Advanced company searchLink opens in new window

GTM CONSULTANCY LTD

Company number SC351400

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)
10 Dec 2023 CH01 Director's details changed for Mr Graham Thomas Murray on 10 December 2023
10 Dec 2023 CH01 Director's details changed for Mrs Linda Marie Murray on 10 December 2023
10 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2022 AD01 Registered office address changed from C/O Murray & Henderson Accountants 13 William Street Greenock Renfrewshire PA15 1BT to Suite 4 32 Kempock Street Gourock PA19 1NA on 19 December 2022
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH01 Director's details changed for Mrs Linda Marie Murray on 1 May 2015
15 Dec 2015 CH01 Director's details changed for Mr Graham Murray on 1 May 2015
15 Dec 2015 CH03 Secretary's details changed for Mrs Linda Marie Murray on 1 May 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from 3 Duchal Road Kilmacolm Renfrewshire PA13 4AS to C/O Murray & Henderson Accountants 13 William Street Greenock Renfrewshire PA15 1BT on 9 December 2015