Company NameGCL International Ltd
DirectorIbrahim Cam
Company StatusActive
Company NumberSC398719
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Previous NamesGlobal Conformity Services Limited and Globalgroup Of Companies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ibrahim Cam
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMr Grant Cherry
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Trinity Park
Birmingham International Airport
Solihull
West Midlands
B37 7UQ
Director NameMr Alan James Cherry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleAuditor
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Secretary NameMr Alan James Cherry
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMr Wong Peng Kwang
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2020)
RoleManagement Ssytem Auditor
Country of ResidenceMalaysia
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMr Gary Idris Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleManagement System Auditor
Country of ResidenceUnited Kingdom
Correspondence Address57 Honeysuckle Close
Doncaster
DN4 7DJ
Director NameMr Mahmut Sogukpinar
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed01 February 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleManagement System Auditor
Country of ResidenceTurkey
Correspondence Address10/19 Cinar Mah
Goker Sok, Akzalm
Maltepe
Istanbul
000000

Contact

Websitewww.globalgroup.net/
Telephone0845 5489001
Telephone regionUnknown

Location

Registered Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Alan Cherry
80.00%
Ordinary
20 at £1Peng Kwang Wong
20.00%
Ordinary

Financials

Year2014
Net Worth£1,161
Cash£90,398
Current Liabilities£165,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
4 July 2023Appointment of Mr Mahmut Sogukpinar as a director on 1 July 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 November 2020Termination of appointment of Wong Peng Kwang as a director on 15 November 2020 (1 page)
3 November 2020Appointment of Mr Ibrahim Cam as a director on 1 November 2020 (2 pages)
7 July 2020Cessation of Peng Kwang Wong as a person with significant control on 1 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
7 July 2020Change of details for Mr Peng Kwang Wong as a person with significant control on 1 July 2020 (2 pages)
30 June 2020Termination of appointment of Mahmut Sogukpinar as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Gary Idris Jones as a director on 30 June 2020 (1 page)
7 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 February 2019Second filing for the appointment of Mahmut Sogukpinar as a director (6 pages)
19 December 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
3 May 2018Notification of Peng Kwang Wong as a person with significant control on 15 January 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Notification of a person with significant control statement (2 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
6 February 2018Termination of appointment of a director (1 page)
18 January 2018Termination of appointment of Alan James Cherry as a director on 5 January 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Appointment of Mr Gary Idris Jones as a director on 1 February 2017 (2 pages)
8 February 2017Appointment 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
(2 pages)
8 February 2017Appointment of Mr Wong Peng Kwang as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Gary Idris Jones as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Wong Peng Kwang as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Mahmut Sogukpinar as a director on 1 February 2017 (2 pages)
12 January 2017Termination of appointment of Alan James Cherry as a secretary on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alan James Cherry as a secretary on 1 January 2017 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 May 2015Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages)
9 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Director's details changed for Mr Alan James Cherry on 9 May 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 (1 page)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012 (1 page)
23 April 2012Secretary's details changed for Alan Cherry on 22 April 2012 (1 page)
23 April 2012Secretary's details changed for Alan Cherry on 22 April 2012 (1 page)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 January 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 30 January 2012 (1 page)
26 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
26 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
26 January 2012Company name changed global conformity services LIMITED\certificate issued on 26/01/12
  • CONNOT ‐
(3 pages)
26 January 2012Company name changed global conformity services LIMITED\certificate issued on 26/01/12
  • CONNOT ‐
(3 pages)
3 June 2011Termination of appointment of Grant Cherry as a director (1 page)
3 June 2011Termination of appointment of Grant Cherry as a director (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)