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