About

Registered Number: SC193350
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 26 Fairfield Road, Dundee, Tayside, DD3 8HR

 

G.B.T. Developments Ltd was registered on 10 February 1999 and are based in Tayside. The companies directors are listed as Crowe, Gerard Thomas, Chalmers, Andrew Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Gerard Thomas 25 March 1999 - 1
CHALMERS, Andrew Stuart 25 March 1999 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 10 March 2003
CERTNM - Change of name certificate 28 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 02 March 2001
AA - Annual Accounts 11 December 2000
DISS40 - Notice of striking-off action discontinued 27 September 2000
363s - Annual Return 23 September 2000
GAZ1 - First notification of strike-off action in London Gazette 25 August 2000
287 - Change in situation or address of Registered Office 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
225 - Change of Accounting Reference Date 21 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
CERTNM - Change of name certificate 07 April 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.