Company NameGTP Enterprises Limited
DirectorThomas Maughan
Company StatusActive
Company NumberSC600103
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)
Previous NamesTamaero Parts Limited and Tamaero Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Thomas Maughan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleAviation Supply Chan Specialist
Country of ResidenceScotland
Correspondence Address3f Crown Square
Ayr
Scotland
Director NameMr Kevin McKnight
Date of BirthMay 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address142 Mauchline Road
Mossblown
Ayr
KA6 5AR
Scotland
Director NameMr Arno Adrianus Petrus Voesenek
Date of BirthMarch 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed21 April 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceNamibia
Correspondence Address52 Philip Shiimmi Street
Windhoek
Namibia

Location

Registered Address18 Taylor Street
Ayr
KA8 8AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

16 February 2021Delivered on: 16 February 2021
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
(3 pages)
2 March 2021Registered office address changed from 3F Crown Square Ayr KA8 8BB Scotland to Ladykirk Business Centre Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2 March 2021 (1 page)
2 March 2021Registered office address changed from Ladykirk Business Centre Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to Ladykirk Business Park Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2 March 2021 (1 page)
2 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 February 2021Registration of charge SC6001030001, created on 16 February 2021 (15 pages)
8 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 September 2019Registered office address changed from 142 Mauchline Road Mossblown Ayr KA6 5AR United Kingdom to 3F Crown Square Ayr KA8 8BB on 24 September 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 January 2019Termination of appointment of Kevin Mcknight as a director on 26 January 2019 (1 page)
22 November 2018Notification of Thomas Maughan as a person with significant control on 20 November 2018 (2 pages)
22 November 2018Appointment of Mr Thomas Maughan as a director on 20 November 2018 (2 pages)
21 November 2018Cessation of Kevin Mcknight as a person with significant control on 21 November 2018 (1 page)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)