Advanced company searchLink opens in new window

GLOBAL COMMODITIES CONSULTANTS INTERNATIONAL LIMITED

Company number SC574748

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)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
11 Jul 2023 PSC04 Change of details for Mr Daniyaal Sheikh Hussain as a person with significant control on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Sep 2021 PSC04 Change of details for Mr Daniyaal Sheikh Hussain as a person with significant control on 9 May 2021
04 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 CH01 Director's details changed for Mr Daniyaal Sheikh Hussain on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from 11 Park Business Centre Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 14 December 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2020 PSC01 Notification of Daniyaal Hussain as a person with significant control on 12 June 2020
13 Jun 2020 AP01 Appointment of Mr Daniyaal Sheikh Hussain as a director on 12 June 2020
13 Jun 2020 TM01 Termination of appointment of Abid Rasul as a director on 12 June 2020
13 Jun 2020 PSC07 Cessation of Abid Rasul as a person with significant control on 12 June 2020
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
13 May 2019 AD01 Registered office address changed from Stewart Gilmour / 5 st Vincent Place Glasgow Lanarkshire G1 2DH Scotland to 11 Park Business Centre Somerset Place Glasgow G3 7JT on 13 May 2019
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
06 Oct 2017 TM01 Termination of appointment of Maqbool Hussain as a director on 6 October 2017