Glasgow
G2 8NF
Scotland
Director Name | Miss Jane Ritchie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 James Watt Street Glasgow G2 8NF Scotland |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 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 | 10 August 2015(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 45 James Watt Street Glasgow G2 8NF Scotland |
Director Name | James Baillie |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(25 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 | Mrs Jennifer Campbell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(25 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buchanan Drive Bearsden Glasgow Lanarkshire G61 2EW Scotland |
Director Name | Archibald Black |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(25 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(25 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 |
Website | gtwstorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2214727 |
Telephone region | Glasgow |
Registered Address | 45 James Watt Street Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Gtw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,430 |
Cash | £1,597 |
Current Liabilities | £464,239 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
25 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
6 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 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 (8 pages) |
22 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 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 no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 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 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 October 2015 | Appointment of Mrs Sarah Currie as a secretary on 10 August 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Sarah Currie as a secretary on 10 August 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Jennifer Campbell as a director on 10 August 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Jennifer Campbell 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 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 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 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Jane Ritchie on 11 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Jane Ritchie on 11 December 2012 (2 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 (5 pages) |
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 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 (5 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 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 Archibald Black on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Archibald Black on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Archibald Black on 1 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Jennifer Campbell as a director (2 pages) |
8 December 2009 | Appointment of Jane Ritchie as a director (3 pages) |
8 December 2009 | Termination of appointment of Jennifer Campbell as a director (2 pages) |
8 December 2009 | Appointment of Jane Ritchie as a director (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 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) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Return made up to 28/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 28/12/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members
|
14 January 2005 | Return made up to 28/12/04; full list of members
|
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
17 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
17 December 2003 | Full accounts made up to 30 September 2003 (12 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
|
11 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 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 accounts made up to 30 September 2000 (12 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 January 1999 | Return made up to 28/12/98; 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 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members
|
17 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |