Company NameGlobal Trade Concept Ltd
DirectorOnose Sikirat Ibazebo
Company StatusActive
Company NumberSC482474
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Previous NameCliben Bdc Trading UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Onose Sikirat Ibazebo
StatusCurrent
Appointed12 October 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
Director NameMrs Onose Sikirat Ibazebo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed14 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
Director NameMrs Onose Sikirat Ibazebo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Craigiebuckler Terrace
Aberdeen
AB15 8SX
Scotland
Secretary NameMrs Onose Sikirat Ibazebo
StatusResigned
Appointed13 June 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2021)
RoleCompany Director
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
Director NameMr David Osamudiamen Ibazebo
Date of BirthMay 2002 (Born 22 years ago)
NationalityNigerian
StatusResigned
Appointed24 May 2021(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland

Location

Registered AddressHilton Convention Centre
13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

11 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
2 February 2023Change of details for Mr Frank Oluwasegun Ibazebo as a person with significant control on 4 July 2022 (2 pages)
12 June 2022Change of details for Mr Frank Oluwasegun Ibazebo as a person with significant control on 31 May 2022 (2 pages)
12 June 2022Director's details changed for Mrs Onose Sikirat Ibazebo on 31 May 2022 (2 pages)
12 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
12 June 2022Register inspection address has been changed from 31 Craigiebuckler Terrace Aberdeen AB15 8SX Scotland to 11 Byron Court Aberdeen Aberdeenshire AB16 7HG (1 page)
18 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1,075
(3 pages)
28 March 2022Appointment of Mrs Onose Sikirat Ibazebo as a director on 14 March 2022 (2 pages)
8 November 2021Termination of appointment of David Osamudiamen Ibazebo as a director on 3 November 2021 (1 page)
13 October 2021Appointment of Mrs Onose Sikirat Ibazebo as a secretary on 12 October 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
25 May 2021Cessation of Onose Sikirat Ibazebo as a person with significant control on 24 May 2021 (1 page)
25 May 2021Notification of a person with significant control statement (2 pages)
25 May 2021Withdrawal of a person with significant control statement on 25 May 2021 (2 pages)
25 May 2021Notification of Frank Oluwasegun Ibazebo as a person with significant control on 19 May 2021 (2 pages)
25 May 2021Termination of appointment of Onose Sikirat Ibazebo as a director on 25 May 2021 (1 page)
25 May 2021Appointment of Mr David Osamudiamen Ibazebo as a director on 24 May 2021 (2 pages)
25 May 2021Termination of appointment of Onose Sikirat Ibazebo as a secretary on 25 May 2021 (1 page)
4 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
(3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 October 2020Director's details changed for Mrs Onose Sikirat Ibazebo on 1 October 2020 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
23 June 2019Appointment of Mrs Onose Sikirat Ibazebo as a secretary on 13 June 2019 (2 pages)
23 June 2019Change of details for Mrs Onose Sikirat Ibazebo as a person with significant control on 23 June 2019 (2 pages)
27 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 March 2019Registered office address changed from 31 Craigiebuckler Terrace Aberdeen AB15 8SX United Kingdom to Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR on 24 March 2019 (1 page)
28 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 July 2018Register inspection address has been changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to 31 Craigiebuckler Terrace Aberdeen AB15 8SX (1 page)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 December 2017Registered office address changed from 80 Garthdee Drive Aberdeen AB10 7HY Scotland to 31 Craigiebuckler Terrace Aberdeen AB15 8SX on 19 December 2017 (1 page)
19 December 2017Director's details changed for Mrs Onose Sikirat Ibazebo on 10 December 2017 (2 pages)
14 August 2017Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 80 Garthdee Drive Aberdeen AB10 7HY on 14 August 2017 (1 page)
14 August 2017Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 80 Garthdee Drive Aberdeen AB10 7HY on 14 August 2017 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
20 July 2017Notification of Onose Sikirat Ibazebo as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Onose Sikirat Ibazebo as a person with significant control on 20 July 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 March 2017Director's details changed for Mrs Onose Sikirat Ibazebo on 3 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Onose Sikirat Ibazebo on 3 March 2017 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
31 March 2016Registered office address changed from Regus House 1 Berry St Aberdeen AB25 1HF to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Regus House 1 Berry St Aberdeen AB25 1HF to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 31 March 2016 (1 page)
17 March 2016Micro company accounts made up to 31 July 2015 (5 pages)
17 March 2016Micro company accounts made up to 31 July 2015 (5 pages)
3 August 2015Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
10 April 2015Particulars of variation of rights attached to shares (3 pages)
10 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2015Particulars of variation of rights attached to shares (3 pages)
13 February 2015Register inspection address has been changed to 20 Leggart Crescent Aberdeen AB12 5UR (1 page)
13 February 2015Register(s) moved to registered inspection location 20 Leggart Crescent Aberdeen AB12 5UR (1 page)
13 February 2015Registered office address changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to Regus House 1, Berry Street Aberdeen AB25 1HF on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to Regus House 1, Berry Street Aberdeen AB25 1HF on 13 February 2015 (1 page)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Register(s) moved to registered inspection location 20 Leggart Crescent Aberdeen AB12 5UR (1 page)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Register inspection address has been changed to 20 Leggart Crescent Aberdeen AB12 5UR (1 page)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(20 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(20 pages)