Company NameGpglobal Consultancy Ltd
DirectorGodspower Onwuka
Company StatusActive
Company NumberSC521254
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)
Previous NamesGpglobal Consultancy Ltd and Gpglobal Property Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Godspower Onwuka
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address78 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland

Location

Registered Address78 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
23 May 2022Registered office address changed from 17 Badger Wynd Glasgow G72 6AN Scotland to 78 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 23 May 2022 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
28 May 2021Registered office address changed from 20 Guildford Drive Glasgow G33 5ER Scotland to 17 Badger Wynd Glasgow G72 6AN on 28 May 2021 (1 page)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
27 October 2020Company name changed gpglobal consultancy LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-24
(3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Registered office address changed from Flat 0-1 3 Coxton Place Glasgow Scotland G33 5EW to 20 Guildford Drive Glasgow G33 5ER on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Flat 0-1 3 Coxton Place Glasgow Scotland G33 5EW to 20 Guildford Drive Glasgow G33 5ER on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
18 December 2016Registered office address changed from Flat 2/2, 145 Petershill Road Glasgow G21 4AL United Kingdom to Flat 0-1 3 Coxton Place Glasgow Scotland G33 5EW on 18 December 2016 (2 pages)
18 December 2016Registered office address changed from Flat 2/2, 145 Petershill Road Glasgow G21 4AL United Kingdom to Flat 0-1 3 Coxton Place Glasgow Scotland G33 5EW on 18 December 2016 (2 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)