Blantyre
Glasgow
G72 0DF
Scotland
Director Name | Martin Melville |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Bolingbroke East Kilbride Glasgow G74 3RJ Scotland |
Secretary Name | Stephen Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2008) |
Role | Accountant |
Correspondence Address | 100 The Fairways Bothwell Glasgow Lanarkshire G71 8PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Key Professional Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 18 Seaward Place Glasgow Lanarkshire G41 1HH Scotland |
Secretary Name | Key Professional Partnerhship Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2010) |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Website | gt-valeting.com |
---|---|
Email address | [email protected] |
Telephone | 0800 5420000 |
Telephone region | Freephone |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
95 at £1 | Gordon Robert Tinney 95.00% Ordinary |
---|---|
5 at £1 | Kirsty Macqueen 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £19,738 |
Current Liabilities | £32,371 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
29 December 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
11 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
31 August 2022 | Registered office address changed from Unit 212 25 Clydesmill Road Clydesmill Road Clydesmill Industrial Estate Glasgow Cambuslang G32 8RE to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 31 August 2022 (1 page) |
16 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
6 November 2013 | Registered office address changed from C/O Cambuslang Business Centre Unit K2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Cambuslang Business Centre Unit K2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Cambuslang Business Centre Unit K2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland on 6 November 2013 (1 page) |
17 January 2013 | Registered office address changed from Key House 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Key House 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Gordon Robert Tinney on 10 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Gordon Robert Tinney on 10 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Key Professional Partnerhship Ltd as a secretary (1 page) |
17 January 2011 | Termination of appointment of Key Professional Partnerhship Ltd as a secretary (1 page) |
17 January 2011 | Director's details changed for Mr Gordon Tinney on 14 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Gordon Tinney on 14 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 August 2010 | Company name changed portfolio gt LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Company name changed portfolio gt LIMITED\certificate issued on 10/08/10
|
21 July 2010 | Appointment of Mr Gordon Tinney as a director (2 pages) |
21 July 2010 | Appointment of Mr Gordon Tinney as a director (2 pages) |
13 July 2010 | Termination of appointment of Martin Melville as a director (1 page) |
13 July 2010 | Termination of appointment of Martin Melville as a director (1 page) |
8 February 2010 | Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages) |
8 February 2010 | Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages) |
8 February 2010 | Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Martin Melville on 14 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Key Professional Partnerhship Ltd on 14 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Martin Melville on 14 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Key Professional Partnerhship Ltd on 14 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Company name changed gt valeting services LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed gt valeting services LIMITED\certificate issued on 09/07/09 (2 pages) |
14 April 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / key professional partnerhship LTD / 22/04/2008 (1 page) |
14 April 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / key professional partnerhship LTD / 22/04/2008 (1 page) |
1 May 2008 | Appointment terminated secretary stephen usher (1 page) |
1 May 2008 | Appointment terminated secretary stephen usher (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Secretary appointed key professional partnerhship LTD (1 page) |
25 April 2008 | Secretary appointed key professional partnerhship LTD (1 page) |
25 April 2008 | Return made up to 14/12/07; full list of members
|
25 April 2008 | Return made up to 14/12/07; full list of members
|
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |