Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GT TMGL LIMITED
Company Information for

GT TMGL LIMITED

2ND FLOOR, 2 LOCHSIDE VIEW, EDINBURGH, EH12 9DH,
Company Registration Number
SC018135
Private Limited Company
Active

Company Overview

About Gt Tmgl Ltd
GT TMGL LIMITED was founded on 1934-11-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gt Tmgl Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GT TMGL LIMITED
 
Legal Registered Office
2ND FLOOR
2 LOCHSIDE VIEW
EDINBURGH
EH12 9DH
Other companies in EH12
 
Telephone01313156000
 
Previous Names
THE MILLER GROUP LIMITED23/06/2016
Filing Information
Company Number SC018135
Company ID Number SC018135
Date formed 1934-11-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GT TMGL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GT TMGL LIMITED

Current Directors
Officer Role Date Appointed
MARK BAXTER
Director 2016-03-22
MARTIN COOPER
Director 2017-06-30
BILL HOCKING
Director 2016-03-22
IAN THOMAS JUBB
Director 2016-03-22
NICHOLAS JAMES SALT
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
TOM DE LA MOTTE
Director 2016-03-22 2017-06-30
MIKE LE LORRAIN
Director 2016-03-22 2017-06-30
SHEELAGH JANE DUFFIELD
Company Secretary 2012-03-21 2016-03-22
DONALD WILLIAM BORLAND
Director 2014-11-24 2016-03-22
MICHAEL NORMAN CARRUTHERS
Director 2015-03-10 2016-03-22
KEITH MANSON MILLER
Director 1989-06-26 2015-03-31
RICHARD DAVID HODSDEN
Director 2013-11-21 2014-12-04
PHILIP BOWMAN
Director 2012-04-23 2013-09-27
MICHAEL NORMAN CARRUTHERS
Director 2013-05-14 2013-09-27
MARK ALISTAIR PORTERFIELD BROWN
Director 2012-02-29 2013-04-29
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2012-03-21
TIMOTHY JOHN BOWDLER
Director 2004-03-17 2012-02-29
ANDREW JOHN MACK HUNTLEY
Director 2002-09-10 2012-02-29
PHILIP HARTLEY MILLER
Director 1997-07-01 2012-02-29
TIMOTHY HOUGH
Director 2002-09-10 2011-03-30
JOHN MALCOLM GOURLAY
Director 1997-12-01 2010-05-11
DIMITRIOS HATZIS
Director 2008-02-05 2010-03-16
HEW EDWARD OGILVY BALFOUR
Director 1996-03-01 2004-06-30
JOHN DOUGLAS MATHER
Director 1993-06-01 2002-09-10
IAIN LACHLAN MACKINNON
Company Secretary 2002-01-21 2002-08-30
EUAN JAMES DONALDSON
Company Secretary 1994-12-01 2002-01-21
ROBERT ANTHONY CLARKE
Director 1991-07-08 1999-11-30
JAMES MILLER
Director 1989-06-26 1999-07-01
JOE MILLAR BARBER
Director 1989-06-26 1996-05-14
DAVID WILKINSON CAWTHRA
Director 1992-01-06 1994-12-31
GORDON KENNETH LAWSON
Company Secretary 1989-11-01 1994-11-30
PETER JOHN FORD
Director 1993-11-08 1994-08-31
MICHAEL GEORGE BALLARD
Director 1989-06-26 1992-07-31
NICHOLAS MAXWELL IRVINE
Director 1989-06-26 1990-12-21
WILLIAM JOSEPH BRAND
Company Secretary 1989-06-26 1989-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BAXTER GT ASSET 24 LIMITED Director 2018-07-02 CURRENT 2013-06-12 Active - Proposal to Strike off
MARK BAXTER CONSTRUCTION HOLDCO 1 LIMITED Director 2016-03-22 CURRENT 2014-03-24 Active
MARK BAXTER GALLIFORD TRY INVESTMENTS CONSULTANCY SERVICES LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MARK BAXTER GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2014-12-08 CURRENT 2002-09-10 Active
MARK BAXTER ABERDEEN ROADS (FINANCE) PLC Director 2014-10-23 CURRENT 2014-10-23 Active
MARK BAXTER ABERDEEN ROADS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARK BAXTER ABERDEEN ROADS HOLDINGS LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
MARK BAXTER GT PPP LIMITED Director 2014-09-17 CURRENT 2003-09-05 Active - Proposal to Strike off
MARK BAXTER GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2014-09-05 CURRENT 2005-07-29 Active
MARK BAXTER GT (NORTH HUB) INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2010-12-29 Active
MARK BAXTER GT INVERNESS INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2013-02-05 Active
MARK BAXTER GT (LEEDS) LIFT LIMITED Director 2014-08-29 CURRENT 2004-06-14 Active
MARK BAXTER GT (NORTH TYNESIDE) LIMITED Director 2014-08-28 CURRENT 2013-09-18 Active
MARK BAXTER GALLIFORD TRY INVESTMENTS LIMITED Director 2014-02-06 CURRENT 2004-02-17 Active
MARK BAXTER REGENECO (SERVICES) LIMITED Director 2014-02-06 CURRENT 2009-02-04 Active
MARK BAXTER REGENECO LIMITED Director 2014-02-06 CURRENT 2009-02-04 Active
MARK BAXTER SPACE SCOTLAND LIMITED Director 2014-02-06 CURRENT 2010-06-11 Active
MARTIN COOPER GALLIFORD TRY INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1974-06-05 Active
MARTIN COOPER GALLIFORD TRY INTERNATIONAL LIMITED Director 2017-06-30 CURRENT 2005-04-01 Active - Proposal to Strike off
MARTIN COOPER REGENECO (SERVICES) LIMITED Director 2017-06-30 CURRENT 2009-02-04 Active
MARTIN COOPER REGENECO LIMITED Director 2017-06-30 CURRENT 2009-02-04 Active
MARTIN COOPER KINGSEAT DEVELOPMENT 1 LIMITED Director 2017-06-30 CURRENT 2007-10-22 Active
MARTIN COOPER MORRISON HIGHWAY MAINTENANCE LIMITED Director 2017-06-30 CURRENT 2001-03-05 Active
MARTIN COOPER GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2017-06-30 CURRENT 2002-09-10 Active
MARTIN COOPER GALLIFORD CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2005-04-19 Active
MARTIN COOPER GALLIFORD TRY PLANT LIMITED Director 2017-06-30 CURRENT 2006-06-28 Active
MARTIN COOPER MORRISON CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1997-09-16 Active
MARTIN COOPER TRY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1986-01-30 Active
MARTIN COOPER TRY ACCORD LIMITED Director 2017-06-30 CURRENT 1985-03-11 Active - Proposal to Strike off
MARTIN COOPER PRIMARIA LIMITED Director 2017-06-30 CURRENT 2001-11-05 Active - Proposal to Strike off
MARTIN COOPER GALLIFORD TRY TELECOMS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MARTIN COOPER CONSTRUCTION HOLDCO 1 LIMITED Director 2016-03-22 CURRENT 2014-03-24 Active
MARTIN COOPER CONSTRUCTION HOLDCO 2 LIMITED Director 2015-12-15 CURRENT 2014-03-24 Active - Proposal to Strike off
MARTIN COOPER KINGSEAT DEVELOPMENT 3 LIMITED Director 2015-04-20 CURRENT 2012-03-22 Active - Proposal to Strike off
MARTIN COOPER GALLIFORD TRY CONSTRUCTION LIMITED Director 2014-12-16 CURRENT 1990-02-20 Active
MARTIN COOPER BIRCH CONSTRUCTION DIVISION LIMITED Director 2014-09-18 CURRENT 1961-03-27 Active - Proposal to Strike off
MARTIN COOPER CHARLES GRIP SURFACING LIMITED Director 2014-09-18 CURRENT 1981-01-14 Voluntary Arrangement
MARTIN COOPER GALLIFORD TRY HPS LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active
MARTIN COOPER GALLIFORD TRY SUPPLIES LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active - Proposal to Strike off
MARTIN COOPER GT (BUIDHEANN) LIMITED Director 2014-09-18 CURRENT 2000-08-15 Active - Proposal to Strike off
MARTIN COOPER CHARLES GREGORY (CIVIL ENGINEERING) LIMITED Director 2014-09-18 CURRENT 1967-03-13 Active - Proposal to Strike off
MARTIN COOPER GT PPP LIMITED Director 2014-09-17 CURRENT 2003-09-05 Active - Proposal to Strike off
MARTIN COOPER GT (SCOTLAND) CONSTRUCTION LIMITED Director 2014-08-29 CURRENT 1963-12-23 Active - Proposal to Strike off
MARTIN COOPER GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2014-08-29 CURRENT 2005-07-29 Active - Proposal to Strike off
MARTIN COOPER GT (BARKING AND HAVERING) LIMITED Director 2014-01-31 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN COOPER GT ASSET 24 LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
MARTIN COOPER GT INVERNESS INVESTMENTS LIMITED Director 2013-02-07 CURRENT 2013-02-05 Active
MARTIN COOPER GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2011-03-22 CURRENT 2005-07-29 Active
MARTIN COOPER GALLIFORD TRY BUILDING 2014 LIMITED Director 2011-03-22 CURRENT 2000-08-02 Active
MARTIN COOPER SCHOOLS FOR THE COMMUNITY LIMITED Director 2010-11-19 CURRENT 2000-03-15 Active - Proposal to Strike off
MARTIN COOPER GT INTEGRATED SERVICES LIMITED Director 2010-11-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN COOPER GT EMBLEM INVESTMENTS LIMITED Director 2010-11-19 CURRENT 2005-08-08 Active - Proposal to Strike off
BILL HOCKING GALLIFORD TRY INTERNATIONAL LIMITED Director 2016-07-31 CURRENT 2005-04-01 Active - Proposal to Strike off
BILL HOCKING GT (SCOTLAND) CONSTRUCTION LIMITED Director 2016-07-31 CURRENT 1963-12-23 Active - Proposal to Strike off
BILL HOCKING SCHOOLS FOR THE COMMUNITY LIMITED Director 2016-07-31 CURRENT 2000-03-15 Active - Proposal to Strike off
BILL HOCKING GT INTEGRATED SERVICES LIMITED Director 2016-07-31 CURRENT 2000-07-27 Active - Proposal to Strike off
BILL HOCKING GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2005-07-29 Active
BILL HOCKING GALLIFORD CONSTRUCTION LIMITED Director 2016-07-31 CURRENT 2005-04-19 Active
BILL HOCKING GALLIFORD TRY PLANT LIMITED Director 2016-07-31 CURRENT 2006-06-28 Active
BILL HOCKING GALLIFORD TRY HPS LIMITED Director 2016-07-31 CURRENT 2009-08-13 Active
BILL HOCKING GALLIFORD TRY SUPPLIES LIMITED Director 2016-07-31 CURRENT 2009-08-13 Active - Proposal to Strike off
BILL HOCKING GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2016-07-31 CURRENT 2005-07-29 Active - Proposal to Strike off
BILL HOCKING ROCK & ALLUVIUM LIMITED Director 2016-07-31 CURRENT 1984-02-28 Active
BILL HOCKING GALLIFORD TRY CONSTRUCTION LIMITED Director 2015-09-17 CURRENT 1990-02-20 Active
BILL HOCKING GALLIFORD TRY INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 1974-06-05 Active
BILL HOCKING GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2015-09-01 CURRENT 2002-09-10 Active
IAN THOMAS JUBB SQUARE LETTINGS LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
IAN THOMAS JUBB KINGSEAT DEVELOPMENT 3 LIMITED Director 2015-04-20 CURRENT 2012-03-22 Active - Proposal to Strike off
IAN THOMAS JUBB GALLIFORD TRY CONSTRUCTION LIMITED Director 2014-12-16 CURRENT 1990-02-20 Active
IAN THOMAS JUBB GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2014-12-08 CURRENT 2002-09-10 Active
IAN THOMAS JUBB BIRCH CONSTRUCTION DIVISION LIMITED Director 2014-09-18 CURRENT 1961-03-27 Active - Proposal to Strike off
IAN THOMAS JUBB CHARLES GRIP SURFACING LIMITED Director 2014-09-18 CURRENT 1981-01-14 Voluntary Arrangement
IAN THOMAS JUBB GALLIFORD TRY HPS LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active
IAN THOMAS JUBB GALLIFORD TRY SUPPLIES LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active - Proposal to Strike off
IAN THOMAS JUBB GT (BUIDHEANN) LIMITED Director 2014-09-18 CURRENT 2000-08-15 Active - Proposal to Strike off
IAN THOMAS JUBB CHARLES GREGORY (CIVIL ENGINEERING) LIMITED Director 2014-09-18 CURRENT 1967-03-13 Active - Proposal to Strike off
IAN THOMAS JUBB GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2014-09-05 CURRENT 2005-07-29 Active
IAN THOMAS JUBB GALLIFORD TRY BUILDING 2014 LIMITED Director 2014-09-05 CURRENT 2000-08-02 Active
IAN THOMAS JUBB GT (SCOTLAND) CONSTRUCTION LIMITED Director 2014-08-29 CURRENT 1963-12-23 Active - Proposal to Strike off
IAN THOMAS JUBB SCHOOLS FOR THE COMMUNITY LIMITED Director 2014-08-29 CURRENT 2000-03-15 Active - Proposal to Strike off
IAN THOMAS JUBB GT INTEGRATED SERVICES LIMITED Director 2014-08-29 CURRENT 2000-07-27 Active - Proposal to Strike off
IAN THOMAS JUBB GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2014-08-29 CURRENT 2005-07-29 Active - Proposal to Strike off
NICHOLAS JAMES SALT JNBE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
NICHOLAS JAMES SALT GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2017-09-04 CURRENT 2005-07-29 Active
NICHOLAS JAMES SALT GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2017-09-04 CURRENT 2002-09-10 Active
NICHOLAS JAMES SALT GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2017-09-04 CURRENT 2005-07-29 Active - Proposal to Strike off
NICHOLAS JAMES SALT GALLIFORD TRY BUILDING 2014 LIMITED Director 2017-07-04 CURRENT 2000-08-02 Active
NICHOLAS JAMES SALT GALLIFORD TRY INFRASTRUCTURE LIMITED Director 2016-07-01 CURRENT 1974-06-05 Active
NICHOLAS JAMES SALT 72 WOOD STREET LIMITED Director 2014-05-06 CURRENT 1994-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-25CH01Director's details changed for Mr Neil David Cocker on 2022-04-25
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BILL HOCKING
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-15PSC05Change of details for Construction Holdco 1 Limited as a person with significant control on 2021-01-18
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SALT
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER
2019-07-04AP01DIRECTOR APPOINTED NEIL DAVID COCKER
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 2814760
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE LE LORRAIN
2017-10-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SALT
2017-10-04TM01Termination of appointment of a director
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE LA MOTTE
2017-07-03AP01DIRECTOR APPOINTED MR MARTIN COOPER
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2814760
2016-09-12AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-23RES15CHANGE OF COMPANY NAME 23/06/16
2016-06-23CERTNMCOMPANY NAME CHANGED THE MILLER GROUP LIMITED CERTIFICATE ISSUED ON 23/06/16
2016-06-23AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRUTHERS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2016-06-22TM02Termination of appointment of Sheelagh Jane Duffield on 2016-03-22
2016-06-22AP01DIRECTOR APPOINTED MR MARK BAXTER
2016-06-22AP01DIRECTOR APPOINTED MR IAN THOMAS JUBB
2016-06-22AP01DIRECTOR APPOINTED MR TOM DE LA MOTTE
2016-06-22AP01DIRECTOR APPOINTED MR MIKE LE LORRAIN
2016-06-22AP01DIRECTOR APPOINTED MR BILL HOCKING
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM , Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
2016-04-12AUDAUDITOR'S RESIGNATION
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 73
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 105
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 104
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2814760
2015-06-08AR0107/06/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2015-03-26AP01DIRECTOR APPOINTED MR MICHAEL NORMAN CARRUTHERS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2014-11-25AP01DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181350119
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 113
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 114
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181350115
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181350116
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181350117
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 106
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 107
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 108
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 109
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 110
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 111
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 112
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 92
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 95
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 99
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 101
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 100
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 103
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2814760
2014-07-02AR0107/06/14 FULL LIST
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181350118
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0181350119
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 98
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0181350118
2013-12-03AP01DIRECTOR APPOINTED RICHARD DAVID HODSDEN
2013-11-07MEM/ARTSARTICLES OF ASSOCIATION
2013-11-07RES01ALTER ARTICLES 24/10/2013
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR J SMITH
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRUTHERS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWMAN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITMAN
2013-10-03SH1903/10/13 STATEMENT OF CAPITAL GBP 2814760.0000
2013-10-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-10-03CERT19REDUCTION OF SHARE PREMIUM
2013-09-27SH1927/09/13 STATEMENT OF CAPITAL GBP 0
2013-09-27OC425SCHEME OF ARRANGEMENT - AMALGAM
2013-09-27CERT15REDUCTION OF ISSUED CAPITAL
2013-09-27SH0127/09/13 STATEMENT OF CAPITAL GBP 2814760.000
2013-08-06MEM/ARTSARTICLES OF ASSOCIATION
2013-08-02RES13APPROVE SCHEME OF ARRANGEMENT 30/07/2013
2013-08-02RES06REDUCE ISSUED CAPITAL 30/07/2013
2013-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013
2013-06-28ANNOTATIONOther
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0181350117
2013-06-18AR0107/06/13 FULL LIST
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0181350116
2013-05-22AP01DIRECTOR APPOINTED MICHAEL NORMAN CARRUTHERS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2013-04-23RP04SECOND FILING WITH MUD 07/06/12 FOR FORM AR01
2013-04-23RP04SECOND FILING WITH MUD 07/06/11 FOR FORM AR01
2013-04-23RP04SECOND FILING WITH MUD 07/06/10 FOR FORM AR01
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22RES06REDUCE ISSUED CAPITAL 15/04/2013
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to GT TMGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GT TMGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 97
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 95
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CLAWBACK LEGAL CHARGE 2002-02-13 Outstanding THE SECRETARY OF STATE FOR DEFENCE
STANDARD SECURITY 2001-02-14 Outstanding THE SCOTTISH LEGAL LIFE TRUSTEE LIMITED
LEGAL MORTGAGE 2000-02-03 Satisfied NATIONAL POWER PLC
STANDARD SECURITY 1999-12-06 Outstanding RICCARTON NURSERIES LIMITED
LEGAL CHARGE 1999-12-03 Satisfied ALLEN HOMES (CENTRAL MIDLANDS) LIMITED
LEGAL CHARGE 1999-08-03 Satisfied UNIVERSITY OF NEWCASTLE UPON TYNE
FLOATING CHARGE 1999-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-01-27 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1998-12-03 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1998-05-12 Satisfied THE GOVERNORS OF MORAY HOUSE INSTITUTE OF EDUCATION
STANDARD SECURITY 1997-05-12 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1997-01-30 Satisfied SCOTTISH HOMES
MORTGAGE 1997-01-27 Satisfied COMMISION FOR THE NEW TOWNS
STANDARD SECURITY 1997-01-20 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-12-09 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-07-04 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-02-15 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-11-29 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-10-24 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-07-21 Satisfied THE LOTHIAN REGIONAL COUNCIL
STANDARD SECURITY 1995-03-02 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-02-07 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1994-12-05 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1994-11-30 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1994-04-12 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1994-04-12 Satisfied THE LOTHIAN REGIONAL COUNCIL
STANDARD SECURITY 1985-10-10 Satisfied SCOTTISH DEVELOPMENT AGENCY
MORTGAGE 1981-12-04 Satisfied GRINDLAYS BANK LTD
MORTGAGE 1981-10-27 Satisfied GRINDLAYS BANK LTD
MORTGAGE 1981-08-26 Satisfied THE BANK OF NOVIA SCOTIA
LEGAL MORTGAGE 1981-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1979-11-19 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GT TMGL LIMITED

Intangible Assets
Patents
We have not found any records of GT TMGL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GT TMGL LIMITED owns 1 domain names.

mdv.co.uk  

Trademarks
We have not found any records of GT TMGL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 5
DEED OF VARIATION 1
CHARGE 1

We have found 7 mortgage charges which are owed to GT TMGL LIMITED

Income
Government Income
We have not found government income sources for GT TMGL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as GT TMGL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GT TMGL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GT TMGL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GT TMGL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.