GTS SOLUTIONS CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGTS SOLUTIONS CIC
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC431031
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GTS SOLUTIONS CIC?

    • Technical and vocational secondary education (85320) / Education
    • Educational support services (85600) / Education

    Where is GTS SOLUTIONS CIC located?

    Registered Office Address
    1 Gayfield Square
    EH1 3NW Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GTS SOLUTIONS CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GTS SOLUTIONS CIC?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for GTS SOLUTIONS CIC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Craig Chalmers as a director on Dec 16, 2024

    2 pagesAP01

    Appointment of Mr Andrew Mcdougall as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Steven William Jansch as a director on Dec 11, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Registration of charge SC4310310003, created on Jul 27, 2023

    6 pagesMR01

    Registration of charge SC4310310004, created on Jul 27, 2023

    6 pagesMR01

    Registration of charge SC4310310005, created on Jul 27, 2023

    6 pagesMR01

    Appointment of Mr Stuart Nicoll as a director on Jul 27, 2023

    2 pagesAP01

    Notification of Gts Holdings (S and S) Ltd as a person with significant control on Jul 27, 2023

    2 pagesPSC02

    Termination of appointment of Christopher Robin Thewlis as a director on Jul 27, 2023

    1 pagesTM01

    Cessation of Christopher Robin Thewlis as a person with significant control on Jul 27, 2023

    1 pagesPSC07

    Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 1 Gayfield Square Edinburgh EH1 3NW on Jul 23, 2023

    1 pagesAD01

    Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Apr 25, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Brian Maurice Cameron as a director on Aug 02, 2022

    1 pagesTM01

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven William Jansch as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Roger Andrew Horam as a director on Jul 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 23, 2021 with updates

    4 pagesCS01

    Change of details for Mr Christopher Robin Thewlis as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Registered office address changed from 1 st Colme Street Edinburgh EH3 6AA to 64a Cumberland Street Edinburgh EH3 6RE on Mar 18, 2021

    1 pagesAD01

    Who are the officers of GTS SOLUTIONS CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALMERS, Craig
    Murray Place
    FK8 2BX Stirling
    80
    Scotland
    Director
    Murray Place
    FK8 2BX Stirling
    80
    Scotland
    ScotlandBritishDirector321648390001
    MCDOUGALL, Andrew
    Murray Place
    FK8 2BX Stirling
    80
    Scotland
    Director
    Murray Place
    FK8 2BX Stirling
    80
    Scotland
    ScotlandBritishDirector330289100001
    NICOLL, Stuart
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Director
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    ScotlandBritishCompany Director185003670001
    PATERSON, Stephen Liston Lindsay
    Walker Street
    EH3 7LH Edinburgh
    8
    Scotland
    United Kingdom
    Director
    Walker Street
    EH3 7LH Edinburgh
    8
    Scotland
    United Kingdom
    ScotlandBritishChartered Accountant770200002
    ALLAN, Alistair John
    Lothian Road
    EH1 2AB Edinburgh
    3a (3) The Cornerstone Centre
    Scotland
    Director
    Lothian Road
    EH1 2AB Edinburgh
    3a (3) The Cornerstone Centre
    Scotland
    ScotlandBritishFinancial Director75326550001
    CAMERON, Brian Maurice
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    Director
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    ScotlandBritishNon Executive Director264145820001
    COWAN, Grace
    Tudsbery Avenue
    EH16 4GX Edinburgh
    23/6
    Scotland
    Director
    Tudsbery Avenue
    EH16 4GX Edinburgh
    23/6
    Scotland
    Edinburgh, ScotlandBritishNone170954940001
    HAMILTON, Lindsay
    Govan Road
    G51 1JL Glasgow
    54
    Strathclyde
    United Kingdom
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Strathclyde
    United Kingdom
    United KingdomBritishNone116378730001
    HORAM, Roger Andrew
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    Director
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    ScotlandBritishBusiness Consultant130716170001
    HUNTER, Adam Roderick
    Buccleuch Street
    EH8 9LP Edinburgh
    42-44
    Lothian Region
    United Kingdom
    Director
    Buccleuch Street
    EH8 9LP Edinburgh
    42-44
    Lothian Region
    United Kingdom
    United KingdomBritishSolicitor233661050001
    HUNTER, Adam Roderick
    c/o C/O Maryhill Community Hub
    Wyndford Road
    G20 8HF Glasgow
    186
    Scotland
    Director
    c/o C/O Maryhill Community Hub
    Wyndford Road
    G20 8HF Glasgow
    186
    Scotland
    ScotlandBritishEntrepreneur197598230001
    JANSCH, Steven William
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Director
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    ScotlandBritishSolicitor187355830001
    SMITH, Tracey
    EH3 6AA Edinburgh
    1-3 St Colme Street
    Midlothian
    Director
    EH3 6AA Edinburgh
    1-3 St Colme Street
    Midlothian
    ScotlandBritishOperations Director264941180001
    THEWLIS, Christopher Robin
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Director
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    ScotlandBritishNone170954930001

    Who are the persons with significant control of GTS SOLUTIONS CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Jul 27, 2023
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityThe Companies Act (1985)
    Place RegisteredCompanies House
    Registration NumberSc775786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Robin Thewlis
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Oct 01, 2020
    Gayfield Square
    EH1 3NW Edinburgh
    1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Tracey Sharon Smith
    St Colme Street
    EH3 6AA Edinburgh
    1
    Dec 17, 2018
    St Colme Street
    EH3 6AA Edinburgh
    1
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Robin Thewlis
    Tudsbery Avenue
    EH16 4GX Edinburgh
    23/6
    Scotland
    Aug 01, 2016
    Tudsbery Avenue
    EH16 4GX Edinburgh
    23/6
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0