UKBizDB.co.uk

GT INTEGRATED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gt Integrated Services Limited. The company was founded 23 years ago and was given the registration number SC209475. 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 41201 - Construction of commercial buildings.

Company Information

Name:GT INTEGRATED SERVICES LIMITED
Company Number:SC209475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2000
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary09 July 2014Active
5, Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP

Director30 June 2019Active
5, Medlows, Harpenden, United Kingdom, AL5 3AY

Director09 July 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB

Director31 July 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director29 August 2014Active
28 Trainers Brae, North Berwick, EH39 4NR

Secretary27 July 2000Active
1 Hermitage Drive, Edinburgh, EH10 6DE

Secretary21 January 2002Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Secretary30 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 July 2000Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director19 November 2010Active
3 Larkspur Close, Hemel Hempstead, HP1 2HP

Director27 July 2000Active
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director09 July 2014Active
31 Grigor Avenue, Edinburgh, EH4 2PQ

Director27 July 2000Active
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL

Director09 July 2014Active
Katiesdyke, New Fargie, Glenfarg, PH2 9QT

Director27 July 2000Active
46 Learmonth Grove, Edinburgh, EH4 1BN

Director27 July 2000Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director16 June 2003Active

People with Significant Control

Construction Holdco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-02Dissolution

Dissolution application strike off company.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Change person director company with change date.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-01-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.