GTP ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

GTP ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC600103

Incorporation date

15/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2019)
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Registered office address changed from , 18 Taylor Street, Ayr, KA8 8AU, Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2024-10-25
dot icon09/08/2024
Cessation of Thomas Alexander Maughan as a person with significant control on 2024-08-01
dot icon09/08/2024
Termination of appointment of Thomas Maughan as a director on 2024-08-01
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon08/08/2024
Satisfaction of charge SC6001030001 in full
dot icon07/08/2024
Appointment of Mr Hariish Paveendran as a director on 2024-07-29
dot icon07/08/2024
Notification of Hariish Paveendran as a person with significant control on 2024-07-29
dot icon10/06/2024
Micro company accounts made up to 2024-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/05/2023
Certificate of change of name
dot icon22/05/2023
Micro company accounts made up to 2023-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon29/07/2022
Registered office address changed from , Ladykirk Business Park Skye Road, Shawfarm Industrial Estate, Prestwick, KA9 2TA, Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2022-07-29
dot icon02/03/2021
Registered office address changed from , 3F Crown Square, Ayr, KA8 8BB, Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2021-03-02
dot icon02/03/2021
Registered office address changed from , Ladykirk Business Centre Skye Road, Shawfarm Industrial Estate, Prestwick, KA9 2TA, Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2021-03-02
dot icon24/09/2019
Registered office address changed from , 142 Mauchline Road, Mossblown, Ayr, KA6 5AR, United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2019-09-24
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voesenek, Arno Adrianus Petrus
Director
21/04/2021 - 01/08/2022
2
Mr Hariish Paveendran
Director
29/07/2024 - Present
2
Mcknight, Kevin
Director
15/06/2018 - 26/01/2019
6
Mr Thomas Alexander Maughan
Director
20/11/2018 - 01/08/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GTP ENTERPRISES LIMITED

GTP ENTERPRISES LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GTP ENTERPRISES LIMITED?

toggle

GTP ENTERPRISES LIMITED is currently Active. It was registered on 15/06/2018 .

Where is GTP ENTERPRISES LIMITED located?

toggle

GTP ENTERPRISES LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does GTP ENTERPRISES LIMITED do?

toggle

GTP ENTERPRISES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does GTP ENTERPRISES LIMITED have?

toggle

GTP ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for GTP ENTERPRISES LIMITED?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been suspended.