Company NameGTO Technical Services Ltd.
Company StatusDissolved
Company NumberSC409963
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Alison Oldroyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Director NameMr Graham Thomas Oldroyd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Lawsondale Drive
Westhill
Aberdeen
AB32 6TU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Telephone01224 742610
Telephone regionAberdeen

Location

Registered Address18 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Alison Oldroyd
50.00%
Ordinary
2 at £1Graham Thomas Oldroyd
50.00%
Ordinary

Financials

Year2014
Net Worth£60,969
Cash£64,683
Current Liabilities£47,189

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Change of details for Mrs Alison Oldroyd as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Cessation of Graham Thomas Oldroyd as a person with significant control on 29 October 2020 (1 page)
7 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 January 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 4
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 4
(3 pages)
28 November 2011Appointment of Mrs Alison Oldroyd as a director (3 pages)
28 November 2011Appointment of Mrs Alison Oldroyd as a director (3 pages)
28 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
28 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
7 November 2011Appointment of Mr Graham Thomas Oldroyd as a director (3 pages)
7 November 2011Appointment of Mr Graham Thomas Oldroyd as a director (3 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 October 2011Incorporation (21 pages)
25 October 2011Incorporation (21 pages)