- Company Overview for GTS SOLUTIONS CIC (SC431031)
- Filing history for GTS SOLUTIONS CIC (SC431031)
- People for GTS SOLUTIONS CIC (SC431031)
- Charges for GTS SOLUTIONS CIC (SC431031)
- More for GTS SOLUTIONS CIC (SC431031)
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) |
---|---|---|---|
19 Oct 2020 | PSC01 | Notification of Christopher Thewlis as a person with significant control on 1 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Tracey Smith as a director on 1 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Tracey Sharon Smith as a person with significant control on 1 October 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
23 Aug 2020 | PSC01 | Notification of Tracey Smith as a person with significant control on 17 December 2018 | |
23 Aug 2020 | PSC07 | Cessation of Christopher Robin Thewlis as a person with significant control on 17 December 2018 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | AP01 | Appointment of Mr Stephen Liston Lindsay Paterson as a director on 1 June 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Roger Andrew Horam as a director on 15 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Brian Maurice Cameron as a director on 28 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Tracey Smith as a director on 23 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Oct 2019 | TM01 | Termination of appointment of Lindsay Hamilton as a director on 23 October 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from 3a (3) the Cornerstone Centre Lothian Road Edinburgh EH1 2AB Scotland to 1 st Colme Street Edinburgh EH3 6AA on 26 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Alistair John Allan as a director on 17 September 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Apr 2019 | MR04 | Satisfaction of charge SC4310310002 in full | |
21 Nov 2018 | MR01 | Registration of charge SC4310310002, created on 21 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Adam Hunter as a director on 2 November 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 42/44 Buccleuch Street Edinburgh EH8 9LP Scotland to 3a (3) the Cornerstone Centre Lothian Road Edinburgh EH1 2AB on 9 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
22 May 2018 | AP01 | Appointment of Mr Lindsay Hamilton as a director on 6 November 2017 | |
18 May 2018 | MR04 | Satisfaction of charge SC4310310001 in full | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 September 2017 with no updates |