You are here: bizstats.co.uk > a-z index > G list > GT list

Gtc Chemical Services Limited ELGIN


Gtc Chemical Services started in year 1994 as Private Limited Company with registration number SC151872. The Gtc Chemical Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE. Since Fri, 28th May 1999 Gtc Chemical Services Limited is no longer carrying the name K.m.t.

There is a single director in the firm at the moment - Barry S., appointed on 18 November 2005. In addition, a secretary was appointed - Barry S., appointed on 18 November 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gtc Chemical Services Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151872
Date of Incorporation Thu, 7th Jul 1994
Industry General cleaning of buildings
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Barry S.

Position: Secretary

Appointed: 18 November 2005

Barry S.

Position: Director

Appointed: 18 November 2005

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 08 October 2012

Alexander S.

Position: Director

Appointed: 27 June 1997

Resigned: 18 November 2005

Charles G.

Position: Director

Appointed: 27 June 1997

Resigned: 18 November 2005

James G.

Position: Secretary

Appointed: 27 June 1997

Resigned: 18 November 2005

Stephen F.

Position: Director

Appointed: 01 June 1996

Resigned: 14 September 1998

Shirley G.

Position: Secretary

Appointed: 07 July 1994

Resigned: 27 June 1997

Ann K.

Position: Director

Appointed: 07 July 1994

Resigned: 27 June 1997

George K.

Position: Director

Appointed: 07 July 1994

Resigned: 14 September 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Asbestos Specialists (Uk) Ltd from Elgin. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asbestos Specialists (Uk) Ltd

Commerce House South Street, Elgin, Moray, IV30 1JE

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc200525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

K.m.t May 28, 1999
P-quip August 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5454545454   
Current Assets50 30050 30050 30050 30050 3002  
Debtors50 24650 24650 24650 24650 246222
Net Assets Liabilities     222
Other Debtors50 24650 24650 24650 24650 2462  
Other
Average Number Employees During Period      11
Creditors3 0523 0523 0523 0523 052   
Net Current Assets Liabilities47 24847 24847 24847 24847 2482  
Nominal Value Allotted Share Capital     222
Number Shares Issued Fully Paid   2  22
Other Creditors3 0523 0523 0523 0523 052   
Par Value Share   1  11

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements