GMT INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC378910 |
Category | Private Limited Company |
Incorporated | 20 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Poole
Documents
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
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
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
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
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Keith Poole
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Tait
Documents
Move registers to sail company
Date: 09 Jun 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Capital allotment shares
Date: 24 May 2010
Action Date: 20 May 2010
Category: Capital
Type: SH01
Date: 2010-05-20
Capital : 200 GBP
Documents
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 |
297 LONDON ROAD,LONDON,SS7 2BN
Number: | 11588596 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BELLEVUE STREET,EDINBURGH,EH7 4BX
Number: | SC606275 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BANTERS LANE BUSINESS PARK, MAIN ROAD,CHELMSFORD,CM3 1QX
Number: | 00316979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1181,GLASGOW,G2 1QX
Number: | SL012987 |
Status: | ACTIVE |
Category: | Limited Partnership |