Warning: file_put_contents(c/9fc839903ca7bdcf39afa8de7e0f6553.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7c09c871d8b6932f3d099d132392621e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gt4 Limited, PA4 8WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GT4 LIMITED

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

This company is commonly known as Gt4 Limited. The company was founded 22 years ago and was given the registration number SC231366. The firm's registered office is in PAISLEY. You can find them at Titanium 1 King's Inch Place, Renfrew, Paisley, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GT4 LIMITED
Company Number:SC231366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2002
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Titanium 1 King's Inch Place, Renfrew, Paisley, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Secretary03 March 2006Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director26 August 2002Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director25 May 2009Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director26 August 2002Active
Titanium 1, King's Inch Place, Renfrew, Paisley, Scotland, PA4 8WF

Director30 April 2010Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary-Active
Titanium 1, King's Inch Place, Renfrew, Paisley, Scotland, PA4 8WF

Director05 April 2013Active
47, Newlands Road, Uddingston, Glasgow, Scotland, G71 5QU

Director31 January 2012Active
Clyde House, Riverside Road, Kirkfieldbank, ML11 9JR

Director26 August 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director10 May 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director10 May 2002Active

People with Significant Control

The Gt4 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Campbell Dallas, Kings Inch Place, Renfrew, Scotland, PA4 8WF
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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type audited abridged.

Download
2023-07-31Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-12-01Accounts

Change account reference date company previous extended.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2018-09-14Mortgage

Mortgage alter floating charge with number.

Download
2018-09-06Mortgage

Mortgage alter floating charge with number.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.