Company NameThe Global Fashion Directory Limited
Company StatusActive
Company NumberSC324920
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Peter Wynn Durrant
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address30 Gwendolen Avenue
London
SW15 6EH
Director NameHayley Tabor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address354 Brewery Lane
Orillia
Ontario
Canada
Director NameMr James Anthony Walford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr James Anthony Walford
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
1 June 2021Secretary's details changed for Mr James Anthony Walford on 1 April 2020 (1 page)
24 March 2021Director's details changed for Mr James Anthony Walford on 19 March 2021 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 May 2018Change of details for Trimalgam Investments Limited as a person with significant control on 1 July 2017 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
2 August 2017Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Trimalgam Investments Limited as a person with significant control on 2 August 2017 (2 pages)
21 April 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 21 April 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
13 June 2011Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages)
13 June 2011Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages)
13 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
13 June 2011Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Hayley Tabor on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Hayley Tabor on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Hayley Tabor on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Director and secretary's change of particulars / james walford / 01/06/2009 (2 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / james walford / 01/06/2009 (2 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / james walford / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / james walford / 12/06/2009 (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2007Incorporation (22 pages)
5 June 2007Incorporation (22 pages)