Advanced company searchLink opens in new window

GT ASSET 24 LIMITED

Company number SC452141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 AP01 Appointment of Mr Dean Marlow Ashton as a director on 12 December 2014
16 Dec 2014 TM01 Termination of appointment of Philip Wainwright as a director on 12 December 2014
10 Oct 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
08 Oct 2014 CERTNM Company name changed miller asset 24 LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
18 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
18 Sep 2014 AP01 Appointment of Mr Philip Wainwright as a director on 22 August 2014
17 Sep 2014 TM02 Termination of appointment of Gordon James Wilson as a secretary on 22 August 2014
17 Sep 2014 TM01 Termination of appointment of Christopher Charles Webster as a director on 22 August 2014
17 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014
13 Aug 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
16 Jul 2014 MR04 Satisfaction of charge SC4521410002 in full
16 Jul 2014 MR04 Satisfaction of charge SC4521410001 in full
30 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
08 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
20 Nov 2013 MEM/ARTS Memorandum and Articles of Association
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 MR01 Registration of charge 4521410002
18 Nov 2013 MR01 Registration of charge 4521410001
15 Nov 2013 AP01 Appointment of Mr John Steel Richards as a director
12 Aug 2013 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH14 7DL Scotland on 12 August 2013
03 Jul 2013 AP01 Appointment of Christopher Charles Webster as a director
27 Jun 2013 AP03 Appointment of Gordon James Wilson as a secretary
27 Jun 2013 AP01 Appointment of Martin Cooper as a director