Company NameG. J. Transport Limited
DirectorGary William Thomson
Company StatusActive
Company NumberSC237462
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary William Thomson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Finlayson Drive
Airdrie
ML6 8LU
Scotland
Secretary NameWilliam Cuningham Thomson
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Finlayson Drive
Airdrie
ML6 8LU
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01236 755806
Telephone regionCoatbridge

Location

Registered Address13 Finlayson Drive
Airdrie
ML6 8LU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

100 at £1Gary William Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£262,159
Cash£60,477
Current Liabilities£201,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 March 2022Registered office address changed from The Grange Springwells Avenue Airdrie ML6 6EA Scotland to 13 Finlayson Drive Airdrie ML6 8LU on 31 March 2022 (1 page)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Change of details for Mr Gary William Thomson as a person with significant control on 30 September 2021 (2 pages)
4 October 2021Registered office address changed from 13 Finlayson Drive Airdrie North Lanarkshire ML6 8LU to The Grange Springwells Avenue Airdrie ML6 6EA on 4 October 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Current accounting period extended from 28 March 2019 to 31 March 2019 (1 page)
28 March 2019Total exemption full accounts made up to 28 March 2018 (9 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Change of details for Mr Gary William Thomson as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Gary William Thomson on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for William Cuningham Thomson on 21 November 2018 (1 page)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 28 March 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 28 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 28 March 2016 (8 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 28 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 28 March 2015 (8 pages)
1 October 2015Director's details changed for Gary William Thomson on 1 September 2015 (2 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Director's details changed for Gary William Thomson on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Gary William Thomson on 1 September 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 28 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 28 March 2014 (8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 28 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 28 March 2013 (8 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
22 December 2012Total exemption small company accounts made up to 28 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 28 March 2012 (6 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 28 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 28 March 2011 (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Gary William Thomson on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Gary William Thomson on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 28 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 28 March 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 January 2009Total exemption small company accounts made up to 28 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 28 March 2008 (4 pages)
31 October 2008Return made up to 30/09/08; full list of members (3 pages)
31 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 February 2008Return made up to 30/09/07; full list of members (3 pages)
29 February 2008Return made up to 30/09/07; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 28 March 2007 (4 pages)
17 November 2006Return made up to 30/09/06; full list of members (2 pages)
17 November 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 28 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 28 March 2006 (5 pages)
14 November 2005Return made up to 30/09/05; full list of members (2 pages)
14 November 2005Return made up to 30/09/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 28 March 2005 (3 pages)
5 October 2005Total exemption small company accounts made up to 28 March 2005 (3 pages)
22 September 2004Return made up to 30/09/04; full list of members (6 pages)
22 September 2004Return made up to 30/09/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 28 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 28 March 2004 (4 pages)
11 November 2003Return made up to 30/09/03; full list of members (6 pages)
11 November 2003Return made up to 30/09/03; full list of members (6 pages)
31 July 2003Accounting reference date extended from 30/09/03 to 28/03/04 (1 page)
31 July 2003Accounting reference date extended from 30/09/03 to 28/03/04 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 13 finlayson drive airdrie north lanarkshire ML6 8LU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 13 finlayson drive airdrie north lanarkshire ML6 8LU (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
30 September 2002Incorporation (12 pages)
30 September 2002Incorporation (12 pages)