Company NameGT Valeting Services Limited
DirectorGordon Robert Tinney
Company StatusActive
Company NumberSC313486
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Previous NamesGT Valeting Services Limited and Portfolio Gt Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Gordon Robert Tinney
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address15 Manse View
Blantyre
Glasgow
G72 0DF
Scotland
Director NameMartin Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Bolingbroke
East Kilbride
Glasgow
G74 3RJ
Scotland
Secretary NameStephen Usher
NationalityBritish
StatusResigned
Appointed05 February 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2008)
RoleAccountant
Correspondence Address100 The Fairways
Bothwell
Glasgow
Lanarkshire
G71 8PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKey Professional Partnership Ltd (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address18 Seaward Place
Glasgow
Lanarkshire
G41 1HH
Scotland
Secretary NameKey Professional Partnerhship Ltd (Corporation)
StatusResigned
Appointed22 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2010)
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland

Contact

Websitegt-valeting.com
Email address[email protected]
Telephone0800 5420000
Telephone regionFreephone

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Gordon Robert Tinney
95.00%
Ordinary
5 at £1Kirsty Macqueen
5.00%
Ordinary

Financials

Year2014
Net Worth£2,703
Cash£19,738
Current Liabilities£32,371

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
11 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
11 January 2023Registered 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 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
31 August 2022Registered 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 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
12 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(3 pages)
6 November 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered office address changed from Key House 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Key House 18 Seaward Place Centurion Business Park Glasgow G41 1HH on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Gordon Robert Tinney on 10 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Gordon Robert Tinney on 10 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Key Professional Partnerhship Ltd as a secretary (1 page)
17 January 2011Termination of appointment of Key Professional Partnerhship Ltd as a secretary (1 page)
17 January 2011Director's details changed for Mr Gordon Tinney on 14 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Gordon Tinney on 14 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 August 2010Company name changed portfolio gt LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
10 August 2010Company name changed portfolio gt LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
21 July 2010Appointment of Mr Gordon Tinney as a director (2 pages)
21 July 2010Appointment of Mr Gordon Tinney as a director (2 pages)
13 July 2010Termination of appointment of Martin Melville as a director (1 page)
13 July 2010Termination of appointment of Martin Melville as a director (1 page)
8 February 2010Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages)
8 February 2010Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages)
8 February 2010Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Martin Melville on 14 December 2009 (2 pages)
12 January 2010Secretary's details changed for Key Professional Partnerhship Ltd on 14 December 2009 (2 pages)
12 January 2010Director's details changed for Martin Melville on 14 December 2009 (2 pages)
12 January 2010Secretary's details changed for Key Professional Partnerhship Ltd on 14 December 2009 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Company name changed gt valeting services LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed gt valeting services LIMITED\certificate issued on 09/07/09 (2 pages)
14 April 2009Return made up to 14/12/08; full list of members (3 pages)
14 April 2009Secretary's change of particulars / key professional partnerhship LTD / 22/04/2008 (1 page)
14 April 2009Return made up to 14/12/08; full list of members (3 pages)
14 April 2009Secretary's change of particulars / key professional partnerhship LTD / 22/04/2008 (1 page)
1 May 2008Appointment terminated secretary stephen usher (1 page)
1 May 2008Appointment terminated secretary stephen usher (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Secretary appointed key professional partnerhship LTD (1 page)
25 April 2008Secretary appointed key professional partnerhship LTD (1 page)
25 April 2008Return made up to 14/12/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/08
(6 pages)
25 April 2008Return made up to 14/12/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/08
(6 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)