Company NameGTS Central Ltd
Company StatusActive
Company NumberSC361392
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Helga Vala Agustsdottir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIcelandic
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressSolberg Lower Hillside
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameMr Lyle Robert Williamson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Knab Road
Lerwick
Isle Of Shetland
ZE1 0AR
Scotland
Secretary NameMr Eric Spence Peterson
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Joseph Maxie Williamson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Petur Magni Petursson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIcelandic
StatusCurrent
Appointed12 September 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Hillside Brae
Gulberwick
Shetland
ZE2 9FD
Scotland
Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBank Of Scotland Buildings
Lerwick
ZE1 0EB
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed27 September 2019(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2020)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland

Contact

Websitewww.gtsdirect.co.uk/
Email address[email protected]
Telephone01595 696222
Telephone regionLerwick, Shetland Islands

Location

Registered AddressBank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.1Agust Alfredsson
8.33%
Ordinary
2k at £0.1Michael Easton
8.33%
Ordinary
8.2k at £0.1Haraldur Agustsson
33.39%
Ordinary
6.1k at £0.1Helga Vala Agustsdottir
24.98%
Ordinary
6.1k at £0.1Lye Robert Williamson
24.98%
Ordinary

Financials

Year2014
Net Worth£721,256
Cash£323,396
Current Liabilities£696,576

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

13 January 2014Delivered on: 22 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 April 2024Director's details changed for Mr Joseph Maxie Williamson on 12 November 2021 (2 pages)
27 February 2024Notification of Helga Vala Agustsdottir as a person with significant control on 8 June 2021 (2 pages)
24 January 2024Cessation of Helga Vala Agustsdottir as a person with significant control on 24 January 2024 (1 page)
23 January 2024Notification of Helga Vala Agustsdottir as a person with significant control on 3 September 2020 (2 pages)
11 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
26 October 2022Registered office address changed from Bank of Scotland Buildings Lerwick ZE1 0EB to Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 26 October 2022 (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 September 2021Appointment of Mr Joseph Maxie Williamson as a director on 10 September 2021 (2 pages)
13 September 2021Appointment of Mr Petur Magni Petursson as a director on 12 September 2021 (2 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
15 September 2020Termination of appointment of Agust Alfredsson as a director on 3 September 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
27 September 2019Appointment of Mr Agust Alfredsson as a director on 27 September 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 November 2018Termination of appointment of Agust Alfredsson as a director on 3 November 2018 (1 page)
22 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
2 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 June 2018Notification of Helga Vala Ausgustdottir as a person with significant control on 20 April 2018 (4 pages)
28 June 2018Notification of Andrew Shepherd as a person with significant control on 20 April 2018 (4 pages)
28 June 2018Notification of Lyle Robert Williamson as a person with significant control on 20 April 2018 (4 pages)
19 June 2018Cessation of Haraldur Agustsson as a person with significant control on 20 April 2018 (3 pages)
1 June 2018Cancellation of shares. Statement of capital on 16 April 2018
  • GBP 2,246
(6 pages)
16 May 2018Purchase of own shares. (3 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,450
(6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,450
(6 pages)
18 April 2016Termination of appointment of Haraldur Agustsson as a director on 4 April 2016 (1 page)
18 April 2016Termination of appointment of Haraldur Agustsson as a director on 4 April 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,450
(7 pages)
18 June 2015Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages)
18 June 2015Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages)
18 June 2015Director's details changed for Mr Haraldur Agustsson on 1 June 2013 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,450
(7 pages)
15 October 2014Purchase of own shares. (3 pages)
15 October 2014Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 2,450
(4 pages)
15 October 2014Purchase of own shares. (3 pages)
15 October 2014Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 2,450
(4 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Director's details changed for Mr Haraldur Agustsson on 12 May 2014 (2 pages)
21 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 3,025
(7 pages)
21 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 3,025
(7 pages)
22 January 2014Registration of charge 3613920001 (5 pages)
22 January 2014Registration of charge 3613920001 (5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Purchase of own shares. (3 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013.
(8 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013.
(8 pages)
19 December 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
19 December 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
28 November 2012Company name changed globus technical LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
28 November 2012Company name changed globus technical LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 July 2012Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Haraldur Agustsson on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 June 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
18 June 2010Director's details changed for Ms Helga Vala Agustsdottir on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Haraldur Agustsson on 24 February 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
18 June 2010Secretary's details changed for Mr Eric Spence Peterson on 17 June 2010 (1 page)
18 June 2010Director's details changed for Ms Helga Vala Agustsdottir on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Eric Spence Peterson on 17 June 2010 (1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 November 2009Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
6 November 2009Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
18 June 2009Incorporation (26 pages)
18 June 2009Incorporation (26 pages)