About

Registered Number: SC249412
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2020 (3 years and 8 months ago)
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Based in Aberdeen, G & T's Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Taylor, Elaine, Taylor, Michael James, Taylor, Michael Robert James, Gray, Teresa Jessie are listed as the directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Elaine 07 February 2005 - 1
TAYLOR, Michael James 07 February 2005 - 1
TAYLOR, Michael Robert James 04 July 2003 - 1
GRAY, Teresa Jessie 04 July 2003 07 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2020
LIQ14(Scot) - N/A 26 May 2020
2.20B(Scot) - N/A 07 September 2018
2.25B(Scot) - N/A 07 September 2018
2.20B(Scot) - N/A 21 June 2018
2.20B(Scot) - N/A 17 October 2017
2.22B(Scot) - N/A 11 August 2017
2.20B(Scot) - N/A 02 May 2017
2.16B(Scot) - N/A 18 November 2016
2.11B(Scot) - N/A 11 October 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 May 2015
466(Scot) - N/A 04 July 2014
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 25 April 2014
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
MR01 - N/A 23 July 2013
MR01 - N/A 23 July 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 23 May 2007
410(Scot) - N/A 08 August 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 08 May 2006
410(Scot) - N/A 09 January 2006
363a - Annual Return 31 May 2005
AA - Annual Accounts 22 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 06 July 2004
363a - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 15 March 2004
410(Scot) - N/A 03 September 2003
410(Scot) - N/A 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
CERTNM - Change of name certificate 24 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 10 July 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Standard security 28 July 2006 Fully Satisfied

N/A

Standard security 19 December 2005 Outstanding

N/A

Standard security 14 August 2003 Fully Satisfied

N/A

Floating charge 24 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.