About

Registered Number: SC431031
Date of Incorporation: 23/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 1 St Colme Street, Edinburgh, EH3 6AA

 

Based in Edinburgh, Gts Solutions Cic was established in 2012. The companies directors are listed as Cameron, Brian Maurice, Horam, Roger Andrew, Paterson, Stephen Liston Lindsay, Smith, Tracey, Thewlis, Christopher Robin, Allan, Alistair John, Cowan, Grace, Hamilton, Lindsay, Hunter, Adam Roderick, Hunter, Adam Roderick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Brian Maurice 28 December 2019 - 1
HORAM, Roger Andrew 15 January 2020 - 1
PATERSON, Stephen Liston Lindsay 01 June 2020 - 1
SMITH, Tracey 23 October 2019 - 1
THEWLIS, Christopher Robin 23 August 2012 - 1
ALLAN, Alistair John 04 March 2015 17 September 2019 1
COWAN, Grace 23 August 2012 28 November 2014 1
HAMILTON, Lindsay 06 November 2017 23 October 2019 1
HUNTER, Adam Roderick 12 June 2017 02 November 2018 1
HUNTER, Adam Roderick 20 April 2015 06 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
PSC01 - N/A 23 August 2020
PSC07 - N/A 23 August 2020
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 02 December 2019
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 26 October 2019
AD01 - Change of registered office address 26 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 29 April 2019
MR01 - N/A 21 November 2018
TM01 - Termination of appointment of director 02 November 2018
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 22 May 2018
MR04 - N/A 18 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 15 February 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
CH01 - Change of particulars for director 29 January 2015
SH01 - Return of Allotment of shares 20 January 2015
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 May 2014
AA01 - Change of accounting reference date 25 February 2014
AD01 - Change of registered office address 10 February 2014
RP04 - N/A 13 January 2014
AR01 - Annual Return 24 November 2013
MR01 - N/A 15 November 2013
CICINC - N/A 23 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Fully Satisfied

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.