Gts Central Ltd

DataGardener
live
Small

Gts Central Ltd

sc361392Private Limited With Share Capital

Bank Of Scotland Buildings, Hangcliff Lane, Shetland, ZE10EB
Incorporated

18/06/2009

Company Age

16 years

Directors

5

Employees

20

SIC Code

47410

Risk

very low risk

Company Overview

Registration, classification & business activity

Gts Central Ltd (sc361392) is a private limited with share capital incorporated on 18/06/2009 (16 years old) and registered in shetland, ZE10EB. The company operates under SIC code 47410 - retail sale of computers, peripheral units and software in specialised stores.

Private Limited With Share Capital
SIC: 47410
Small
Incorporated 18/06/2009
ZE10EB
20 employees

Financial Overview

Total Assets

£2.55M

Liabilities

£789.1K

Net Assets

£1.76M

Est. Turnover

£2.40M

AI Estimated
Unreported
Cash

£397.6K

Key Metrics

20

Employees

5

Directors

6

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Capital Cancellation Shares
Category:Capital
Date:01-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Resolution
Category:Resolution
Date:28-03-2017
Resolution
Category:Resolution
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2015
Capital Cancellation Shares
Category:Capital
Date:15-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-10-2014
Resolution
Category:Resolution
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2012
Resolution
Category:Resolution
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-11-2009
Incorporation Company
Category:Incorporation
Date:18-06-2009

Import / Export

Imports
12 Months9
60 Months42
Exports
12 Months0
60 Months33

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date26/01/2026
Latest Accounts30/04/2025

Trading Addresses

Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE10EBRegistered
8 Lower Blackhill Industrial Estate, Lerwick, Shetland, ZE10DG
8 Lower Blackhill Industrial Estate, Lerwick, Shetland, ZE10DG
Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE10EBRegistered

Contact

01595696222
Bank Of Scotland Buildings, Hangcliff Lane, Shetland, ZE10EB