ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The GT4 Group Limited

The GT4 Group Limited is an active company incorporated on 31 December 2001 with the registered office located in Glasgow, City of Glasgow. The GT4 Group Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC226642
Private limited company
Scottish Company
Age
24 years
Incorporated 31 December 2001
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 7 January 2026 (16 days ago)
Next confirmation dated 7 January 2027
Due by 21 January 2027 (12 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
70 C/O Robb Fergusson Chartered Accountants
West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 3 Sep 2024 (1 year 4 months ago)
Previous address was C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland
Telephone
01698 206720
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Feb 1967
Director • British • Lives in Scotland • Born in Jun 1965
Director • British • Lives in Scotland • Born in Jan 1962
Director • British • Lives in Scotland • Born in Apr 1971
Director • British • Lives in Scotland • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gavin Watson Limited
Thomas Brown, Mark Coll, and 3 more are mutual people.
Active
GT4 Limited
Thomas Brown, Stephen Robert Cumming, and 2 more are mutual people.
Active
TPL Labels Limited
Thomas Brown, Stephen Robert Cumming, and 2 more are mutual people.
Active
GT4 Software Limited
Thomas Brown, Stephen Robert Cumming, and 1 more are mutual people.
Active
Imetafilm Limited
Stephen Robert Cumming and Ian James Johnstone are mutual people.
Active
D&H Food And Nutrition Limited
Ian James Johnstone is a mutual person.
Active
Adele Street Limited
Ian James Johnstone is a mutual person.
Active
Dalziel Sports Management Limited
Ian James Johnstone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£12K
Decreased by £21.33K (-64%)
Turnover
£7.03M
Decreased by £2.61M (-27%)
Employees
58
Decreased by 6 (-9%)
Total Assets
£8.19M
Decreased by £1.54M (-16%)
Total Liabilities
-£9.28M
Increased by £249.05K (+3%)
Net Assets
-£1.1M
Decreased by £1.79M (-257%)
Debt Ratio (%)
113%
Increased by 20.55% (+22%)
Latest Activity
Confirmation Submitted
16 Days Ago on 7 Jan 2026
Mr Ian James Johnstone (PSC) Details Changed
16 Days Ago on 7 Jan 2026
Mr Ian Johnstone Details Changed
16 Days Ago on 7 Jan 2026
Confirmation Submitted
1 Month Ago on 24 Dec 2025
Mr Ian James Johnstone Details Changed
1 Month Ago on 23 Dec 2025
Mr Stephen Cumming Details Changed
1 Month Ago on 22 Dec 2025
Angus Macdonald Resigned
7 Months Ago on 4 Jun 2025
Group Accounts Submitted
9 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Sep 2024
Get Credit Report
Discover The GT4 Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Ian James Johnstone as a person with significant control on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Mr Ian Johnstone on 7 January 2026
Submitted on 7 Jan 2026
Confirmation statement made on 7 January 2026 with no updates
Submitted on 7 Jan 2026
Confirmation statement made on 24 December 2025 with no updates
Submitted on 24 Dec 2025
Director's details changed for Mr Ian James Johnstone on 23 December 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Stephen Cumming on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Angus Macdonald as a director on 4 June 2025
Submitted on 12 Jun 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 24 Dec 2024
Registered office address changed from C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 70 C/O Robb Fergusson Chartered Accountants West Regent Street Glasgow G2 2QZ on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year