G.T. INSULATIONS LIMITED
DUNOON

Hellopages » Argyll and Bute » Argyll and Bute » PA23 8PB

Company number SC152039
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address GT HOUSE, SANDBANK BUSINESS PARK, DUNOON, ARGYLL, PA23 8PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of G.T. INSULATIONS LIMITED are www.gtinsulations.co.uk, and www.g-t-insulations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to IBM (Greenock) Rail Station is 5.3 miles; to Fort Matilda Rail Station is 5.6 miles; to Branchton Rail Station is 5.7 miles; to Garelochhead Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G T Insulations Limited is a Private Limited Company. The company registration number is SC152039. G T Insulations Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of G T Insulations Limited is Gt House Sandbank Business Park Dunoon Argyll Pa23 8pb. . BIGGS, Colin Leslie is a Secretary of the company. MERRICK, David Raymond is a Director of the company. Secretary LEWIS, Katherine has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary THOMSON, Heather Jane has been resigned. Director FOLEY, John Joseph has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director THOMSON, Gordon David has been resigned. Director THOMSON, Heather Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIGGS, Colin Leslie
Appointed Date: 01 April 2015

Director
MERRICK, David Raymond
Appointed Date: 13 September 1996
67 years old

Resigned Directors

Secretary
LEWIS, Katherine
Resigned: 01 April 2015
Appointed Date: 12 September 2002

Nominee Secretary
REID, Brian
Resigned: 20 July 1994
Appointed Date: 20 July 1994

Secretary
THOMSON, Heather Jane
Resigned: 12 September 2002
Appointed Date: 20 July 1994

Director
FOLEY, John Joseph
Resigned: 30 November 2009
Appointed Date: 01 August 2006
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 July 1994
Appointed Date: 20 July 1994
74 years old

Director
THOMSON, Gordon David
Resigned: 10 July 2005
Appointed Date: 20 July 1994
63 years old

Director
THOMSON, Heather Jane
Resigned: 06 December 2011
Appointed Date: 20 July 1994
62 years old

Persons With Significant Control

Mr David Raymond Merrick
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

G.T. INSULATIONS LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
16 Sep 2015
Accounts for a small company made up to 31 December 2014
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000

22 Apr 2015
Appointment of Mr Colin Leslie Biggs as a secretary on 1 April 2015
...
... and 67 more events
27 Jul 1994
Registered office changed on 27/07/94 from: stewartville cromlech road sandbank dunoon PA2 8QH

25 Jul 1994
Secretary resigned

25 Jul 1994
Director resigned

25 Jul 1994
Registered office changed on 25/07/94 from: 82 mitchell street glasgow G1 3NA

20 Jul 1994
Incorporation

G.T. INSULATIONS LIMITED Charges

10 November 2011
Floating charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
27 June 2006
Standard security
Delivered: 5 July 2006
Status: Satisfied on 6 July 2011
Persons entitled: Hsbc Bank PLC
Description: Unit 13, sandbank industrial estate, sandbank, dunoon.
4 June 1999
Standard security
Delivered: 17 June 1999
Status: Satisfied on 6 July 2011
Persons entitled: Midland Bank PLC
Description: Unit 17, sandbank business park, dunoon.
6 May 1999
Floating charge
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
4 September 1995
Bond & floating charge
Delivered: 7 September 1995
Status: Satisfied on 11 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…