Renfrew
Paisley
PA4 8WF
Scotland
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Secretary Name | Mr Ian James Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Stephen Cumming |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2009(7 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | Mr Colin Lindsay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | John Robertson Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Clyde House Riverside Road Kirkfieldbank Lanark ML11 9JR Scotland |
Director Name | Mr David Phillips Knox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Newlands Road Uddingston Glasgow G71 5QU Scotland |
Director Name | Mr John Saynor Cooney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Website | gt4.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 206720 |
Telephone region | Motherwell |
Registered Address | C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Gt4 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,159 |
Current Liabilities | £700,305 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
17 June 2022 | Delivered on: 27 June 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
20 March 2009 | Delivered on: 28 March 2009 Satisfied on: 18 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 December 2007 | Delivered on: 19 December 2007 Satisfied on: 15 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 May 2005 | Delivered on: 27 May 2005 Satisfied on: 7 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
22 August 2003 | Delivered on: 6 September 2003 Satisfied on: 25 May 2005 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 |
31 July 2023 | Registered office address changed from C/O Campbell Dalllas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 31 July 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
1 December 2022 | Previous accounting period extended from 28 April 2022 to 30 June 2022 (1 page) |
14 July 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
30 June 2022 | Satisfaction of charge SC2313660006 in full (1 page) |
27 June 2022 | Registration of charge SC2313660007, created on 17 June 2022 (14 pages) |
20 June 2022 | Satisfaction of charge SC2313660005 in full (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
14 April 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
31 March 2022 | Change of details for The Gt4 Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
24 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
14 September 2018 | Alterations to floating charge SC2313660005 (46 pages) |
6 September 2018 | Alterations to floating charge SC2313660006 (44 pages) |
4 September 2018 | Registration of charge SC2313660006, created on 30 August 2018 (21 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
11 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
15 October 2015 | Satisfaction of charge 3 in full (1 page) |
15 October 2015 | Registration of charge SC2313660005, created on 9 October 2015 (21 pages) |
15 October 2015 | Registration of charge SC2313660005, created on 9 October 2015 (21 pages) |
15 October 2015 | Satisfaction of charge 3 in full (1 page) |
15 October 2015 | Registration of charge SC2313660005, created on 9 October 2015 (21 pages) |
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 April 2014 | Satisfaction of charge 4 in full (4 pages) |
18 April 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
9 October 2013 | Termination of appointment of John Cooney as a director (1 page) |
9 October 2013 | Termination of appointment of John Cooney as a director (1 page) |
30 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Appointment of Mr John Saynor Cooney as a director (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages) |
23 May 2013 | Appointment of Mr John Saynor Cooney as a director (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages) |
7 March 2013 | Termination of appointment of David Knox as a director (1 page) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of David Knox as a director (1 page) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
1 February 2012 | Appointment of Mr David Philips Knox as a director (2 pages) |
1 February 2012 | Appointment of Mr David Philips Knox as a director (2 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
28 January 2011 | Resolutions
|
14 June 2010 | Appointment of Director Colin Lyndsay as a director (2 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Appointment of Director Colin Lyndsay as a director (2 pages) |
1 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
1 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
1 February 2010 | Accounts for a small company made up to 1 May 2009 (10 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 May 2009 | Director appointed mr stephen cumming (1 page) |
26 May 2009 | Director appointed mr stephen cumming (1 page) |
2 May 2009 | Alterations to floating charge 4 (5 pages) |
2 May 2009 | Alterations to floating charge 4 (5 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
28 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
7 February 2008 | Dec mort/charge * (2 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 May 2005 | Partic of mort/charge * (4 pages) |
27 May 2005 | Partic of mort/charge * (4 pages) |
25 May 2005 | Dec mort/charge * (2 pages) |
25 May 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
23 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Ad 07/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 November 2002 | £ nc 100/5000 07/10/02 (1 page) |
4 November 2002 | £ nc 100/5000 07/10/02 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Ad 07/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 June 2002 | Company name changed blp 2002-33 LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed blp 2002-33 LIMITED\certificate issued on 27/06/02 (2 pages) |
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |