResignation of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation