Company NameG.T.W. Holdings Limited
DirectorsJennifer Campbell and Jane Ritchie
Company StatusActive
Company NumberSC005385
CategoryPrivate Limited Company
Incorporation Date25 June 1903(120 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jennifer Campbell
NationalityBritish
StatusCurrent
Appointed31 March 1991(87 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameMrs Jennifer Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(88 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Secretary NameMrs Sarah Currie
StatusCurrent
Appointed22 September 2014(111 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameMiss Jane Ritchie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(112 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameJames Baillie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(85 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address9 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Director NameDonald Black
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(85 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressCruachan
Lochgoilhead
Cairndow
Argyll
PA24 8AJ
Scotland
Director NameJohn Nicholls King
NationalityBritish
StatusResigned
Appointed04 May 1989(85 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address86 Oakfield Road
Carterton
Oxfordshire
OX18 3QW
Director NameArchibald Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(85 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Secretary NameJames Baillie
NationalityBritish
StatusResigned
Appointed04 May 1989(85 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address9 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Director NameJames Baillie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 December 1998)
RoleCompany Director
Correspondence Address9 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland

Contact

Websitegtwmotors.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered Address45 James Watt Street
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

8.4k at £1F.j. Arkorful
8.24%
Ordinary
7.1k at £1L. Black
6.93%
Ordinary
4.5k at £1Mr F.f.d. Rawnsley
4.41%
Ordinary
4.5k at £1David A. Brown
4.38%
Ordinary
4.5k at £1Hilary J. Colin
4.38%
Ordinary
4.5k at £1Kathryn Brown
4.38%
Ordinary
4k at £1Mrs P.m. Rawnsley
3.92%
Ordinary
3.1k at £1E.a. Hall
3.06%
Ordinary
3.1k at £1Executors Of A. Mcconchie Ab & A Mathews
3.03%
Ordinary
2.5k at £1Executors Of A.s. Tietjenright
2.49%
Ordinary
15.5k at £1C.s. Black
15.18%
Ordinary
13.6k at £1J. Campbell
13.35%
Ordinary
1.8k at £1Mrs A.e. Black
1.75%
Preference
1.7k at £1J. Ritchie
1.67%
Ordinary
1.7k at £1S. Currie
1.67%
Ordinary
1.7k at £1Mr B.s. Calder
1.64%
Ordinary
1.6k at £1Miss H. Tait
1.61%
Ordinary
1.6k at £1Mrs I.j. Mackenzie
1.61%
Ordinary
1.6k at £1Mrs K. Pyke
1.55%
Ordinary
1.5k at £1P.i. Tait
1.51%
Ordinary
1.3k at £1David A. Brown
1.27%
Preference
1.3k at £1Hilary J. Colin
1.27%
Preference
1.3k at £1Kathryn Brown
1.27%
Preference
1000 at £1Mrs P.m. Rawnsley
0.98%
Preference
1000 at £1Mrs R.m. Stone
0.98%
Ordinary
903 at £1L. Black
0.89%
Preference
902 at £1Mrs J. Campbell
0.88%
Preference
811 at £1Mr E.j. Tait
0.80%
Ordinary
800 at £1Miss C.s. Black
0.78%
Preference
734 at £1Mr L.b. Tait
0.72%
Ordinary
500 at £1Miss M.f. Eccles
0.49%
Ordinary
300 at £1Mr J.s. Ritchie
0.29%
Ordinary
241 at £1Mr E.j. Tait
0.24%
Preference
200 at £1A. Currie
0.20%
Ordinary
207 at £1Executors Of A. Mcconchie Ab & A Mathews
0.20%
Preference
206 at £1J. Ritchie
0.20%
Preference
206 at £1S. Currie
0.20%
Preference
200 at £1V. Currie
0.20%
Ordinary
200 at £1Z.j. Ritchie
0.20%
Ordinary
141 at £1Miss H. Tait
0.14%
Preference
139 at £1Mr L.b. Tait
0.14%
Preference
142 at £1Mr P.p. Tait
0.14%
Preference
141 at £1Mrs I.j. Mackenzie
0.14%
Preference
130 at £1Mrs K. Pyke
0.13%
Preference
123 at £1E.a. Hall
0.12%
Preference
100 at £1Mrs J.e. Smith
0.10%
Ordinary
80 at £1Mrs R.m. Stone
0.08%
Preference
73 at £1Mr B.s. Calder
0.07%
Preference
67 at £1Mr H.s. Calder
0.07%
Preference
20 at £1Mr G.c.l. Tait
0.02%
Preference
20 at £1Mr P.i. Tait
0.02%
Preference
14 at £1Miss M.f. Eccles
0.01%
Preference
2 at £1Mr A.j. Hall
0.00%
Ordinary
3 at £1Mr A.j. Hall
0.00%
Preference
1 at £1Mr C.i. Hall
0.00%
Ordinary
2 at £1Mr C.i. Hall
0.00%
Preference
1 at £1Mr G.c.l. Tait
0.00%
Ordinary

Financials

Year2014
Net Worth£1,095,356
Cash£443,425
Current Liabilities£111,803

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
22 January 2021Confirmation statement made on 28 December 2020 with updates (8 pages)
20 January 2020Confirmation statement made on 28 December 2019 with updates (8 pages)
26 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
24 January 2019Director's details changed for Mrs Jennifer Campbell on 12 January 2019 (2 pages)
24 January 2019Director's details changed for Mrs Jennifer Campbell on 12 January 2019 (2 pages)
24 January 2019Secretary's details changed for Mrs Jennifer Campbell on 12 January 2019 (1 page)
11 January 2019Confirmation statement made on 28 December 2018 with updates (8 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
12 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
25 January 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
25 January 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 101,958
(10 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 101,958
(10 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 October 2015Appointment of Miss Jane Ritchie as a director on 10 August 2015 (2 pages)
30 October 2015Appointment of Miss Jane Ritchie as a director on 10 August 2015 (2 pages)
8 September 2015Termination of appointment of Archibald Black as a director on 10 August 2015 (1 page)
8 September 2015Termination of appointment of Archibald Black as a director on 10 August 2015 (1 page)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 101,958
(9 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 101,958
(9 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 September 2014Appointment of Mrs Sarah Currie as a secretary on 22 September 2014 (2 pages)
23 September 2014Appointment of Mrs Sarah Currie as a secretary on 22 September 2014 (2 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 101,958
(9 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 101,958
(9 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 January 2010Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Jennifer Campbell on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (24 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (24 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 January 2009Return made up to 28/12/08; full list of members (25 pages)
7 January 2009Return made up to 28/12/08; full list of members (25 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 April 2008Return made up to 28/12/07; full list of members (23 pages)
14 April 2008Return made up to 28/12/07; full list of members (23 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2007Return made up to 28/12/06; no change of members (7 pages)
8 February 2007Return made up to 28/12/06; no change of members (7 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (13 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (13 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 December 2005Return made up to 28/12/05; full list of members (14 pages)
20 December 2005Return made up to 28/12/05; full list of members (14 pages)
1 February 2005Group of companies' accounts made up to 30 September 2004 (12 pages)
1 February 2005Group of companies' accounts made up to 30 September 2004 (12 pages)
14 January 2005Return made up to 28/12/04; no change of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 28/12/04; no change of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
13 January 2004Return made up to 28/12/03; no change of members (7 pages)
13 January 2004Return made up to 28/12/03; no change of members (7 pages)
17 December 2003Group of companies' accounts made up to 30 September 2003 (16 pages)
17 December 2003Group of companies' accounts made up to 30 September 2003 (16 pages)
24 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 December 2002Group of companies' accounts made up to 30 September 2002 (15 pages)
19 December 2002Group of companies' accounts made up to 30 September 2002 (15 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
22 January 2001Full group accounts made up to 30 September 2000 (16 pages)
22 January 2001Full group accounts made up to 30 September 2000 (16 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
12 January 2000Return made up to 28/12/99; change of members (7 pages)
12 January 2000Return made up to 28/12/99; change of members (7 pages)
10 December 1999Full group accounts made up to 30 September 1999 (16 pages)
10 December 1999Full group accounts made up to 30 September 1999 (16 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
12 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1999Full group accounts made up to 30 September 1998 (16 pages)
12 January 1999Full group accounts made up to 30 September 1998 (16 pages)
15 January 1998Group accounts for a small company made up to 30 September 1997 (15 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Group 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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 January 1997Full group accounts made up to 30 September 1996 (15 pages)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1997Full group accounts made up to 30 September 1996 (15 pages)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1996Full group accounts made up to 30 September 1995 (13 pages)
17 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Full group accounts made up to 30 September 1995 (13 pages)
17 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
10 January 1990Articles of association (12 pages)
10 January 1990Articles of association (12 pages)