THE GT4 GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Angus Macdonald as a director on 2025-06-04

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

03/09/243 September 2024 Registered office address changed from C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 70 C/O Robb Fergusson Chartered Accountants West Regent Street Glasgow G2 2QZ on 2024-09-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

01/12/221 December 2022 Previous accounting period extended from 2022-04-28 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/09/1814 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2266420005

View Document

08/09/188 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

06/09/186 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2266420008

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2266420008

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2266420007

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2266420006

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MARK COLL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

21/01/1621 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1523 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2266420005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2266420005

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MARK COLL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COLL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

27/03/1527 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1527 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 3706528.00

View Document

19/02/1519 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 3758160.00

View Document

19/02/1519 February 2015 ADOPT ARTICLES 30/01/2015

View Document

27/01/1527 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/12/1417 December 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

12/12/1412 December 2014 ARTICLES OF ASSOCIATION

View Document

04/02/144 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 3706526

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, C/O CAMPBELL DALLAS, TITANIUM 1 KING'S INCH PLACE, RENFREW, PAISLEY, PA4 8WF, SCOTLAND

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, 123 ST. VINCENT STREET, GLASGOW, G2 5EA, UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES JOHNSTONE / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN / 01/02/2013

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/06/1222 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/06/1222 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

06/06/126 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR COLIN LINDSAY

View Document

09/02/129 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 3696200

View Document

02/02/122 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/122 February 2012 31/03/11 STATEMENT OF CAPITAL GBP 3600000

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN LINDSAY

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR COLIN LINDSAY

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, 79-109 GLASGOW ROAD, BLANTYRE, GLASGOW, G72 0LY

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY SF SECRETARIES LIMITED

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM, C/O SEMPLE FRASER LLP 123 ST VINCENT STREET, GLASGOW, G2 5EA

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR STEPHEN CUMMING

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, 130 SAINT VINCENT STREET, GLASGOW, LANARKSHIRE, G2 5HF

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED JOHNSTONE REID INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

01/05/081 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0719 March 2007 SEC 320 AGREEMENTS 09/03/07

View Document

19/03/0719 March 2007 DIVIDEND 09/03/07

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

08/05/028 May 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED BLP 2002-06 LIMITED CERTIFICATE ISSUED ON 25/04/02

View Document

31/12/0131 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company