GTS SOLUTIONS CIC
Overview
| Company Name | GTS SOLUTIONS CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC431031 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GTS SOLUTIONS CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GTS SOLUTIONS CIC?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for GTS SOLUTIONS CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Chalmers as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mcdougall as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven William Jansch as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||
Registration of charge SC4310310003, created on Jul 27, 2023 | 6 pages | MR01 | ||
Registration of charge SC4310310004, created on Jul 27, 2023 | 6 pages | MR01 | ||
Registration of charge SC4310310005, created on Jul 27, 2023 | 6 pages | MR01 | ||
Appointment of Mr Stuart Nicoll as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Notification of Gts Holdings (S and S) Ltd as a person with significant control on Jul 27, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Christopher Robin Thewlis as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Cessation of Christopher Robin Thewlis as a person with significant control on Jul 27, 2023 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Brian Maurice Cameron as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven William Jansch as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roger Andrew Horam as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of GTS SOLUTIONS CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALMERS, Craig | Director | Murray Place FK8 2BX Stirling 80 Scotland | Scotland | British | 321648390001 | |||||
| MCDOUGALL, Andrew | Director | Murray Place FK8 2BX Stirling 80 Scotland | Scotland | British | 330289100001 | |||||
| NICOLL, Stuart | Director | Gayfield Square EH1 3NW Edinburgh 1 Scotland | Scotland | British | 185003670001 | |||||
| PATERSON, Stephen Liston Lindsay | Director | Walker Street EH3 7LH Edinburgh 8 Scotland United Kingdom | Scotland | British | 770200002 | |||||
| ALLAN, Alistair John | Director | Lothian Road EH1 2AB Edinburgh 3a (3) The Cornerstone Centre Scotland | Scotland | British | 75326550001 | |||||
| CAMERON, Brian Maurice | Director | Cumberland Street EH3 6RE Edinburgh 64a Scotland | Scotland | British | 264145820001 | |||||
| COWAN, Grace | Director | Tudsbery Avenue EH16 4GX Edinburgh 23/6 Scotland | Edinburgh, Scotland | British | 170954940001 | |||||
| HAMILTON, Lindsay | Director | Govan Road G51 1JL Glasgow 54 Strathclyde United Kingdom | United Kingdom | British | 116378730001 | |||||
| HORAM, Roger Andrew | Director | Cumberland Street EH3 6RE Edinburgh 64a Scotland | Scotland | British | 130716170001 | |||||
| HUNTER, Adam Roderick | Director | Buccleuch Street EH8 9LP Edinburgh 42-44 Lothian Region United Kingdom | United Kingdom | British | 233661050001 | |||||
| HUNTER, Adam Roderick | Director | c/o C/O Maryhill Community Hub Wyndford Road G20 8HF Glasgow 186 Scotland | Scotland | British | 197598230001 | |||||
| JANSCH, Steven William | Director | Gayfield Square EH1 3NW Edinburgh 1 Scotland | Scotland | British | 187355830001 | |||||
| SMITH, Tracey | Director | EH3 6AA Edinburgh 1-3 St Colme Street Midlothian | Scotland | British | 264941180001 | |||||
| THEWLIS, Christopher Robin | Director | Gayfield Square EH1 3NW Edinburgh 1 Scotland | Scotland | British | 170954930001 |
Who are the persons with significant control of GTS SOLUTIONS CIC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gts Holdings (S And S) Ltd | Jul 27, 2023 | Gayfield Square EH1 3NW Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Robin Thewlis | Oct 01, 2020 | Gayfield Square EH1 3NW Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Tracey Sharon Smith | Dec 17, 2018 | St Colme Street EH3 6AA Edinburgh 1 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Robin Thewlis | Aug 01, 2016 | Tudsbery Avenue EH16 4GX Edinburgh 23/6 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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