GTWS CONSULTANCY LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON THOMAS WEIR SPOWART

View Document

14/11/1714 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 PREVEXT FROM 31/01/2017 TO 05/04/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 3 PITBAUCHLIE DUNFERMLINE FIFE KY11 8DP SCOTLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

31/01/1531 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS WEIR SPOWART / 20/01/2011

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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