Company NameGlobal Commodity Investments Limited
DirectorFred Brett
Company StatusActive
Company NumberSC353542
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Fred Brett
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Aubrey Avenue
Cardiff
CF5 1AQ
Wales
Director NameMr Ian Blair
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 St Annes Avenue
Lasswad
Edinburgh
West Lothian
EH18 1DT
Scotland
Director NameMr James Keet
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Hawksmuir
Kirkcaldy
Fife
KY1 2PW
Scotland
Secretary NameMr Colin Raymond Potts
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ravelston Garden
Edinburgh
Midlothian
EH4 3LD
Scotland

Contact

Websitewww.gcil.co.uk/
Telephone029 20786462
Telephone regionCardiff

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Fred Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,702
Cash£8,094
Current Liabilities£10,890

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages)
27 January 2014Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages)
27 January 2014Director's details changed for Mr Fred Brett on 9 August 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Registered office address changed from 6 Tern Road Dunfermline Fife KY11 8GA on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 6 Tern Road Dunfermline Fife KY11 8GA on 23 September 2013 (1 page)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Fred Brett on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Fred Brett on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
11 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 13 great king street edinburgh west lothian EH3 6QW united kingdom (1 page)
26 June 2009Registered office changed on 26/06/2009 from 13 great king street edinburgh west lothian EH3 6QW united kingdom (1 page)
8 April 2009Appointment terminated director james keet (1 page)
8 April 2009Appointment terminated director james keet (1 page)
6 February 2009Appointment terminated director ian blair (1 page)
6 February 2009Appointment terminated director ian blair (1 page)
6 February 2009Appointment terminated secretary colin potts (1 page)
6 February 2009Appointment terminated secretary colin potts (1 page)
15 January 2009Incorporation (15 pages)
15 January 2009Incorporation (15 pages)