G T P DEVELOPMENTS LTD.
SHOTTS

Hellopages » North Lanarkshire » North Lanarkshire » ML7 4BA

Company number SC282132
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 191 STATION ROAD, SHOTTS, NORTH LANARKSHIRE, ML7 4BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 200 . The most likely internet sites of G T P DEVELOPMENTS LTD. are www.gtpdevelopments.co.uk, and www.g-t-p-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. G T P Developments Ltd is a Private Limited Company. The company registration number is SC282132. G T P Developments Ltd has been working since 24 March 2005. The present status of the company is Active. The registered address of G T P Developments Ltd is 191 Station Road Shotts North Lanarkshire Ml7 4ba. . HALLY, Maureen Anne is a Secretary of the company. BELL, Thomas Henry is a Director of the company. HALLY, Maureen Anne is a Director of the company. PICTON, Michael John is a Director of the company. Secretary HALLY, David Grant has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HALLY, David Grant has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALLY, Maureen Anne
Appointed Date: 01 October 2007

Director
BELL, Thomas Henry
Appointed Date: 01 November 2009
82 years old

Director
HALLY, Maureen Anne
Appointed Date: 30 January 2007
79 years old

Director
PICTON, Michael John
Appointed Date: 24 March 2005
81 years old

Resigned Directors

Secretary
HALLY, David Grant
Resigned: 01 October 2007
Appointed Date: 24 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
HALLY, David Grant
Resigned: 31 January 2007
Appointed Date: 24 March 2005
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 March 2005
Appointed Date: 24 March 2005

G T P DEVELOPMENTS LTD. Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
30 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200

...
... and 26 more events
20 Oct 2005
New director appointed
17 Oct 2005
New secretary appointed;new director appointed
03 Apr 2005
Director resigned
03 Apr 2005
Secretary resigned
24 Mar 2005
Incorporation