G.T.W. MOTORS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8NF

Company number SC036983
Status Active
Incorporation Date 17 November 1961
Company Type Private Limited Company
Address 45 JAMES WATT STREET, GLASGOW, G2 8NF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 50,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of G.T.W. MOTORS LIMITED are www.gtwmotors.co.uk, and www.g-t-w-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G T W Motors Limited is a Private Limited Company. The company registration number is SC036983. G T W Motors Limited has been working since 17 November 1961. The present status of the company is Active. The registered address of G T W Motors Limited is 45 James Watt Street Glasgow G2 8nf. . CAMPBELL, Jennifer is a Secretary of the company. RITCHIE, Jane is a Director of the company. Secretary BEATTIE, Alexander Macvey Smith has been resigned. Director BAILLIE, James has been resigned. Director BLACK, Archibald has been resigned. Director BLACK, Archibald has been resigned. Director BLACK, Donald has been resigned. Director CAMPBELL, Jennifer has been resigned. Director RITCHIE, James Stewart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, Jennifer
Appointed Date: 31 March 1991

Director
RITCHIE, Jane
Appointed Date: 01 December 2009
52 years old

Resigned Directors

Secretary
BEATTIE, Alexander Macvey Smith
Resigned: 31 March 1990

Director
BAILLIE, James
Resigned: 31 March 1991
Appointed Date: 31 July 1990
97 years old

Director
BLACK, Archibald
Resigned: 10 August 2015
Appointed Date: 11 August 1995
76 years old

Director
BLACK, Archibald
Resigned: 25 September 1990
76 years old

Director
BLACK, Donald
Resigned: 11 August 1995
Appointed Date: 31 March 1991
105 years old

Director
CAMPBELL, Jennifer
Resigned: 30 November 2009
Appointed Date: 25 September 1990
77 years old

Director
RITCHIE, James Stewart
Resigned: 30 June 1990
80 years old

Persons With Significant Control

Miss Jane Ritchie
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

G.T.W. MOTORS LIMITED Events

20 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000

23 Nov 2015
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Termination of appointment of Archibald Black as a director on 10 August 2015
15 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000

...
... and 87 more events
16 Oct 1987
Full accounts made up to 31 December 1986

12 May 1987
Partic of mort/charge 4309

10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 18/06/86; full list of members

10 Oct 1986
Director's particulars changed

G.T.W. MOTORS LIMITED Charges

19 April 1988
Floating charge
Delivered: 27 April 1988
Status: Satisfied on 15 August 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 April 1987
Deed of assignment
Delivered: 12 May 1987
Status: Outstanding
Persons entitled: North West Securities LTD
Description: All monies due under the sub-hire agreements in the deed of…
30 March 1987
Deed of assignment
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: North West Securities LTD
Description: All monies due under the sub-hire agreements.
12 March 1987
Deed of assignment
Delivered: 30 March 1987
Status: Outstanding
Persons entitled: North West Securities LTD
Description: All monies due under the sub-hire agreements.
12 March 1987
Deed of assignment
Delivered: 30 March 1987
Status: Outstanding
Persons entitled: North West Securities LTD
Description: All sums due under sub-hire agreements.
28 November 1986
Deed of assignment
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: North West Securities LTD
Description: All sums due under sub-hire agreements.
31 October 1986
Deed of assignment
Delivered: 13 November 1986
Status: Outstanding
Persons entitled: N W S 10 Limited
Description: All monies due under the sub-hire agreement listed in the…