UKBizDB.co.uk

GT TMGL LIMITED

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

This company is commonly known as Gt Tmgl Limited. The company was founded 89 years ago and was given the registration number SC018135. 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 05102 - Open cast coal working.

Company Information

Name:GT TMGL LIMITED
Company Number:SC018135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1934
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 05102 - Open cast coal working
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director22 March 2016Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director30 June 2019Active
1 Wardie Dell, Edinburgh, EH5 1AE

Secretary-Active
28 Trainers Brae, North Berwick, EH39 4NR

Secretary01 December 1994Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Secretary21 March 2012Active
5 Trench Knowe, Edinburgh, EH10 7HL

Secretary01 November 1989Active
1 Hermitage Drive, Edinburgh, EH10 6DE

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

Secretary30 August 2002Active
Ruchlaw House, Stenton, EH42 1TD

Director01 March 1996Active
72 Craigleith View, Edinburgh, EH4 3JY

Director-Active
Bridgelands, Selkirk, TD7 4PT

Director-Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director24 November 2014Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director17 March 2004Active
Secretarial Department Berry Bros. & Rudd Limited, 3 St James's Street, London, SW1A 1EG

Director23 April 2012Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director29 February 2012Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director10 March 2015Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director14 May 2013Active
Redhurst, 68 Ravelston Dykes, Edinburgh, EH12 6HF

Director06 January 1992Active
6 The Paddock, Sandy Loan, Gullane, EH31 2BW

Director08 July 1991Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director30 June 2017Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director22 March 2016Active
16 The Drive, London, SW20 8TG

Director08 November 1993Active
57 Dick Place, Edinburgh, EH9 2JA

Director01 December 1997Active
Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ

Director05 February 2008Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director22 March 2016Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director21 November 2013Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director10 September 2002Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director10 September 2002Active
Lavender House, Andrew Hill Lane Hedgerley, Slough, SL2 3UL

Director-Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director22 March 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director22 March 2016Active
Round Hale Love Lane, Kings Langley, WD4 9HW

Director01 June 1993Active
Belmont, Ellersly Road, Edinburgh, Scotland, EH12 6JA

Director-Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director-Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 July 1997Active

People with Significant Control

Construction Holdco 1 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-22Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.