About

Registered Number: SC226642
Date of Incorporation: 31/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: CAMPBELL DALLAS, Titanium 1 King's Inch Place, Renfrew, Paisley, PA4 8WF

 

The Gt4 Group Ltd was founded on 31 December 2001 and are based in Paisley, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 April 2019
AA01 - Change of accounting reference date 24 January 2019
CS01 - N/A 08 January 2019
466(Scot) - N/A 14 September 2018
466(Scot) - N/A 08 September 2018
466(Scot) - N/A 06 September 2018
MR01 - N/A 04 September 2018
MR04 - N/A 03 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 January 2018
MR01 - N/A 13 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 June 2016
MR01 - N/A 07 June 2016
AA - Annual Accounts 12 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
RESOLUTIONS - N/A 21 January 2016
466(Scot) - N/A 23 October 2015
MR01 - N/A 15 October 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
RESOLUTIONS - N/A 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
RESOLUTIONS - N/A 19 February 2015
SH01 - Return of Allotment of shares 19 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 January 2015
AD04 - Change of location of company records to the registered office 08 January 2015
RP04 - N/A 17 December 2014
MA - Memorandum and Articles 12 December 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 08 January 2014
SH01 - Return of Allotment of shares 09 April 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2013
AA - Annual Accounts 31 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 22 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 22 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 June 2012
AP01 - Appointment of director 22 May 2012
SH01 - Return of Allotment of shares 09 February 2012
RESOLUTIONS - N/A 02 February 2012
SH01 - Return of Allotment of shares 02 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
287 - Change in situation or address of Registered Office 10 September 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 03 November 2008
CERTNM - Change of name certificate 17 May 2008
RESOLUTIONS - N/A 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 16 January 2008
466(Scot) - N/A 04 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 January 2004
AA - Annual Accounts 22 September 2003
363a - Annual Return 11 March 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
410(Scot) - N/A 08 May 2002
CERTNM - Change of name certificate 25 April 2002
NEWINC - New incorporation documents 31 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

Floating charge 24 January 2013 Outstanding

N/A

Floating charge 23 May 2012 Fully Satisfied

N/A

Floating charge 01 February 2011 Fully Satisfied

N/A

Floating charge 01 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.