Company NameGVVT Ltd.
Company StatusActive
Company NumberSC266771
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameRobert Edward Williams
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameRobert Edward Williams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr John Ferguson Anderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Steven Booth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMartin Denman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleAudio Technician
Correspondence Address17 Balmedie
Erskine
PA8 6EW
Scotland
Director NameIan Short
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address73 Ravelston Road
Bearsden
Glasgow
Lanarkshire
G61 1AY
Scotland
Director NameMr Gary Mark McGowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Glasgow Vehicle Vintage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£243
Cash£169
Current Liabilities£726

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Steven Booth as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Gary Mark Mcgowan as a director on 1 May 2019 (1 page)
2 May 2019Cessation of Gary Mark Mcgowan as a person with significant control on 1 May 2019 (1 page)
2 May 2019Notification of Steven Booth as a person with significant control on 1 May 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
14 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 November 2015Termination of appointment of Ian Short as a director on 17 November 2015 (1 page)
27 November 2015Appointment of Mr Gary Mark Mcgowan as a director on 17 November 2015 (2 pages)
27 November 2015Appointment of Mr Gary Mark Mcgowan as a director on 17 November 2015 (2 pages)
27 November 2015Appointment of Mr John Ferguson Anderson as a director on 17 November 2015 (2 pages)
27 November 2015Termination of appointment of Ian Short as a director on 17 November 2015 (1 page)
27 November 2015Appointment of Mr John Ferguson Anderson as a director on 17 November 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Ian Short on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ian Short on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Ian Short on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Robert Edward Williams on 1 October 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 21/04/07; no change of members (7 pages)
1 May 2007Return made up to 21/04/07; no change of members (7 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 21/04/06; full list of members (6 pages)
2 May 2006Return made up to 21/04/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
21 April 2004Incorporation (15 pages)
21 April 2004Incorporation (15 pages)