GT VALETING SERVICES LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Address. Old address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland. New address: 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG. Change date: 2023-01-11. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Address. New address: 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ. Old address: Unit 212 25 Clydesmill Road Clydesmill Road Clydesmill Industrial Estate Glasgow Cambuslang G32 8RE. Change date: 2022-08-31. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-12-07 View Report
Address. Change date: 2013-11-06. Old address: C/O Cambuslang Business Centre Unit K2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland. 2013-11-06 View Report
Officers. Change date: 2013-01-10. Officer name: Mr Gordon Robert Tinney. 2013-01-17 View Report
Address. Old address: Key House 18 Seaward Place Centurion Business Park Glasgow G41 1HH. Change date: 2013-01-17. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Officers. Officer name: Mr Gordon Tinney. Change date: 2010-12-14. 2011-01-17 View Report
Officers. Officer name: Key Professional Partnerhship Ltd. 2011-01-17 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Change of name. Description: Company name changed portfolio gt LIMITED\certificate issued on 10/08/10. 2010-08-10 View Report
Resolution. Description: Resolutions. 2010-08-10 View Report
Officers. Officer name: Mr Gordon Tinney. 2010-07-21 View Report
Officers. Officer name: Martin Melville. 2010-07-13 View Report
Accounts. Change account reference date company current extended. 2010-02-08 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Officer name: Martin Melville. Change date: 2009-12-14. 2010-01-12 View Report
Officers. Change date: 2009-12-14. Officer name: Key Professional Partnerhship Ltd. 2010-01-12 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Change of name. Description: Company name changed gt valeting services LIMITED\certificate issued on 09/07/09. 2009-07-09 View Report
Annual return. Legacy. 2009-04-14 View Report
Officers. Description: Secretary's change of particulars / key professional partnerhship LTD / 22/04/2008. 2009-04-14 View Report
Officers. Description: Appointment terminated secretary stephen usher. 2008-05-01 View Report
Accounts. Accounts type total exemption small. 2008-04-28 View Report