Company NameGTD IT Services Limited
Company StatusDissolved
Company NumberSC376574
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Crossmyloof Gardens
Glasgow
G41 4AY
Scotland
Director NameMrs Linda Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(6 years after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2018)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5John Mitchell
50.00%
Ordinary
1 at £0.5Linda Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£246,911
Cash£261,077
Current Liabilities£28,422

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting of voluntary winding up (3 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
29 June 2017Registered office address changed from 93 Crossmyloof Gardens Glasgow G41 4AY to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 93 Crossmyloof Gardens Glasgow G41 4AY to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 29 June 2017 (2 pages)
29 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Appointment of Mrs Linda Mitchell as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mrs Linda Mitchell as a director on 1 May 2016 (2 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)