About

Registered Number: SC213716
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: 21 York Place, Edinburgh, EH1 3EN

 

Ggt Ltd was founded on 12 December 2000 with its registered office in Edinburgh, it's status is listed as "Liquidation". We do not know the number of employees at Ggt Ltd. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 12 October 2012
CO4.2(Scot) - N/A 12 October 2012
4.2(Scot) - N/A 12 October 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 24 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 January 2009
419a(Scot) - N/A 27 August 2008
419a(Scot) - N/A 27 August 2008
419a(Scot) - N/A 27 August 2008
419a(Scot) - N/A 27 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353 - Register of members 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 15 December 2004
410(Scot) - N/A 03 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 30 October 2003
410(Scot) - N/A 20 March 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
410(Scot) - N/A 06 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
MEM/ARTS - N/A 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
363s - Annual Return 11 January 2002
410(Scot) - N/A 09 January 2002
410(Scot) - N/A 10 December 2001
287 - Change in situation or address of Registered Office 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
RESOLUTIONS - N/A 13 December 2000
RESOLUTIONS - N/A 13 December 2000
RESOLUTIONS - N/A 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 26 October 2004 Fully Satisfied

N/A

Standard security 12 March 2003 Fully Satisfied

N/A

Standard security 23 December 2002 Fully Satisfied

N/A

Standard security 03 January 2002 Fully Satisfied

N/A

Bond & floating charge 05 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.