Company NameGT Realisations Limited
Company StatusDissolved
Company NumberSC133077
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)
Previous NameGOT Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Warren Anderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(15 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 29 September 2018)
RoleCompany Director
Correspondence Address19 Bramble Way
Portlethen
AB12 4UE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed29 April 2013(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 29 September 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Terry Joseph Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceScotland / Uk
Correspondence AddressThe Lawn, 12 North Deeside Road
Bieldside
Aberdeen
Grampian
AB15 9AJ
Scotland
Director NameMr Graeme Andrew Olley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lochview Way
Denmore Park, Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QQ
Scotland
Director NameWilliam McInnes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2008)
RoleCompany Director
Correspondence Address124 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed28 May 2008(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 April 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£12,531,996
Gross Profit£1,569,293
Net Worth£2,636,395
Cash£39,252
Current Liabilities£4,029,845

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 August 2017Administrator's progress report (22 pages)
30 June 2017Notice of extension of period of Administration (1 page)
13 February 2017Administrator's progress report (22 pages)
15 August 2016Administrator's progress report (20 pages)
6 June 2016Notice of extension of period of Administration (1 page)
15 February 2016Administrator's progress report (24 pages)
29 October 2015Statement of affairs with form 2.13B(Scot) (19 pages)
17 September 2015Statement of administrator's deemed proposal (1 page)
1 September 2015Statement of administrator's proposal (28 pages)
18 August 2015Company name changed got LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
  • RES15 ‐ Change company name resolution on 2015-08-05
(2 pages)
20 July 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 20 July 2015 (2 pages)
6 July 2015Appointment of an administrator (3 pages)
5 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 60,000
(5 pages)
21 July 2014Full accounts made up to 30 November 2013 (29 pages)
2 September 2013Accounts for a medium company made up to 30 November 2012 (16 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 60,000
(5 pages)
30 May 2013Registration of charge 1330770007 (25 pages)
29 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
2 August 2012Full accounts made up to 30 November 2011 (18 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 August 2012Alterations to floating charge 6 (8 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 August 2012Alterations to floating charge 4 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2012Alterations to floating charge 5 (10 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2011Full accounts made up to 30 November 2010 (18 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 30 November 2009 (18 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Warren Anderson on 14 April 2010 (2 pages)
2 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
3 August 2009Director's change of particulars / warren anderson / 25/05/2009 (1 page)
3 August 2009Return made up to 25/07/09; full list of members (6 pages)
24 April 2009Director's change of particulars / warren anderson / 07/11/2008 (1 page)
21 April 2009Appointment terminated secretary paull & williamsons (1 page)
21 April 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 July 2008Return made up to 25/07/08; full list of members (8 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Declaration of assistance for shares acquisition (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 100 union street aberdeen AB10 1QR (1 page)
5 June 2008Secretary appointed paull & williamsons (2 pages)
5 June 2008Appointment terminated director terry henderson (1 page)
5 June 2008Appointment terminated director graeme olley (1 page)
5 June 2008Appointment terminated secretary peterkins (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Appointment terminated director william mcinnes (1 page)
27 May 2008Memorandum and Articles of Association (9 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
25 July 2007Return made up to 25/07/07; full list of members (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
30 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 August 2006Return made up to 25/07/06; full list of members (3 pages)
27 July 2005Return made up to 25/07/05; full list of members (3 pages)
11 July 2005Director's particulars changed (1 page)
5 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
27 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 July 2004Return made up to 25/07/04; full list of members (3 pages)
29 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 July 2003Return made up to 25/07/03; full list of members (6 pages)
20 May 2003Memorandum and Articles of Association (9 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Return made up to 25/07/02; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
3 August 2000Return made up to 25/07/00; full list of members (5 pages)
17 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 August 1999Return made up to 25/07/99; full list of members (8 pages)
25 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 August 1998Return made up to 25/07/98; full list of members (5 pages)
24 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 August 1997Return made up to 25/07/97; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
27 July 1994Return made up to 25/07/94; full list of members (5 pages)
4 March 1994Memorandum and Articles of Association (12 pages)
4 March 1994Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
30 July 1993Return made up to 25/07/93; full list of members (5 pages)
5 August 1992Return made up to 25/07/92; full list of members (5 pages)
13 March 1992£ nc 100/100000 28/02/92 (1 page)
13 March 1992Ad 28/02/92--------- £ si 58000@1=58000 £ ic 2/58002 (2 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
25 July 1991Incorporation (13 pages)