THE GT4 GROUP LIMITED
PAISLEY JOHNSTONE REID INVESTMENTS LIMITED BLP 2002-06 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC226642
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address CAMPBELL DALLAS, TITANIUM 1 KING'S INCH PLACE, RENFREW, PAISLEY, PA4 8WF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge SC2266420007, created on 7 April 2017; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of THE GT4 GROUP LIMITED are www.thegt4group.co.uk, and www.the-gt4-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Gt4 Group Limited is a Private Limited Company. The company registration number is SC226642. The Gt4 Group Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of The Gt4 Group Limited is Campbell Dallas Titanium 1 King S Inch Place Renfrew Paisley Pa4 8wf. . BROWN, Thomas is a Director of the company. COLL, Mark is a Director of the company. CUMMING, Stephen is a Director of the company. JOHNSTONE, Ian James is a Director of the company. LINDSAY, Colin is a Director of the company. MACDONALD, Angus is a Director of the company. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director COLL, Mark has been resigned. Director LINDSAY, Colin has been resigned. Director MACDONALD, Angus has been resigned. Director REID, John Robertson has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BROWN, Thomas
Appointed Date: 13 March 2007
60 years old

Director
COLL, Mark
Appointed Date: 01 February 2016
64 years old

Director
CUMMING, Stephen
Appointed Date: 25 May 2009
54 years old

Director
JOHNSTONE, Ian James
Appointed Date: 26 April 2002
63 years old

Director
LINDSAY, Colin
Appointed Date: 28 February 2012
58 years old

Director
MACDONALD, Angus
Appointed Date: 01 February 2016
65 years old

Resigned Directors

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 10 August 2009
Appointed Date: 31 December 2001

Director
COLL, Mark
Resigned: 22 September 2015
Appointed Date: 30 January 2015
64 years old

Director
LINDSAY, Colin
Resigned: 01 February 2010
Appointed Date: 02 October 2009
58 years old

Director
MACDONALD, Angus
Resigned: 22 September 2015
Appointed Date: 30 January 2015
65 years old

Director
REID, John Robertson
Resigned: 09 March 2007
Appointed Date: 26 April 2002
77 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 26 April 2002
Appointed Date: 31 December 2001

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 26 April 2002
Appointed Date: 31 December 2001

Persons With Significant Control

Mr Ian James Johnstone
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Margaret Johnstone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GT4 GROUP LIMITED Events

13 Apr 2017
Registration of charge SC2266420007, created on 7 April 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Group of companies' accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,758,160

07 Jun 2016
Registration of charge SC2266420006, created on 1 June 2016
...
... and 89 more events
22 May 2002
Director resigned
22 May 2002
Director resigned
08 May 2002
Partic of mort/charge *
25 Apr 2002
Company name changed blp 2002-06 LIMITED\certificate issued on 25/04/02
31 Dec 2001
Incorporation

THE GT4 GROUP LIMITED Charges

7 April 2017
Charge code SC22 6642 0007
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of the Scottish Loan Fund L.P)
Description: N/A…
1 June 2016
Charge code SC22 6642 0006
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
9 October 2015
Charge code SC22 6642 0005
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…
24 January 2013
Floating charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: The Harry Cockburn (Chemists) Limited Executive Pension Scheme
Description: Undertaking & all property & assets present & future…
23 May 2012
Floating charge
Delivered: 6 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 February 2011
Floating charge
Delivered: 14 February 2011
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 May 2002
Floating charge
Delivered: 8 May 2002
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…