Company NameGGT Limited
Company StatusDissolved
Company NumberSC213716
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date23 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Richard Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(1 day after company formation)
Appointment Duration21 years, 9 months (closed 23 September 2022)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressNetherdale
Waverley Road
Melrose
TD6 9SL
Scotland
Secretary NameMrs Norma Janetta Graham
NationalityBritish
StatusClosed
Appointed29 April 2005(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 23 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherdale
Waverley Road
Melrose
Roxburghshire
TD6 9SL
Scotland
Director NameKevin John Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2005)
RoleJoiner
Correspondence AddressNetherlea
6 Tweed Road
Galashiels
Selkirkshire
TD1 3DY
Scotland
Secretary NameKevin John Thomson
NationalityBritish
StatusResigned
Appointed13 December 2000(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2005)
RoleJoiner
Correspondence AddressNetherlea
6 Tweed Road
Galashiels
Selkirkshire
TD1 3DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£69,126
Cash£14,518
Current Liabilities£207,587

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2012Court order notice of winding up (1 page)
12 October 2012Notice of winding up order (1 page)
12 October 2012Registered office address changed from Brae House Plumtree Galashiels TD1 1PZ on 12 October 2012 (2 pages)
19 July 2012Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 19 July 2012 (2 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 135,178
(5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Director's details changed for Mr James Richard Graham on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 January 2009Return made up to 12/12/08; full list of members (4 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Return made up to 12/12/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 12/12/06; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Return made up to 12/12/05; full list of members (3 pages)
6 December 2005Director resigned (1 page)
6 December 2005£ ic 140000/135178 02/12/05 £ sr 4822@1=4822 (1 page)
2 March 2005Registered office changed on 02/03/05 from: riverside house ladhope vale galashiels scottish borders TD1 1BT (1 page)
15 December 2004Return made up to 12/12/04; full list of members (7 pages)
3 November 2004Partic of mort/charge * (3 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 March 2003Partic of mort/charge * (5 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2003Partic of mort/charge * (7 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Ad 11/12/01--------- £ si 139999@1 (3 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2002Memorandum and Articles of Association (17 pages)
11 February 2002Nc inc already adjusted 11/12/01 (1 page)
11 January 2002Return made up to 12/12/01; full list of members (6 pages)
9 January 2002Partic of mort/charge * (5 pages)
10 December 2001Partic of mort/charge * (3 pages)
24 October 2001Registered office changed on 24/10/01 from: netherlea 6 tweed road galashiels scottish borders TD1 3DY (1 page)
20 April 2001Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
13 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2000Incorporation (13 pages)