G.B.T. DEVELOPMENTS LTD.
TAYSIDE TAG DISTRIBUTION LTD. FORESTDAM LIMITED

Hellopages » Dundee City » Dundee City » DD3 8HR
Company number SC193350
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 26 FAIRFIELD ROAD, DUNDEE, TAYSIDE, DD3 8HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of G.B.T. DEVELOPMENTS LTD. are www.gbtdevelopments.co.uk, and www.g-b-t-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. G B T Developments Ltd is a Private Limited Company. The company registration number is SC193350. G B T Developments Ltd has been working since 10 February 1999. The present status of the company is Active. The registered address of G B T Developments Ltd is 26 Fairfield Road Dundee Tayside Dd3 8hr. . CROWE, Anthony Joseph is a Secretary of the company. CROWE, Anthony Joseph is a Director of the company. CROWE, Gerard Thomas is a Director of the company. Secretary PETER TRAINER COMPANY SERVICES has been resigned. Secretary THRUPP, Alan has been resigned. Director CHALMERS, Andrew Stuart has been resigned. Director PETER TRAINER COMPANY SERVICES has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CROWE, Anthony Joseph
Appointed Date: 20 June 2001

Director
CROWE, Anthony Joseph
Appointed Date: 25 March 1999
61 years old

Director
CROWE, Gerard Thomas
Appointed Date: 25 March 1999
61 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SERVICES
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Secretary
THRUPP, Alan
Resigned: 20 June 2001
Appointed Date: 25 March 1999

Director
CHALMERS, Andrew Stuart
Resigned: 01 January 2000
Appointed Date: 25 March 1999
61 years old

Director
PETER TRAINER COMPANY SERVICES
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Persons With Significant Control

Mr Anthony Joseph Crowe
Notified on: 19 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerard Thomas Crowe
Notified on: 19 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.B.T. DEVELOPMENTS LTD. Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 50 more events
14 Apr 1999
New director appointed
14 Apr 1999
New director appointed
14 Apr 1999
New director appointed
07 Apr 1999
Company name changed forestdam LIMITED\certificate issued on 08/04/99
10 Feb 1999
Incorporation