GGT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC213716
Status Liquidation
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Brae House Plumtree Galashiels TD1 1PZ on 12 October 2012; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GGT LIMITED are www.ggt.co.uk, and www.ggt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ggt Limited is a Private Limited Company. The company registration number is SC213716. Ggt Limited has been working since 12 December 2000. The present status of the company is Liquidation. The registered address of Ggt Limited is 21 York Place Edinburgh Eh1 3en. . GRAHAM, Norma Janetta is a Secretary of the company. GRAHAM, James Richard is a Director of the company. Secretary THOMSON, Kevin John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THOMSON, Kevin John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GRAHAM, Norma Janetta
Appointed Date: 29 April 2005

Director
GRAHAM, James Richard
Appointed Date: 13 December 2000
61 years old

Resigned Directors

Secretary
THOMSON, Kevin John
Resigned: 29 April 2005
Appointed Date: 13 December 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Director
THOMSON, Kevin John
Resigned: 29 April 2005
Appointed Date: 13 December 2000
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

GGT LIMITED Events

12 Oct 2012
Registered office address changed from Brae House Plumtree Galashiels TD1 1PZ on 12 October 2012
12 Oct 2012
Court order notice of winding up
12 Oct 2012
Notice of winding up order
19 Jul 2012
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 19 July 2012
05 Jan 2012
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 135,178

...
... and 57 more events
13 Dec 2000
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2000
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 2000
Incorporation

GGT LIMITED Charges

26 October 2004
Standard security
Delivered: 3 November 2004
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase 4, easter langlee, galashiels ROX6186.
12 March 2003
Standard security
Delivered: 20 March 2003
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.71 acres of land situated at easter langlee, galashiels.
23 December 2002
Standard security
Delivered: 6 January 2003
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 7.93 acres (3.209 hectares)…
3 January 2002
Standard security
Delivered: 9 January 2002
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.416 hectares of land situated at easter langlee lying on…
5 December 2001
Bond & floating charge
Delivered: 10 December 2001
Status: Satisfied on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…