Advanced company searchLink opens in new window

GT TMGL LIMITED

Company number SC018135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 105
27 Oct 2011 AP01 Appointment of Timothy John Redburn as a director
06 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
27 Apr 2011 TM01 Termination of appointment of Timothy Hough as a director
21 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 96
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
17 Sep 2010 AP01 Appointment of Christopher Charles Webster as a director
30 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
05 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
04 Jun 2010 CH01 Director's details changed for John Steel Richards on 4 June 2010
04 Jun 2010 CH03 Secretary's details changed for Pamela June Smyth on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Philip Hartley Miller on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Sir Brian John Stewart on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Andrew John Mack Huntley on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Timothy John Bowdler on 4 June 2010
02 Jun 2010 CH01 Director's details changed for Timothy Hough on 7 May 2010
14 May 2010 TM01 Termination of appointment of John Gourlay as a director
19 Mar 2010 TM01 Termination of appointment of Dimitrios Hatzis as a director
21 Nov 2009 AP01 Appointment of Brian Godman Wallace as a director
01 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 21/06/09; full list of members
30 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
13 Jan 2009 288b Appointment terminated director robert speirs
18 Nov 2008 288a Director appointed sir brian john stewart
10 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights