Company NameG.T.W.Storage Services Limited
DirectorsJane Ritchie and Jennifer Campbell
Company StatusActive
Company NumberSC038873
CategoryPrivate Limited Company
Incorporation Date3 June 1963(60 years, 10 months ago)

Business Activity

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(27 years, 10 months after company formation)
Appointment Duration33 years
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(46 years, 6 months after company formation)
Appointment Duration14 years, 4 months
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
Appointed10 August 2015(52 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 James Watt Street
Glasgow
G2 8NF
Scotland
Secretary NameMrs Sarah Currie
StatusCurrent
Appointed10 August 2015(52 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
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(25 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 NameMrs Jennifer Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(25 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EW
Scotland
Director NameArchibald Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(25 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(25 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

Contact

Websitegtwstorage.co.uk
Email address[email protected]
Telephone0141 2214727
Telephone regionGlasgow

Location

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

Shareholders

10k at £1Gtw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,430
Cash£1,597
Current Liabilities£464,239

Accounts

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

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
6 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 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 (8 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 2019Unaudited abridged accounts made up to 30 September 2019 (8 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 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
12 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 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 10,000
(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 10,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Appointment of Mrs Sarah Currie as a secretary on 10 August 2015 (2 pages)
30 October 2015Appointment of Mrs Sarah Currie as a secretary on 10 August 2015 (2 pages)
30 October 2015Appointment of Mrs Jennifer Campbell as a director on 10 August 2015 (2 pages)
30 October 2015Appointment of Mrs Jennifer Campbell 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 10,000
(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 10,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (7 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 10,000
(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 10,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts 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 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 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 (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 (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 (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 (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 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Archibald Black on 1 January 2010 (2 pages)
8 December 2009Termination of appointment of Jennifer Campbell as a director (2 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 2009Appointment of Jane Ritchie as a director (3 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (7 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)
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 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (7 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 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (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)
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 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)
17 December 2003Full accounts made up to 30 September 2003 (12 pages)
17 December 2003Full accounts made up to 30 September 2003 (12 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 small company made up to 30 September 2002 (5 pages)
11 December 2002Accounts for a small company made up to 30 September 2002 (5 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)
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 accounts made up to 30 September 2000 (12 pages)
22 January 2001Full accounts made up to 30 September 2000 (12 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)
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)
10 December 1999Full accounts made up to 30 September 1999 (13 pages)
10 December 1999Full accounts made up to 30 September 1999 (13 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 January 1999Full accounts made up to 30 September 1998 (14 pages)
12 January 1999Full accounts made up to 30 September 1998 (14 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 1998Full accounts made up to 30 September 1997 (13 pages)
15 January 1998Full accounts made up to 30 September 1997 (13 pages)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 30 September 1996 (13 pages)
17 January 1997Full accounts made up to 30 September 1996 (13 pages)
17 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1996Full accounts made up to 30 September 1995 (10 pages)
17 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Full accounts made up to 30 September 1995 (10 pages)
17 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)