Company NameGlobal Trading & Sourcing Ltd.
DirectorAmitoj Randawa
Company StatusActive
Company NumberSC394818
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amitoj Randawa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Sohan Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sohan Singh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 September 2021Notification of Amitoj Randhawa as a person with significant control on 15 June 2021 (2 pages)
21 September 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
21 September 2021Cessation of Sohan Singh as a person with significant control on 15 June 2021 (1 page)
23 June 2021Termination of appointment of Sohan Singh as a director on 15 June 2021 (1 page)
21 June 2021Appointment of Mr Amitoj Randawa as a director on 15 June 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 April 2019Notification of Sohan Singh as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Registered office address changed from 35-37 Hope Street Glasgow G2 6AE Scotland to 37-39 Hope Street Glasgow G2 6AE on 2 April 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 May 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
8 January 2018Confirmation statement made on 4 March 2017 with updates (4 pages)
8 January 2018Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8OX to 35-37 Hope Street Glasgow G2 6AE on 8 January 2018 (1 page)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 28 May 2013 (2 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 April 2011Appointment of Sohan Singh as a director (3 pages)
6 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
6 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
6 April 2011Appointment of Sohan Singh as a director (3 pages)
6 April 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
16 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
16 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
16 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
16 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
16 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
16 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
4 March 2011Incorporation (24 pages)
4 March 2011Incorporation (24 pages)