G B SYSTEMS LIMITED
Overview
Company Name | G B SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC081833 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of G B SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G B SYSTEMS LIMITED located?
Registered Office Address | CMS CAMERON MCKENNA 6 Queens Road AB15 4ZT Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G B SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What is the status of the latest confirmation statement for G B SYSTEMS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 10, 2020 |
What are the latest filings for G B SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Change of details for Alphalaw Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew William Hicks on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Paul David Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gordon James Wilson as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bret Bolin as a director on Jun 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denise Williams as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of G B SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005700001 | |||||||
WILSON, Gordon James | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | Ceo | 200853210001 | ||||
BOOTH, Jennifer Ann | Secretary | The Pines 8 Alexandra Drive FK10 2DQ Alloa Clackmannanshire | British | 274570002 | ||||||
CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | Company Secretary | 123713140001 | |||||
FERGUSON, Rebecca Jayne | Secretary | 7 Claridge Court 41 Munster Road SW6 4EY London | British | Sad | 93944310002 | |||||
FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | Director | 73934790001 | |||||
ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire United Kingdom | British | 140194900001 | ||||||
WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176991030001 | ||||||
BOLIN, Bret Richard, Mr. | Director | Queens Road AB15 4ZT Aberdeen 6 | United States | American | Director | 198635550001 | ||||
BOOTH, Graham Mccall | Director | The Pines 8 Alexandra Drive FK10 2DQ Alloa Clackmannanshire | British | Computer Consultant | 274580002 | |||||
BUCHAN, John Gerard | Director | 14 Mackintosh Way PH1 1SL Perth Perthshire | British | Sales Director | 42143810001 | |||||
CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire United Kingdom | United Kingdom | British | Lawyer | 158261930001 | ||||
FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Finance Director | 73934790009 | ||||
FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | Director | 73934790001 | ||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Fcca | 192439290001 | ||||
HICKS, Andrew William | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
KENDRICK, Stephen Edward | Director | 36 Riverside Close PE9 2DX Stamford Lincolnshire | England | British | Director | 65401010006 | ||||
KNOX, Ian Wallace | Director | Laurel House First Drift Wothorpe PE9 3JL Stamford | United Kingdom | British | Director | 8456660002 | ||||
LEUW, Martin Philip | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | Company Director | 141644370001 | ||||
MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | Ceo | 57998050007 | ||||
PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | Accountant | 123433610003 | ||||
REES, Brynley John | Director | 5 Welland Mews PE9 2LW Stamford Lincolnshire | British | Company Director | 95805630001 | |||||
ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire United Kingdom | United Kingdom | British | Director | 12470210003 | ||||
WELSH, Brian John | Director | 17, Hayford Mills FK7 9PN Stirling | British | Company Director | 105420820002 |
Who are the persons with significant control of G B SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alphalaw Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G B SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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