General information

Name:

The Gt4 Group Ltd

Office Address:

C/o Davidson Chalmers Stewart Llp 163 Bath Street G2 4SQ Glasgow

Number: SC226642

Incorporation date: 2001-12-31

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Gt4 Group came into being in 2001 as a company enlisted under no SC226642, located at G2 4SQ Glasgow at C/o Davidson Chalmers Stewart Llp. This company has been in business for twenty three years and its status at the time is active. This company has been on the market under three previous names. Its initial listed name, Blp 2002-06, was changed on 25th April 2002 to Johnstone Reid Investments. The current name, in use since 2008, is The Gt4 Group Limited. This enterprise's SIC and NACE codes are 70100, that means Activities of head offices. 30th June 2022 is the last time when the company accounts were reported.

The Gt4 Group Limited is a small-sized vehicle operator with the licence number OM1123698. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on 79-109 Glasgow Road, 1 machine is available.

Mark C., Angus M., Colin L. and 3 other directors who might be found below are listed as enterprise's directors and have been managing the firm since February 2016.

  • Previous company's names
  • The Gt4 Group Limited 2008-05-21
  • Johnstone Reid Investments Limited 2002-04-25
  • Blp 2002-06 Limited 2001-12-31

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 01 February 2016

Latest update: 19 March 2024

Angus M.

Role: Director

Appointed: 01 February 2016

Latest update: 19 March 2024

Colin L.

Role: Director

Appointed: 28 February 2012

Latest update: 19 March 2024

Stephen C.

Role: Director

Appointed: 25 May 2009

Latest update: 19 March 2024

Thomas B.

Role: Director

Appointed: 13 March 2007

Latest update: 19 March 2024

Ian J.

Role: Director

Appointed: 26 April 2002

Latest update: 19 March 2024

People with significant control

Executives who control the firm include: Elaine J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elaine J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company Vehicle Operator Data

Gavin Watson Ltd

Address

79-109 Glasgow Road , Blantyre

City

Glasgow

Postal code

G72 0LY

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2023-06-30 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
22
Company Age

Closest Companies - by postcode