Background WavePink WaveYellow Wave

GDK INTERNATIONAL LIMITED (SC551701)

GDK INTERNATIONAL LIMITED (SC551701) is an active UK company. incorporated on 2 December 2016. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. GDK INTERNATIONAL LIMITED has been registered for 9 years. Current directors include EDMOND, Thomas Mark, WALLIS, Simon John.

Company Number
SC551701
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
5 Westpoint House,, East Kilbride, G74 5PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
EDMOND, Thomas Mark, WALLIS, Simon John
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDK INTERNATIONAL LIMITED

GDK INTERNATIONAL LIMITED is an active company incorporated on 2 December 2016 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. GDK INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 56103)

Status

active

Active since 9 years ago

Company No

SC551701

LTD Company

Age

9 Years

Incorporated 2 December 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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride, G74 5PB,

Previous Addresses

Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland
From: 14 September 2022To: 11 October 2022
110 Easter Queenslie Road Glasgow G33 4UL Scotland
From: 2 December 2016To: 14 September 2022
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Mar 17
Director Joined
Dec 19
Owner Exit
Jan 22
Director Left
May 22
Loan Secured
May 23
Director Joined
Nov 23
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDMOND, Thomas Mark

Active
Westpoint House,, East KilbrideG74 5PB
Born October 1983
Director
Appointed 07 May 2025

WALLIS, Simon John

Active
Westpoint House,, East KilbrideG74 5PB
Born January 1972
Director
Appointed 07 May 2025

GIUDICI, Kevin Giovanni

Resigned
Westpoint House,, East KilbrideG74 5PB
Born May 1977
Director
Appointed 11 Nov 2023
Resigned 07 May 2025

RAMSAY, Osmond

Resigned
Easter Queenslie Road, GlasgowG33 4UL
Born March 1966
Director
Appointed 18 Oct 2019
Resigned 27 May 2022

SARWAR, Athif

Resigned
Westpoint House,, East KilbrideG74 5PB
Born August 1978
Director
Appointed 02 Dec 2016
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased
Buckingham Gate, LondonSW1E 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025
Easter Queenslie Road, GlasgowG33 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2017
Ceased 01 Jan 2020
Easter Queenslie Road, GlasgowG33 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2021
AAAnnual Accounts
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Legacy
18 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Legacy
2 August 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Incorporation Company
2 December 2016
NEWINCIncorporation