Gt4 Limited

DataGardener
live
Micro

Gt4 Limited

sc231366Private Limited With Share Capital

70, C/O Robb Fergusson Chartered Acc, Glasgow, G22QZ
Incorporated

10/05/2002

Company Age

23 years

Directors

5

Employees

4

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Gt4 Limited (sc231366) is a private limited with share capital incorporated on 10/05/2002 (23 years old) and registered in glasgow, G22QZ. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 10/05/2002
G22QZ
4 employees

Financial Overview

Total Assets

£10.6K

Liabilities

£283.7K

Net Assets

£-273.1K

Cash

£48

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-09-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2014
Termination Director Company With Name
Category:Officers
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2011
Resolution
Category:Resolution
Date:28-01-2011
Capital Allotment Shares
Category:Capital
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Address
Date:10-09-2009
Legacy
Category:Address
Date:10-08-2009
Legacy
Category:Annual Return
Date:08-06-2009
Legacy
Category:Officers
Date:26-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-05-2009
Legacy
Category:Mortgage
Date:28-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2008
Legacy
Category:Address
Date:03-11-2008
Legacy
Category:Address
Date:03-11-2008
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Mortgage
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2007
Legacy
Category:Annual Return
Date:16-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:30-05-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Officers
Date:22-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Mortgage
Date:27-05-2005
Legacy
Category:Mortgage
Date:25-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2005
Legacy
Category:Annual Return
Date:23-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2003
Legacy
Category:Mortgage
Date:06-09-2003
Legacy
Category:Annual Return
Date:22-05-2003
Legacy
Category:Capital
Date:04-11-2002
Resolution
Category:Resolution
Date:04-11-2002
Resolution
Category:Resolution
Date:04-11-2002
Resolution
Category:Resolution
Date:04-11-2002
Legacy
Category:Capital
Date:04-11-2002
Legacy
Category:Accounts
Date:04-11-2002
Legacy
Category:Officers
Date:04-11-2002
Legacy
Category:Officers
Date:04-11-2002
Legacy
Category:Officers
Date:04-11-2002
Legacy
Category:Officers
Date:04-11-2002

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudited abridged
Due Date31/03/2027
Filing Date24/03/2026
Latest Accounts30/06/2025

Trading Addresses

Titanium House, 1 Kings Inch Place, Renfrew, Renfrewshire, PA48WFRegistered
1 Candymill Lane, Hamilton, Lanarkshire, ML30FD
1 Candymill Lane, Hamilton, Lanarkshire, ML30FD
70 West Regent Street, Glasgow, G22QZRegistered
1 Candymill Lane, Hamilton, Lanarkshire, ML30FD

Contact

01698206720
www.gt4.co.uk
70, C/O Robb Fergusson Chartered Acc, Glasgow, G22QZ