Company NameG.T.W. Motors Limited
DirectorJane Ritchie
Company StatusActive
Company NumberSC036983
CategoryPrivate Limited Company
Incorporation Date17 November 1961(62 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Jennifer Campbell
NationalityBritish
StatusCurrent
Appointed31 March 1991(29 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameMiss Jane Ritchie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(48 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameArchibald Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1990)
RoleCompany Director
Correspondence Address23 Hyndland Road
Glasgow
G12
Scotland
Director NameJames Stewart Ritchie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraob Faidhile
Salen
Acharacle
Argyll
PH36 4JN
Scotland
Secretary NameAlexander MacVey Smith Beattie
NationalityBritish
StatusResigned
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1990)
RoleCompany Director
Correspondence Address40 Nevis Road
Bearsden
Glasgow
Lanarkshire
G61 4LF
Scotland
Director NameJames Baillie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address9 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Director NameMrs Jennifer Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(28 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EW
Scotland
Director NameDonald Black
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressCruachan
Lochgoilhead
Cairndow
Argyll
PA24 8AJ
Scotland
Director NameArchibald Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(33 years, 9 months after company formation)
Appointment Duration20 years (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Winton Drive
Glasgow
Lanarkshire
G12 0PZ
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

50k at £1Gtw Holdings Ld
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Charges

19 April 1988Delivered on: 27 April 1988
Satisfied on: 15 August 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1987Delivered on: 12 May 1987
Persons entitled: North West Securities LTD

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All monies due under the sub-hire agreements in the deed of assignment.
Outstanding
30 March 1987Delivered on: 14 April 1987
Persons entitled: North West Securities LTD

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All monies due under the sub-hire agreements.
Outstanding
12 March 1987Delivered on: 30 March 1987
Persons entitled: North West Securities LTD

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All monies due under the sub-hire agreements.
Outstanding
12 March 1987Delivered on: 30 March 1987
Persons entitled: North West Securities LTD

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All sums due under sub-hire agreements.
Outstanding
28 November 1986Delivered on: 18 December 1986
Persons entitled: North West Securities LTD

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All sums due under sub-hire agreements.
Outstanding
31 October 1986Delivered on: 13 November 1986
Persons entitled: N W S 10 Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All monies due under the sub-hire agreement listed in the deed of assignment.
Outstanding

Filing History

25 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
24 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
22 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 September 2019 (6 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 no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
12 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
1 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (5 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 50,000
(4 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 50,000
(4 pages)
23 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 30 September 2015 (6 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 50,000
(5 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 50,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (6 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 50,000
(5 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 50,000
(5 pages)
20 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Jane Ritchie on 11 December 2012 (2 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Jane Ritchie on 11 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 December 2009Appointment of Jane Ritchie as a director (3 pages)
8 December 2009Appointment of Jane Ritchie as a director (3 pages)
8 December 2009Termination of appointment of Jennifer Campbell as a director (2 pages)
8 December 2009Termination of appointment of Jennifer Campbell as a director (2 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
1 February 2007Return made up to 28/12/06; full list of members (7 pages)
1 February 2007Return made up to 28/12/06; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 December 2005Return made up to 28/12/05; full list of members (7 pages)
20 December 2005Return made up to 28/12/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
24 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 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 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
23 March 1995Full accounts made up to 30 September 1993 (6 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
25 October 1994Restoration by order of the court (1 page)
7 January 1991Registered office changed on 07/01/91 from: 34 brown street glasgow (1 page)
27 June 1990Registered office changed on 27/06/90 from: anniesland estate off spencer street glasgow G13 1EU (1 page)
15 October 1975Company name changed\certificate issued on 15/10/75 (3 pages)
17 November 1961Incorporation (13 pages)