Company NameGT4 Limited
Company StatusActive
Company NumberSC231366
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Secretary NameMr Ian James Johnstone
NationalityBritish
StatusCurrent
Appointed03 March 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Stephen Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(7 years after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Colin Lindsay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameJohn Robertson Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressClyde House
Riverside Road
Kirkfieldbank
Lanark
ML11 9JR
Scotland
Director NameMr David Phillips Knox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Newlands Road
Uddingston
Glasgow
G71 5QU
Scotland
Director NameMr John Saynor Cooney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Contact

Websitegt4.co.uk
Email address[email protected]
Telephone01698 206720
Telephone regionMotherwell

Location

Registered AddressC/O Davidson Chalmers Stewart Llp
163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Gt4 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,159
Current Liabilities£700,305

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

17 June 2022Delivered on: 27 June 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
20 March 2009Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

31 July 2023Registered 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 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
1 December 2022Previous accounting period extended from 28 April 2022 to 30 June 2022 (1 page)
14 July 2022Accounts for a small company made up to 30 April 2021 (10 pages)
30 June 2022Satisfaction of charge SC2313660006 in full (1 page)
27 June 2022Registration of charge SC2313660007, created on 17 June 2022 (14 pages)
20 June 2022Satisfaction of charge SC2313660005 in full (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
14 April 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
31 March 2022Change of details for The Gt4 Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (10 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 30 April 2018 (11 pages)
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
14 September 2018Alterations to floating charge SC2313660005 (46 pages)
6 September 2018Alterations to floating charge SC2313660006 (44 pages)
4 September 2018Registration of charge SC2313660006, created on 30 August 2018 (21 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
23 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 November 2016Full accounts made up to 30 April 2016 (11 pages)
30 November 2016Full accounts made up to 30 April 2016 (11 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(5 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(5 pages)
11 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
11 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
15 October 2015Satisfaction of charge 3 in full (1 page)
15 October 2015Registration of charge SC2313660005, created on 9 October 2015 (21 pages)
15 October 2015Registration of charge SC2313660005, created on 9 October 2015 (21 pages)
15 October 2015Satisfaction of charge 3 in full (1 page)
15 October 2015Registration of charge SC2313660005, created on 9 October 2015 (21 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(5 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(5 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(5 pages)
18 April 2014Satisfaction of charge 4 in full (4 pages)
18 April 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (10 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (10 pages)
9 October 2013Termination of appointment of John Cooney as a director (1 page)
9 October 2013Termination of appointment of John Cooney as a director (1 page)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
23 May 2013Appointment of Mr John Saynor Cooney as a director (2 pages)
23 May 2013Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages)
23 May 2013Appointment of Mr John Saynor Cooney as a director (2 pages)
23 May 2013Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Lyndsay on 1 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Lindsay on 1 January 2013 (2 pages)
7 March 2013Termination of appointment of David Knox as a director (1 page)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Termination of appointment of David Knox as a director (1 page)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (10 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (10 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
1 February 2012Appointment of Mr David Philips Knox as a director (2 pages)
1 February 2012Appointment of Mr David Philips Knox as a director (2 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 85,000
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 85,000
(4 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2010Appointment of Director Colin Lyndsay as a director (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 June 2010Appointment of Director Colin Lyndsay as a director (2 pages)
1 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
1 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
1 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
10 September 2009Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
10 September 2009Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Director appointed mr stephen cumming (1 page)
26 May 2009Director appointed mr stephen cumming (1 page)
2 May 2009Alterations to floating charge 4 (5 pages)
2 May 2009Alterations to floating charge 4 (5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (10 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (10 pages)
3 November 2008Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
3 November 2008Registered office changed on 03/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
28 May 2008Return made up to 10/05/08; full list of members (4 pages)
28 May 2008Return made up to 10/05/08; full list of members (4 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
10 October 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
10 October 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Return made up to 10/05/06; full list of members (3 pages)
30 May 2006Return made up to 10/05/06; full list of members (3 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2005Return made up to 10/05/05; full list of members (7 pages)
12 July 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Partic of mort/charge * (4 pages)
27 May 2005Partic of mort/charge * (4 pages)
25 May 2005Dec mort/charge * (2 pages)
25 May 2005Dec mort/charge * (2 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 May 2004Return made up to 10/05/04; full list of members (7 pages)
23 May 2004Return made up to 10/05/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 September 2003Partic of mort/charge * (6 pages)
6 September 2003Partic of mort/charge * (6 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Ad 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 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Ad 07/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 June 2002Company name changed blp 2002-33 LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed blp 2002-33 LIMITED\certificate issued on 27/06/02 (2 pages)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)