GDK INTERNATIONAL LIMITED

GDK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGDK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC551701
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GDK INTERNATIONAL LIMITED?

    • Take-away food shops and mobile food stands (56103) / Accommodation and food service activities

    Where is GDK INTERNATIONAL LIMITED located?

    Registered Office Address
    5 Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GDK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GDK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for GDK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Detroit Bidco Limited as a person with significant control on May 07, 2025

    2 pagesPSC02

    Cessation of Hero Brands Ltd as a person with significant control on May 07, 2025

    1 pagesPSC07

    Appointment of Mr Simon John Wallis as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Kevin Giovanni Giudici as a director on May 07, 2025

    1 pagesTM01

    Termination of appointment of Athif Sarwar as a director on May 07, 2025

    1 pagesTM01

    Appointment of Mr Thomas Mark Edmond as a director on May 07, 2025

    2 pagesAP01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Giovanni Giudici as a director on Nov 11, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Registration of charge SC5517010001, created on May 12, 2023

    14 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Registered 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 Oct 11, 2022

    1 pagesAD01

    Registered 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 Sep 14, 2022

    1 pagesAD01

    Termination of appointment of Osmond Ramsay as a director on May 27, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for United Brands Ltd as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Cessation of United Wholesale (Scotland) Limited as a person with significant control on Jan 01, 2020

    1 pagesPSC07

    Who are the officers of GDK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMOND, Thomas Mark
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    Director
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    EnglandBritishChief Financial Officer336051250001
    WALLIS, Simon John
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    Director
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    EnglandBritishDirector336052210001
    GIUDICI, Kevin Giovanni
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    Director
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    ScotlandBritishFinance Director285915130001
    RAMSAY, Osmond
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    ScotlandBritishFinance Director250840960001
    SARWAR, Athif
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    Director
    Westpoint House,
    5 Redwood Place, Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    Scotland
    ScotlandBritishDirector217662350001

    Who are the persons with significant control of GDK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Detroit Bidco Limited
    Buckingham Gate
    SW1E 6NF London
    29
    England
    May 07, 2025
    Buckingham Gate
    SW1E 6NF London
    29
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredUk Companies House
    Registration Number16377915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    United Wholesale (Scotland) Limited
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    United Kingdom
    Sep 07, 2017
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland Companies Registry
    Registration NumberSc224822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    Dec 02, 2016
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc527065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0