GTS SOLUTIONS CIC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9LP

Company number SC431031
Status Active
Incorporation Date 23 August 2012
Company Type Community Interest Company
Address 42/44 BUCCLEUCH STREET, EDINBURGH, SCOTLAND, EH8 9LP
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O C/O Maryhill Community Hub 186 Wyndford Road Glasgow G20 8HF Scotland to 42/44 Buccleuch Street Edinburgh EH8 9LP on 15 February 2016. The most likely internet sites of GTS SOLUTIONS CIC are www.gtssolutions.co.uk, and www.gts-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Gts Solutions Cic is a Community Interest Company. The company registration number is SC431031. Gts Solutions Cic has been working since 23 August 2012. The present status of the company is Active. The registered address of Gts Solutions Cic is 42 44 Buccleuch Street Edinburgh Scotland Eh8 9lp. . ALLAN, Alistair John is a Director of the company. THEWLIS, Christopher Robin is a Director of the company. Director COWAN, Grace has been resigned. Director HUNTER, Adam Roderick has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
ALLAN, Alistair John
Appointed Date: 04 March 2015
67 years old

Director
THEWLIS, Christopher Robin
Appointed Date: 23 August 2012
49 years old

Resigned Directors

Director
COWAN, Grace
Resigned: 28 November 2014
Appointed Date: 23 August 2012
42 years old

Director
HUNTER, Adam Roderick
Resigned: 06 January 2016
Appointed Date: 20 April 2015
37 years old

Persons With Significant Control

Mr Christopher Robin Thewlis
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – 75% or more

GTS SOLUTIONS CIC Events

03 Oct 2016
Confirmation statement made on 23 August 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Registered office address changed from C/O C/O Maryhill Community Hub 186 Wyndford Road Glasgow G20 8HF Scotland to 42/44 Buccleuch Street Edinburgh EH8 9LP on 15 February 2016
07 Jan 2016
Termination of appointment of Adam Roderick Hunter as a director on 6 January 2016
08 Sep 2015
Registered office address changed from C/O Senscot Legal 43 Bath Street Glasgow G2 1HW to C/O C/O Maryhill Community Hub 186 Wyndford Road Glasgow G20 8HF on 8 September 2015
...
... and 10 more events
10 Feb 2014
Registered office address changed from 23/6 Tudsbery Avenue Edinburgh EH16 4GX on 10 February 2014
13 Jan 2014
Second filing of AR01 previously delivered to Companies House made up to 23 August 2013
24 Nov 2013
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13/01/2014.

15 Nov 2013
Registration of charge 4310310001
23 Aug 2012
Incorporation of a Community Interest Company

GTS SOLUTIONS CIC Charges

11 November 2013
Charge code SC43 1031 0001
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bibby Factors Northeast Limited
Description: Notification of addition to or amendment of charge…