Company NameG T Integrity Ltd.
Company StatusDissolved
Company NumberSC323548
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGlenn Turner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Queens Road
Aberdeen
AB15 4YQ
Scotland
Director NameMrs Kim Louise Turner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(2 years after company formation)
Appointment Duration7 years (closed 21 June 2016)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Queens Road
Aberdeen
AB15 4YQ
Scotland
Secretary NameKim Turner
NationalityBritish
StatusClosed
Appointed01 June 2009(2 years after company formation)
Appointment Duration7 years (closed 21 June 2016)
RoleCompany Director
Correspondence Address48 Queens Road
Aberdeen
AB15 4YQ
Scotland
Secretary NameLesley McGrath
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Briar Bank
Newmacher
Aberdeenshire
AB21 0NH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address48 Queens Road
Aberdeen
AB15 4YQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Glenn Turner
50.00%
Ordinary
1 at £1Kim Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£17,561
Cash£27,009
Current Liabilities£33,370

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
13 January 2011Secretary's details changed for Kim Turner on 1 October 2010 (1 page)
13 January 2011Director's details changed for Kim Turner on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Glenn Turner on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Glenn Turner on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Kim Turner on 1 October 2010 (2 pages)
13 January 2011Secretary's details changed for Kim Turner on 1 October 2010 (1 page)
13 January 2011Director's details changed for Kim Turner on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Glenn Turner on 1 October 2010 (2 pages)
13 January 2011Secretary's details changed for Kim Turner on 1 October 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Director's details changed for Glenn Turner on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Glenn Turner on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kim Barry on 15 May 2010 (2 pages)
7 June 2010Secretary's details changed for Kim Barry on 15 May 2010 (1 page)
7 June 2010Director's details changed for Kim Barry on 15 May 2010 (2 pages)
7 June 2010Secretary's details changed for Kim Barry on 15 May 2010 (1 page)
7 June 2010Director's details changed for Glenn Turner on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(4 pages)
5 February 2010Appointment of Kim Barry as a director (2 pages)
5 February 2010Appointment of Kim Barry as a secretary (1 page)
5 February 2010Termination of appointment of Lesley Mcgrath as a secretary (1 page)
5 February 2010Termination of appointment of Lesley Mcgrath as a secretary (1 page)
5 February 2010Appointment of Kim Barry as a director (2 pages)
5 February 2010Appointment of Kim Barry as a secretary (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Director's details changed for Glenn Turner on 1 June 2009 (1 page)
29 January 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Glenn Turner on 1 June 2009 (1 page)
29 January 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Glenn Turner on 1 June 2009 (1 page)
10 December 2009Compulsory strike-off action has been suspended (1 page)
10 December 2009Compulsory strike-off action has been suspended (1 page)
30 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (15 pages)
11 May 2007Incorporation (15 pages)