Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GTS SOLUTIONS CIC
Company Information for

GTS SOLUTIONS CIC

1 GAYFIELD SQUARE, EDINBURGH, EH1 3NW,
Company Registration Number
SC431031
Community Interest Company
Active

Company Overview

About Gts Solutions Cic
GTS SOLUTIONS CIC was founded on 2012-08-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gts Solutions Cic is a Community Interest Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GTS SOLUTIONS CIC
 
Legal Registered Office
1 GAYFIELD SQUARE
EDINBURGH
EH1 3NW
Other companies in G2
 
Filing Information
Company Number SC431031
Company ID Number SC431031
Date formed 2012-08-23
Country SCOTLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 06:15:45
Primary Source:Companies House
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.
Companies with same name GTS SOLUTIONS CIC
The following companies were found which have the same name as GTS SOLUTIONS CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GTS SOLUTIONS ALLIANSE LLP 290 MOSTON LANE MANCHESTER M40 9WB Active Company formed on the 2013-02-13
GTS SOLUTIONS, LLC 80 STATE STREET Nassau ALBANY NY 12207 Active Company formed on the 2005-10-25
GTS Solutions LLC 983 S Macon St Aurora CO 80012 Good Standing Company formed on the 2011-07-25
GTS SOLUTIONS, LLC 4650 CHARLES AVENUE BURLESON Texas 76028 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-02-02
GTS SOLUTIONS LIMITED Unknown Company formed on the 2012-08-23
GTS SOLUTIONS, LLC. 12121 DOC ADAMS LAREDO TX 78045 Active Company formed on the 2017-02-06
GTS SOLUTIONS LLC Georgia Unknown
GTS SOLUTIONS LLC California Unknown
GTS SOLUTIONS LLC Georgia Unknown
GTS SOLUTIONS LLC SOUTH CAROLINA Georgia Unknown
GTS SOLUTIONS AND EXPERTISE LTD FLAT 6 1B BRAFFERTON ROAD CROYDON CR0 1AD Active - Proposal to Strike off Company formed on the 2022-06-08

Company Officers of GTS SOLUTIONS CIC

Current Directors
Officer Role Date Appointed
ALISTAIR JOHN ALLAN
Director 2015-03-04
LINDSAY HAMILTON
Director 2017-11-06
ADAM HUNTER
Director 2017-06-12
CHRISTOPHER ROBIN THEWLIS
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RODERICK HUNTER
Director 2015-04-20 2016-01-06
GRACE COWAN
Director 2012-08-23 2014-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN ALLAN SCOTTISH MUSIC INFORMATION CENTRE LIMITED Director 2016-11-28 CURRENT 1985-05-23 Active
ALISTAIR JOHN ALLAN SCOTTISH MUSIC CENTRE LIMITED Director 2016-11-28 CURRENT 2003-05-12 Active
ALISTAIR JOHN ALLAN AJ1 LIMITED Director 2001-04-09 CURRENT 2001-04-09 Active
LINDSAY HAMILTON TURNING POINT SCOTLAND Director 2016-09-14 CURRENT 1999-03-25 Active
LINDSAY HAMILTON CERVELLO CONSULTANTS LIMITED Director 2009-11-24 CURRENT 2009-09-14 Dissolved 2017-10-31
CHRISTOPHER ROBIN THEWLIS SPIRITS FOR GOOD CIC Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS MTG UTILITIES LTD. Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS BEER FOR GOOD CIC Director 2016-04-11 CURRENT 2016-04-11 Active
CHRISTOPHER ROBIN THEWLIS SOCIAL TAP ENTERPRISES LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
CHRISTOPHER ROBIN THEWLIS SOCIAL TAPS LTD Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS SOCIAL ENTERPRISE SCOTLAND Director 2015-06-24 CURRENT 2005-12-07 Active
CHRISTOPHER ROBIN THEWLIS GTS TRAINING LTD Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2014-11-14

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
2023-09-19CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE SC4310310003
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE SC4310310004
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE SC4310310005
2023-07-28Notification of Gts Holdings (S and S) Ltd as a person with significant control on 2023-07-27
2023-07-28DIRECTOR APPOINTED MR STUART NICOLL
2023-07-27CESSATION OF CHRISTOPHER ROBIN THEWLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN THEWLIS
2023-07-23REGISTERED OFFICE CHANGED ON 23/07/23 FROM 5 South Charlotte Street Edinburgh EH2 4AN Scotland
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 64a Cumberland Street Edinburgh EH3 6RE Scotland
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAURICE CAMERON
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR STEVEN WILLIAM JANSCH
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW HORAM
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW HORAM
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-03-18PSC04Change of details for Mr Christopher Robin Thewlis as a person with significant control on 2021-01-01
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 1 st Colme Street Edinburgh EH3 6AA
2020-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THEWLIS
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY SMITH
2020-10-19PSC07CESSATION OF TRACEY SHARON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY SMITH
2020-08-23PSC07CESSATION OF CHRISTOPHER ROBIN THEWLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AP01DIRECTOR APPOINTED MR STEPHEN LISTON LINDSAY PATERSON
2020-01-15AP01DIRECTOR APPOINTED MR ROGER ANDREW HORAM
2020-01-08AP01DIRECTOR APPOINTED MR BRIAN MAURICE CAMERON
2019-12-02AP01DIRECTOR APPOINTED TRACEY SMITH
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAMILTON
2019-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/19 FROM 3a (3) the Cornerstone Centre Lothian Road Edinburgh EH1 2AB Scotland
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN ALLAN
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4310310002
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4310310002
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HUNTER
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 42/44 Buccleuch Street Edinburgh EH8 9LP Scotland
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MR LINDSAY HAMILTON
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4310310001
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AP01DIRECTOR APPOINTED ADAM HUNTER
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM C/O C/O Maryhill Community Hub 186 Wyndford Road Glasgow G20 8HF Scotland
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RODERICK HUNTER
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM C/O Senscot Legal 43 Bath Street Glasgow G2 1HW
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AP01DIRECTOR APPOINTED MR ADAM RODERICK HUNTER
2015-05-12AP01DIRECTOR APPOINTED MR ALISTAIR JOHN ALLAN
2015-01-29CH01Director's details changed for Mr Christopher Robin Thewlis on 2015-01-29
2015-01-20SH0120/01/15 STATEMENT OF CAPITAL GBP 100
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GRACE COWAN
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0123/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AA01Previous accounting period extended from 31/08/13 TO 31/12/13
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 23/6 TUDSBERY AVENUE EDINBURGH EH16 4GX
2014-01-13RP04SECOND FILING WITH MUD 23/08/13 FOR FORM AR01
2014-01-13ANNOTATIONClarification
2013-11-24AR0123/08/13 FULL LIST
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4310310001
2012-08-23CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to GTS SOLUTIONS CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-10-30
Fines / Sanctions
No fines or sanctions have been issued against GTS SOLUTIONS CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Outstanding BIBBY FACTORS NORTHEAST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 GTS SOLUTIONS CIC

Intangible Assets
Patents
We have not found any records of GTS SOLUTIONS CIC registering or being granted any patents
Domain Names
We do not have the domain name information for GTS SOLUTIONS CIC
Trademarks
We have not found any records of GTS SOLUTIONS CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTS SOLUTIONS CIC. 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 (85320 - Technical and vocational secondary education) as GTS SOLUTIONS CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where GTS SOLUTIONS CIC 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGTS SOLUTIONS CICEvent Date2018-10-01
On 1 October 2018 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that GTS Solutions CIC, 42/44 Buccleuch Street, Edinburgh EH8 9LP (registered office) (company registration number SC431031) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. D MCILWRAITH : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1094999/ARG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTS SOLUTIONS CIC 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 GTS SOLUTIONS CIC 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.