GT TMGL LIMITED

Address:
Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB, Scotland

GT TMGL LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC018135. The registration start date is November 1, 1934. The current status is Active.

Company Overview

Company Number SC018135
Company Name GT TMGL LIMITED
Registered Address Po Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1934-11-01
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-03-19
Mortgage Charges 97
Mortgage Outstanding 2
Mortgage Satisfied 95
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working
41201 Construction of commercial buildings

Office Location

Address PO BOX 17452 2 LOCHSIDE VIEW
Post Town EDINBURGH
Post Code EH12 1LB
Country SCOTLAND

Companies with the same location

Entity Name Office Address
ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
JICC DBFMCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
QHS DBFMCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
JICC DBFM HOLDCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
QHS DBFM HOLDCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB
REH PHASE 2 DBFM HOLDCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
REH PHASE 2 DBFMCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland
ELCH DBFM HOLDCO LIMITED Po Box 17452 2 Lochside View, Edinburgh, Scotland, EH12 1LB, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAXTER, Mark Director (Active) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB March 1972 /
22 March 2016
British /
Scotland
Company Director
COOPER, Martin Director (Active) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB June 1971 /
30 June 2017
British /
United Kingdom
Chartered Accountant
HOCKING, Bill Director (Active) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB November 1963 /
22 March 2016
British /
United Kingdom
Company Director
JUBB, Ian Thomas Director (Active) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB July 1964 /
22 March 2016
British /
United Kingdom
Company Director
LE LORRAIN, Mike Director (Active) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB August 1956 /
22 March 2016
British /
Scotland
Company Director
SALT, Nicholas James, Mr Director (Active) Cowley Business Park, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AL September 1970 /
4 September 2017
British /
United Kingdom
Company Director
BRAND, William Joseph Secretary (Resigned) 1 Wardie Dell, Edinburgh, Midlothian, EH5 1AE /
/
DONALDSON, Euan James Secretary (Resigned) 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR /
1 December 1994
/
DUFFIELD, Sheelagh Jane Secretary (Resigned) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB /
21 March 2012
British /
LAWSON, Gordon Kenneth Secretary (Resigned) 5 Trench Knowe, Edinburgh, EH10 7HL /
1 November 1989
/
MACKINNON, Iain Lachlan Secretary (Resigned) 1 Hermitage Drive, Edinburgh, EH10 6DE /
21 January 2002
British /
SMYTH, Pamela June Secretary (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH /
30 August 2002
British /
BALFOUR, Hew Edward Ogilvy Director (Resigned) Ruchlaw House, Stenton, East Lothian, EH42 1TD February 1952 /
1 March 1996
British /
Company Director
BALLARD, Michael George Director (Resigned) 72 Craigleith View, Edinburgh, Midlothian, EH4 3JY July 1934 /
British /
Building Contractor
BARBER, Joe Millar Director (Resigned) Bridgelands, Selkirk, TD7 4PT March 1931 /
British /
Company Director
BORLAND, Donald William Director (Resigned) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB September 1966 /
24 November 2014
British /
Scotland
Accountant
BOWDLER, Timothy John Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH May 1947 /
17 March 2004
British /
United Kingdom
Company Director
BOWMAN, Philip Director (Resigned) Secretarial Department Berry Bros. & Rudd Limited, 3 St James's Street, London, SW1A 1EG December 1952 /
23 April 2012
Australian /
United Kingdom
Company Director
BROWN, Mark Alistair Porterfield Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH February 1977 /
29 February 2012
British /
England
N/A
CARRUTHERS, Michael Norman Director (Resigned) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB August 1980 /
10 March 2015
British /
United Kingdom
Principal
CARRUTHERS, Michael Norman Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH August 1980 /
14 May 2013
British /
United Kingdom
Principal
CAWTHRA, David Wilkinson Director (Resigned) Redhurst, 68 Ravelston Dykes, Edinburgh, Midlothian, EH12 6HF March 1943 /
6 January 1992
British /
Civil Engineer
CLARKE, Robert Anthony Director (Resigned) 6 The Paddock, Sandy Loan, Gullane, East Lothian, EH31 2BW July 1943 /
8 July 1991
British /
Civil Engineer
DE LA MOTTE, Tom Director (Resigned) PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB March 1970 /
22 March 2016
British /
United Kingdom
Company Director
FORD, Peter John Director (Resigned) 16 The Drive, London, SW20 8TG November 1938 /
8 November 1993
British /
Company Director
GOURLAY, John Malcolm Director (Resigned) 57 Dick Place, Edinburgh, EH9 2JA September 1942 /
1 December 1997
British /
United Kingdom
Company Director
HATZIS, Dimitrios Director (Resigned) Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ February 1961 /
5 February 2008
Greek /
United Kingdom
Chartered Engineer
HODSDEN, Richard David Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH November 1966 /
21 November 2013
English /
England
Finance Director
HOUGH, Timothy Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH April 1957 /
10 September 2002
British /
England
Director
HUNTLEY, Andrew John Mack Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH January 1939 /
10 September 2002
British /
United Kingdom
Director
IRVINE, Nicholas Maxwell Director (Resigned) Lavender House, Andrew Hill Lane Hedgerley, Slough, Berkshire, SL2 3UL November 1942 /
British /
Chartered Surveyor
MATHER, John Douglas Director (Resigned) Round Hale Love Lane, Kings Langley, Hertfordshire, WD4 9HW January 1936 /
1 June 1993
British /
United Kingdom
Company Director
MILLER, James Director (Resigned) Belmont, Ellersly Road, Edinburgh, Midlothian, Scotland, EH12 6JA September 1934 /
British /
Building & Civil Engineering Contractor
MILLER, Keith Manson Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH March 1949 /
British /
U.K.
Company Director
MILLER, Philip Hartley Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH October 1956 /
1 July 1997
British /
Scotland
Chartered Surveyor

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH12 1LB
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on GT TMGL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches