Company NameGDK International Limited
DirectorsAthif Sarwar and Kevin Giovanni Giudici
Company StatusActive
Company NumberSC551701
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Athif Sarwar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Kevin Giovanni Giudici
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Osmond Ramsay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address110 Easter Queenslie Road
Glasgow
G33 4UL
Scotland

Location

Registered Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

12 May 2023Delivered on: 23 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023 (2 pages)
19 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
24 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 May 2023Registration of charge SC5517010001, created on 12 May 2023 (14 pages)
10 January 2023Accounts for a small company made up to 31 December 2021 (21 pages)
11 October 2022Registered office address changed from Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland to 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 11 October 2022 (1 page)
14 September 2022Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL Scotland to Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 14 September 2022 (1 page)
27 May 2022Termination of appointment of Osmond Ramsay as a director on 27 May 2022 (1 page)
9 May 2022Accounts for a small company made up to 31 December 2020 (22 pages)
28 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Change of details for United Brands Ltd as a person with significant control on 1 January 2020 (2 pages)
20 January 2022Cessation of United Wholesale (Scotland) Limited as a person with significant control on 1 January 2020 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
9 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
13 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 December 2019Appointment of Mr Osmond Ramsay as a director on 18 October 2019 (2 pages)
2 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
25 March 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
18 September 2017Notification of United Wholesale (Scotland) Limited as a person with significant control on 7 September 2017 (1 page)
18 September 2017Notification of United Wholesale (Scotland) Limited as a person with significant control on 7 September 2017 (1 page)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Particulars of variation of rights attached to shares (2 pages)
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 March 2017Particulars of variation of rights attached to shares (2 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 10.00
(8 pages)
13 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 10.00
(8 pages)
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)