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.
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 | : |
|
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 | 09 July 2014 | Active |
5, Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP | Director | 30 June 2019 | Active |
5, Medlows, Harpenden, United Kingdom, AL5 3AY | Director | 09 July 2014 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB | Director | 31 July 2016 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB | Director | 29 August 2014 | Active |
28 Trainers Brae, North Berwick, EH39 4NR | Secretary | 27 July 2000 | Active |
1 Hermitage Drive, Edinburgh, EH10 6DE | Secretary | 21 January 2002 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Secretary | 30 August 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 27 July 2000 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB | Director | 19 November 2010 | Active |
3 Larkspur Close, Hemel Hempstead, HP1 2HP | Director | 27 July 2000 | Active |
Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL | Director | 09 July 2014 | Active |
31 Grigor Avenue, Edinburgh, EH4 2PQ | Director | 27 July 2000 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Director | 09 July 2014 | Active |
Katiesdyke, New Fargie, Glenfarg, PH2 9QT | Director | 27 July 2000 | Active |
46 Learmonth Grove, Edinburgh, EH4 1BN | Director | 27 July 2000 | Active |
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR | Director | 16 June 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-02 | Dissolution | Dissolution application strike off company. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Officers | Change corporate secretary company with change date. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
2016-01-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.