- Company Overview for G.T.W. MOTORS LIMITED (SC036983)
- Filing history for G.T.W. MOTORS LIMITED (SC036983)
- People for G.T.W. MOTORS LIMITED (SC036983)
- Charges for G.T.W. MOTORS LIMITED (SC036983)
- Insolvency for G.T.W. MOTORS LIMITED (SC036983)
- More for G.T.W. MOTORS LIMITED (SC036983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2024 | AD01 | Registered office address changed from 45 James Watt Street Glasgow G2 8NF to 2 Bothwell Street Glasgow G2 6LU on 10 July 2024 | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Jan 2019 | CH03 | Secretary's details changed for Mrs Jennifer Campbell on 12 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Archibald Black as a director on 10 August 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|