Company NameG T P Developments Ltd.
Company StatusActive
Company NumberSC282132
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Picton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartham House
Stonely Road, Easton
Huntingdon
Cambridgeshire
PE28 0TT
Director NameMaureen Anne Hally
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalry Burn Cottage
Station Road
Auchterarder
Perthshire
PH3 1DR
Scotland
Secretary NameMaureen Anne Hally
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalry Burn Cottage
Station Road
Auchterarder
Perthshire
PH3 1DR
Scotland
Director NameMr Thomas Henry Bell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33b St. Catherines Road
Perth
PH1 5SA
Scotland
Director NameDavid Grant Hally
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDalry Burn Cottage
Station Road
Auchterarder
Perthshire
PH3 1DR
Scotland
Secretary NameDavid Grant Hally
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDalry Burn Cottage
Station Road
Auchterarder
Perthshire
PH3 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

10 at £1Maureen Hally
5.00%
Ordinary
95 at £1T. Bell
47.50%
Ordinary
55 at £1Michael John Picton
27.50%
Ordinary
40 at £1Marcus Picton
20.00%
Ordinary

Financials

Year2014
Net Worth-£195,551
Cash£183
Current Liabilities£196,366

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
26 July 2013Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 26 July 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Mr Thomas Henry Bell as a director (3 pages)
18 November 2009Appointment of Mr Thomas Henry Bell as a director (3 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
18 November 2008Nc inc already adjusted 17/10/08 (2 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2008Nc inc already adjusted 17/10/08 (2 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
6 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)