G B SYSTEMS LIMITED

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

    Company NameG B SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081833
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for G B SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What is the status of the latest confirmation statement for G B SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2020

    What are the latest filings for G B SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Change of details for Alphalaw Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2020

    LRESSP

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew William Hicks on Sep 01, 2020

    2 pagesCH01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018

    2 pagesAP03

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    12 pagesAA

    Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015

    1 pagesTM01

    Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015

    2 pagesAP01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Feb 28, 2015

    14 pagesAA

    Termination of appointment of Paul David Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Gordon James Wilson as a director on Sep 09, 2015

    2 pagesAP01

    Appointment of Mr Bret Bolin as a director on Jun 24, 2015

    2 pagesAP01

    Termination of appointment of Denise Williams as a secretary on Jun 11, 2015

    1 pagesTM02

    Who are the officers of G B SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005700001
    WILSON, Gordon James
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritishCeo200853210001
    BOOTH, Jennifer Ann
    The Pines
    8 Alexandra Drive
    FK10 2DQ Alloa
    Clackmannanshire
    Secretary
    The Pines
    8 Alexandra Drive
    FK10 2DQ Alloa
    Clackmannanshire
    British274570002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    BritishCompany Secretary123713140001
    FERGUSON, Rebecca Jayne
    7 Claridge Court
    41 Munster Road
    SW6 4EY London
    Secretary
    7 Claridge Court
    41 Munster Road
    SW6 4EY London
    BritishSad93944310002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    BritishDirector73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    British140194900001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176991030001
    BOLIN, Bret Richard, Mr.
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United StatesAmericanDirector198635550001
    BOOTH, Graham Mccall
    The Pines
    8 Alexandra Drive
    FK10 2DQ Alloa
    Clackmannanshire
    Director
    The Pines
    8 Alexandra Drive
    FK10 2DQ Alloa
    Clackmannanshire
    BritishComputer Consultant274580002
    BUCHAN, John Gerard
    14 Mackintosh Way
    PH1 1SL Perth
    Perthshire
    Director
    14 Mackintosh Way
    PH1 1SL Perth
    Perthshire
    BritishSales Director42143810001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    United KingdomBritishLawyer158261930001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director73934790009
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritishDirector73934790001
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFcca192439290001
    HICKS, Andrew William
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritishChief Financial Officer309297040001
    KENDRICK, Stephen Edward
    36 Riverside Close
    PE9 2DX Stamford
    Lincolnshire
    Director
    36 Riverside Close
    PE9 2DX Stamford
    Lincolnshire
    EnglandBritishDirector65401010006
    KNOX, Ian Wallace
    Laurel House
    First Drift Wothorpe
    PE9 3JL Stamford
    Director
    Laurel House
    First Drift Wothorpe
    PE9 3JL Stamford
    United KingdomBritishDirector8456660002
    LEUW, Martin Philip
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritishCompany Director141644370001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritishCeo57998050007
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritishAccountant123433610003
    REES, Brynley John
    5 Welland Mews
    PE9 2LW Stamford
    Lincolnshire
    Director
    5 Welland Mews
    PE9 2LW Stamford
    Lincolnshire
    BritishCompany Director95805630001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    United Kingdom
    United KingdomBritishDirector12470210003
    WELSH, Brian John
    17, Hayford Mills
    FK7 9PN Stirling
    Director
    17, Hayford Mills
    FK7 9PN Stirling
    BritishCompany Director105420820002

    Who are the persons with significant control of G B SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04513131
    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.

    Does G B SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2020Commencement of winding up
    Nov 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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