Gtk Subsea Controls Ltd.

General information

Name:

Gtk Subsea Controls Limited.

Office Address:

72 Lochside Road Bridge Of Don AB23 8QW Aberdeen

Number: SC357833

Incorporation date: 2009-04-06

Dissolution date: 2023-05-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Gtk Subsea Controls was established on Mon, 6th Apr 2009 as a private limited company. This business headquarters was registered in Aberdeen on 72 Lochside Road, Bridge Of Don. This place post code is AB23 8QW. The reg. no. for Gtk Subsea Controls Ltd. was SC357833. Gtk Subsea Controls Ltd. had been in business for 14 years up until dissolution date on Tue, 30th May 2023.

The directors were as follow: Katrina T. chosen to lead the company in 2009 and Steven T. chosen to lead the company on Mon, 6th Apr 2009.

Executives who controlled the firm include: Steven T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Katrina T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Katrina T.

Role: Secretary

Appointed: 06 April 2009

Latest update: 3 May 2023

Katrina T.

Role: Director

Appointed: 06 April 2009

Latest update: 3 May 2023

Steven T.

Role: Director

Appointed: 06 April 2009

Latest update: 3 May 2023

People with significant control

Steven T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katrina T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 20 April 2023
Confirmation statement last made up date 06 April 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 December 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 September 2015
Annual Accounts 14 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 31 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 December 2012
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
14
Company Age

Similar companies nearby

Closest companies