Background WavePink WaveYellow Wave

GLD BRANDS LIMITED (SC524454)

GLD BRANDS LIMITED (SC524454) is an active UK company. incorporated on 18 January 2016. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. GLD BRANDS LIMITED has been registered for 10 years. Current directors include TRONO, Federico.

Company Number
SC524454
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Yard Road, Blairgowrie, PH10 6NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
TRONO, Federico
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLD BRANDS LIMITED

GLD BRANDS LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. GLD BRANDS LIMITED was registered 10 years ago.(SIC: 47510)

Status

active

Active since 10 years ago

Company No

SC524454

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

K-WAY CLOTHING LIMITED
From: 22 February 2024To: 15 April 2024
GLD BRANDS LIMITED
From: 18 January 2016To: 22 February 2024
Contact
Address

Yard Road Yard Road Blairgowrie, PH10 6NW,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Feb 18
Director Left
May 21
Director Left
Dec 22
Owner Exit
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TRONO, Federico

Active
Largo Maurizio Vitale 1, Torino10152
Born June 1973
Director
Appointed 14 Jan 2025

AZRAK-BAMBER, Elizabeth Cristina

Resigned
Albion Street, LondonW2 2AS
Born November 1959
Director
Appointed 18 Jan 2016
Resigned 08 Dec 2022

BAMBER, Simon Peter

Resigned
Albion Street, LondonW2 2AS
Born June 1964
Director
Appointed 18 Jan 2016
Resigned 22 May 2021

RYAN, Kirsten Margaret

Resigned
BlairgowriePH10 6NW
Born July 1974
Director
Appointed 18 Jan 2016
Resigned 14 Jan 2025

SCOTT, Ewan Charles

Resigned
BlairgowriePH10 6NW
Born February 1972
Director
Appointed 18 Jan 2016
Resigned 14 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Largo Maurizio Vitale, Torino

Nature of Control

Significant influence or control
Notified 14 Jan 2025
BlairgowriePH10 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Ceased 14 Jan 2025
BlairgowriePH10 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 31 Jan 2024

Mr Simon Peter Bamber

Ceased
Yard Road, BlairgowriePH10 6NW
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 June 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 January 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Incorporation Company
18 January 2016
NEWINCIncorporation