This company is commonly known as Gt Equitix Inverness Limited. The company was founded 11 years ago and was given the registration number SC441946. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | GT EQUITIX INVERNESS LIMITED |
---|---|---|
Company Number | : | SC441946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 27 August 2014 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 15 October 2021 | Active |
2, Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH | Director | 31 January 2014 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 06 December 2016 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 08 March 2021 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 27 August 2014 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH | Secretary | 08 February 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Secretary | 05 February 2013 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB | Director | 29 May 2013 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH | Director | 08 February 2013 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB | Director | 27 April 2018 | Active |
91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 28 June 2013 | Active |
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH | Director | 01 February 2019 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH | Director | 28 June 2013 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH | Director | 05 February 2013 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB | Director | 08 February 2013 | Active |
Boundary House 91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 05 September 2013 | Active |
11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 27 November 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Director | 05 February 2013 | Active |
Aviva Public Private Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Undershaft, London, England, EC3P 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change corporate secretary company with change date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.