- Company Overview for G C T M LIMITED (SC255164)
- Filing history for G C T M LIMITED (SC255164)
- People for G C T M LIMITED (SC255164)
- Charges for G C T M LIMITED (SC255164)
- More for G C T M LIMITED (SC255164)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2013 | MR01 | Registration of charge 2551640001 | |
10 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 6 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Maxwell Dawson on 8 October 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Maxwell Dawson on 8 October 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 2 November 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Toni Dawson on 23 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Madeleine Dawson on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Madeleine Dawson on 23 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |