Glasgow
G2 8NF
Scotland
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(88 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 James Watt Street Glasgow G2 8NF Scotland |
Secretary Name | Mrs Sarah Currie |
---|---|
Status | Current |
Appointed | 22 September 2014(111 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 45 James Watt Street Glasgow G2 8NF Scotland |
Director Name | Miss Jane Ritchie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(112 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 James Watt Street Glasgow G2 8NF Scotland |
Director Name | James Baillie |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 9 Fruin Avenue Newton Mearns Glasgow Lanarkshire G77 6HA Scotland |
Director Name | Donald Black |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(85 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Cruachan Lochgoilhead Cairndow Argyll PA24 8AJ Scotland |
Director Name | John Nicholls King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | 86 Oakfield Road Carterton Oxfordshire OX18 3QW |
Director Name | Archibald Black |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(85 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Secretary Name | James Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 9 Fruin Avenue Newton Mearns Glasgow Lanarkshire G77 6HA Scotland |
Director Name | James Baillie |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 December 1998) |
Role | Company Director |
Correspondence Address | 9 Fruin Avenue Newton Mearns Glasgow Lanarkshire G77 6HA Scotland |
Website | gtwmotors.co.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 45 James Watt Street Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
8.4k at £1 | F.j. Arkorful 8.24% Ordinary |
---|---|
7.1k at £1 | L. Black 6.93% Ordinary |
4.5k at £1 | Mr F.f.d. Rawnsley 4.41% Ordinary |
4.5k at £1 | David A. Brown 4.38% Ordinary |
4.5k at £1 | Hilary J. Colin 4.38% Ordinary |
4.5k at £1 | Kathryn Brown 4.38% Ordinary |
4k at £1 | Mrs P.m. Rawnsley 3.92% Ordinary |
3.1k at £1 | E.a. Hall 3.06% Ordinary |
3.1k at £1 | Executors Of A. Mcconchie Ab & A Mathews 3.03% Ordinary |
2.5k at £1 | Executors Of A.s. Tietjenright 2.49% Ordinary |
15.5k at £1 | C.s. Black 15.18% Ordinary |
13.6k at £1 | J. Campbell 13.35% Ordinary |
1.8k at £1 | Mrs A.e. Black 1.75% Preference |
1.7k at £1 | J. Ritchie 1.67% Ordinary |
1.7k at £1 | S. Currie 1.67% Ordinary |
1.7k at £1 | Mr B.s. Calder 1.64% Ordinary |
1.6k at £1 | Miss H. Tait 1.61% Ordinary |
1.6k at £1 | Mrs I.j. Mackenzie 1.61% Ordinary |
1.6k at £1 | Mrs K. Pyke 1.55% Ordinary |
1.5k at £1 | P.i. Tait 1.51% Ordinary |
1.3k at £1 | David A. Brown 1.27% Preference |
1.3k at £1 | Hilary J. Colin 1.27% Preference |
1.3k at £1 | Kathryn Brown 1.27% Preference |
1000 at £1 | Mrs P.m. Rawnsley 0.98% Preference |
1000 at £1 | Mrs R.m. Stone 0.98% Ordinary |
903 at £1 | L. Black 0.89% Preference |
902 at £1 | Mrs J. Campbell 0.88% Preference |
811 at £1 | Mr E.j. Tait 0.80% Ordinary |
800 at £1 | Miss C.s. Black 0.78% Preference |
734 at £1 | Mr L.b. Tait 0.72% Ordinary |
500 at £1 | Miss M.f. Eccles 0.49% Ordinary |
300 at £1 | Mr J.s. Ritchie 0.29% Ordinary |
241 at £1 | Mr E.j. Tait 0.24% Preference |
200 at £1 | A. Currie 0.20% Ordinary |
207 at £1 | Executors Of A. Mcconchie Ab & A Mathews 0.20% Preference |
206 at £1 | J. Ritchie 0.20% Preference |
206 at £1 | S. Currie 0.20% Preference |
200 at £1 | V. Currie 0.20% Ordinary |
200 at £1 | Z.j. Ritchie 0.20% Ordinary |
141 at £1 | Miss H. Tait 0.14% Preference |
139 at £1 | Mr L.b. Tait 0.14% Preference |
142 at £1 | Mr P.p. Tait 0.14% Preference |
141 at £1 | Mrs I.j. Mackenzie 0.14% Preference |
130 at £1 | Mrs K. Pyke 0.13% Preference |
123 at £1 | E.a. Hall 0.12% Preference |
100 at £1 | Mrs J.e. Smith 0.10% Ordinary |
80 at £1 | Mrs R.m. Stone 0.08% Preference |
73 at £1 | Mr B.s. Calder 0.07% Preference |
67 at £1 | Mr H.s. Calder 0.07% Preference |
20 at £1 | Mr G.c.l. Tait 0.02% Preference |
20 at £1 | Mr P.i. Tait 0.02% Preference |
14 at £1 | Miss M.f. Eccles 0.01% Preference |
2 at £1 | Mr A.j. Hall 0.00% Ordinary |
3 at £1 | Mr A.j. Hall 0.00% Preference |
1 at £1 | Mr C.i. Hall 0.00% Ordinary |
2 at £1 | Mr C.i. Hall 0.00% Preference |
1 at £1 | Mr G.c.l. Tait 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,356 |
Cash | £443,425 |
Current Liabilities | £111,803 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (1 month from now) |
25 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 28 December 2020 with updates (8 pages) |
20 January 2020 | Confirmation statement made on 28 December 2019 with updates (8 pages) |
26 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 January 2019 | Director's details changed for Mrs Jennifer Campbell on 12 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mrs Jennifer Campbell on 12 January 2019 (2 pages) |
24 January 2019 | Secretary's details changed for Mrs Jennifer Campbell on 12 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 28 December 2018 with updates (8 pages) |
4 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
25 January 2017 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 October 2015 | Appointment of Miss Jane Ritchie as a director on 10 August 2015 (2 pages) |
30 October 2015 | Appointment of Miss Jane Ritchie as a director on 10 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Archibald Black as a director on 10 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Archibald Black as a director on 10 August 2015 (1 page) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 September 2014 | Appointment of Mrs Sarah Currie as a secretary on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Sarah Currie as a secretary on 22 September 2014 (2 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 January 2010 | Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Archibald Black on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (24 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (24 pages) |
15 January 2010 | Director's details changed for Archibald Black on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Archibald Black on 1 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (25 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (25 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 April 2008 | Return made up to 28/12/07; full list of members (23 pages) |
14 April 2008 | Return made up to 28/12/07; full list of members (23 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 February 2007 | Return made up to 28/12/06; no change of members (7 pages) |
8 February 2007 | Return made up to 28/12/06; no change of members (7 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (13 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (13 pages) |
30 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
20 December 2005 | Return made up to 28/12/05; full list of members (14 pages) |
20 December 2005 | Return made up to 28/12/05; full list of members (14 pages) |
1 February 2005 | Group of companies' accounts made up to 30 September 2004 (12 pages) |
1 February 2005 | Group of companies' accounts made up to 30 September 2004 (12 pages) |
14 January 2005 | Return made up to 28/12/04; no change of members
|
14 January 2005 | Return made up to 28/12/04; no change of members
|
13 January 2004 | Return made up to 28/12/03; no change of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; no change of members (7 pages) |
17 December 2003 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
17 December 2003 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
24 February 2003 | Return made up to 28/12/02; full list of members
|
24 February 2003 | Return made up to 28/12/02; full list of members
|
19 December 2002 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
19 December 2002 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 January 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
22 January 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; change of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; change of members (7 pages) |
10 December 1999 | Full group accounts made up to 30 September 1999 (16 pages) |
10 December 1999 | Full group accounts made up to 30 September 1999 (16 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 28/12/98; full list of members
|
12 January 1999 | Return made up to 28/12/98; full list of members
|
12 January 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
12 January 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
15 January 1998 | Group accounts for a small company made up to 30 September 1997 (15 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Group accounts for a small company made up to 30 September 1997 (15 pages) |
11 December 1997 | £ ic 92674/82640 30/09/97 £ sr 10034@1=10034 (1 page) |
11 December 1997 | £ ic 92674/82640 30/09/97 £ sr 10034@1=10034 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
17 January 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 January 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 January 1996 | Full group accounts made up to 30 September 1995 (13 pages) |
17 January 1996 | Return made up to 28/12/95; change of members
|
17 January 1996 | Full group accounts made up to 30 September 1995 (13 pages) |
17 January 1996 | Return made up to 28/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
10 January 1990 | Articles of association (12 pages) |
10 January 1990 | Articles of association (12 pages) |