Advanced company searchLink opens in new window

GCL INTERNATIONAL LTD

Company number SC398719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2018 PSC01 Notification of Peng Kwang Wong as a person with significant control on 15 January 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
06 Feb 2018 TM01 Termination of appointment of a director
18 Jan 2018 TM01 Termination of appointment of Alan James Cherry as a director on 5 January 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Feb 2017 AP01 Appointment of Mr Gary Idris Jones as a director on 1 February 2017
08 Feb 2017 AP01 Appointment of Mr Mahmut Sogukpinar as a director on 1 February 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/02/2019
08 Feb 2017 AP01 Appointment of Mr Wong Peng Kwang as a director on 1 January 2017
12 Jan 2017 TM02 Termination of appointment of Alan James Cherry as a secretary on 1 January 2017
06 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
09 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
09 May 2015 CH01 Director's details changed for Mr Alan James Cherry on 9 May 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 AD01 Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014
06 May 2014 AD01 Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014
11 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012