Company NameGpglobal Property Ltd
DirectorsGodspower Onwuka and Gladys Bassey Ettah
Company StatusActive
Company NumberSC678912
CategoryPrivate Limited Company
Incorporation Date27 October 2020(3 years, 5 months ago)
Previous NameGpglobal Consulting Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Godspower Onwuka
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed27 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMrs Gladys Bassey Ettah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNigerian
StatusCurrent
Appointed16 September 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
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 Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 September 2022Appointment of Mrs Gladys Bassey Ettah as a director on 16 September 2022 (2 pages)
28 June 2022Registered office address changed from 78 Queenslie Industrial Estate Dykehead Street Glasgow G33 4AQ Scotland to 78 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 28 June 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
28 June 2022Notification of Gladys Ettah as a person with significant control on 28 June 2022 (2 pages)
27 June 2022Change of details for Mr Godspower Onwuka as a person with significant control on 27 June 2022 (2 pages)
23 May 2022Registered office address changed from 17 Badger Wynd Cambuslang Glasgow G72 6AN Scotland to 78 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 23 May 2022 (1 page)
23 May 2022Registered office address changed from 78 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland to 78 Queenslie Industrial Estate Dykehead Street Glasgow G33 4AQ on 23 May 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 November 2021Registered office address changed from 20 Guildford Drive Glasgow G33 5ER Scotland to 17 Badger Wynd Cambuslang Glasgow G72 6AN on 15 November 2021 (1 page)
17 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
22 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
(3 pages)
27 October 2020Incorporation
Statement of capital on 2020-10-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)