GMT INVESTMENTS LIMITED

7 Altries Wood 7 Altries Wood, Aberdeen, AB12 5GH
StatusACTIVE
Company No.SC378910
CategoryPrivate Limited Company
Incorporated20 May 2010
Age14 years, 18 days
JurisdictionScotland

SUMMARY

GMT INVESTMENTS LIMITED is an active private limited company with number SC378910. It was incorporated 14 years, 18 days ago, on 20 May 2010. The company address is 7 Altries Wood 7 Altries Wood, Aberdeen, AB12 5GH.



Company Fillings

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Synergy Control Systems Ltd

Notification date: 2023-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Tait

Cessation date: 2023-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monica Gounawan Tait

Cessation date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2023

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: 7 Altries Wood Maryculter Aberdeen AB12 5GH

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 May 2022

Category: Address

Type: AD04

New address: 7 Altries Wood Maryculter Aberdeen AB12 5GH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-19

Psc name: George Tait

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Monica Gounawan Tait

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monica Gounawan Tait

Notification date: 2018-12-19

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Poole

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Keith Poole

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Tait

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Capital allotment shares

Date: 24 May 2010

Action Date: 20 May 2010

Category: Capital

Type: SH01

Date: 2010-05-20

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 20 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON ASSOCIATES (UK) LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:04648050
Status:ACTIVE
Category:Private Limited Company

BURNDEN ENGINEERING CONSULTANCY LTD

13 KENSINGTON ROAD,LANCASHIRE,PR7 1LU

Number:06223677
Status:ACTIVE
Category:Private Limited Company

FB EFE BARBERS LTD

297 LONDON ROAD,LONDON,SS7 2BN

Number:11588596
Status:ACTIVE
Category:Private Limited Company

ONDAR LIMITED

21 BELLEVUE STREET,EDINBURGH,EH7 4BX

Number:SC606275
Status:ACTIVE
Category:Private Limited Company

ROSETTI LIMITED

6 BANTERS LANE BUSINESS PARK, MAIN ROAD,CHELMSFORD,CM3 1QX

Number:00316979
Status:ACTIVE
Category:Private Limited Company

SL012987 LP

SUITE 1181,GLASGOW,G2 1QX

Number:SL012987
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source