-
GT ASSET 24 LIMITED - PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom
Company Information
- Company registration number
- SC452141
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- PO BOX 17452 2 Lochside View
- Edinburgh
- EH12 1LB PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB UK
Management
- Managing Directors
- BAXTER, Mark
- COCKER, Neil David
- Company secretaries
- GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-12
- Dissolved on
- 2021-11-30
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- Galliford Try Construction Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MILLER ASSET 24 LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-06-21
- Last Date: 2021-06-07
-
GT ASSET 24 LIMITED Company Description
- GT ASSET 24 LIMITED is a ltd registered in United Kingdom with the Company reg no SC452141. Its current trading status is "closed". It was registered 2013-06-12. It was previously called MILLER ASSET 24 LIMITED. It has declared SIC or NACE codes as "64203". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at Po Box 17452 2 Lochside View .
Get GT ASSET 24 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gt Asset 24 Limited - PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom
Did you know? kompany provides original and official company documents for GT ASSET 24 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-11-30) - GAZ2(A)
-
gazette-notice-voluntary (2021-09-14) - GAZ1(A)
-
accounts-with-accounts-type-dormant (2021-05-19) - AA
-
confirmation-statement-with-no-updates (2021-06-10) - CS01
-
dissolution-application-strike-off-company (2021-09-02) - DS01
-
change-corporate-secretary-company-with-change-date (2021-02-08) - CH04
-
change-to-a-person-with-significant-control (2021-03-05) - PSC05
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-03-18) - AA
-
confirmation-statement-with-no-updates (2020-06-19) - CS01
-
change-to-a-person-with-significant-control (2020-12-02) - PSC05
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-dormant (2019-03-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-05-01) - AA
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
change-person-director-company-with-change-date (2017-05-15) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-dormant (2016-01-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
accounts-with-accounts-type-dormant (2015-03-25) - AA
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-10-08) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-10) - AD01
-
termination-director-company-with-name-termination-date (2014-12-16) - TM01
-
appoint-person-director-company-with-name-date (2014-09-18) - AP01
-
change-account-reference-date-company-previous-shortened (2014-09-18) - AA01
-
appoint-person-director-company-with-name-date (2014-12-16) - AP01
-
termination-secretary-company-with-name-termination-date (2014-09-17) - TM02
-
mortgage-satisfy-charge-full (2014-07-16) - MR04
-
termination-director-company-with-name-termination-date (2014-09-17) - TM01
-
appoint-corporate-secretary-company-with-name-date (2014-09-17) - AP04
-
termination-director-company-with-name-termination-date (2014-08-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
accounts-with-accounts-type-dormant (2014-05-08) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-06-12) - NEWINC
-
change-account-reference-date-company-current-shortened (2013-06-24) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-06-24) - AD01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
appoint-person-secretary-company-with-name (2013-06-27) - AP03
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-08-12) - AD01
-
appoint-person-director-company-with-name (2013-11-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-18) - MR01
-
termination-secretary-company-with-name (2013-06-12) - TM02
-
resolution (2013-11-20) - RESOLUTIONS
-
memorandum-articles (2013-11-20) - MEM/ARTS
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
termination-director-company-with-name (2013-12-20) - TM01
-
termination-director-company-with-name (2013-06-12) - TM01