UKBizDB.co.uk

GTM SERVICE LTD

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

This company is commonly known as Gtm Service Ltd. The company was founded 13 years ago and was given the registration number SC382951. The firm's registered office is in DUNDEE. You can find them at 9 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GTM SERVICE LTD
Company Number:SC382951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2010
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

Secretary01 November 2020Active
43-47, Southesk Street, Brechin, United Kingdom, DD9 6DZ

Secretary02 August 2010Active
21, Colonsay Gardens, Inchture, United Kingdom, PH14 9SA

Director02 August 2010Active
43-47, Southesk Street, Brechin, United Kingdom, DD9 6DZ

Director02 August 2010Active
43-47, Southesk Street, Brechin, United Kingdom, DD9 6DZ

Director02 August 2010Active

People with Significant Control

Mr Andrew Eion Turriff
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Scotland
Address:43 - 47, Southesk Street, Brechin, Scotland, DD9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eion Robert Meldrum
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:43 - 47, Southesk Street, Brechin, Scotland, DD9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Glen
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Scotland
Address:21, Colonsay Gardens, Perth, Scotland, PH14 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.