GB TECHNOLOGIES LTD
Overview
Company Name | GB TECHNOLOGIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC194770 |
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 GB TECHNOLOGIES LTD?
- Wired telecommunications activities (61100) / Information and communication
- Computer facilities management activities (62030) / Information and communication
Where is GB TECHNOLOGIES LTD located?
Registered Office Address | Belhaven House Lark Way Strathclyde Business Park ML4 3RB Bellshill Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GB TECHNOLOGIES LTD?
Company Name | From | Until |
---|---|---|
GB TELECOM (SCOTLAND) LIMITED | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for GB TECHNOLOGIES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for GB TECHNOLOGIES LTD?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for GB TECHNOLOGIES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 11 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Registration of charge SC1947700008, created on Oct 31, 2024 | 21 pages | MR01 | ||
Change of details for Gb Technologies Holdings Ltd as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on Oct 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC1947700007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1947700006 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 9 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge SC1947700004 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of GB TECHNOLOGIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Sales Director | 227098890002 | ||||
FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Company Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Operating Officer | 324576280001 | ||||
RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Technology Officer | 324583400001 | ||||
BROWN, Gordon | Secretary | Eredene Melrose Road TD1 2AT Galashiels | British | Salesman | 96003520001 | |||||
WILSON, June | Secretary | Cotgreen Road Tweedbank TD1 3SG Galashiels 36 Selkirkshire | British | 73782250003 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARNES, Cara Jane | Director | Galamoor House Netherdale TD1 3EY Galashiels Selkirkshire | Scotland | British | Network Manager | 177951380001 | ||||
BROWN, Claire Dehlia | Director | Huntly Avenue TD6 9SD Melrose Eildon House Roxburghshire | Scotland | British | None | 75492790004 | ||||
BROWN, Gordon Robert | Director | Newtown St. Boswells TD6 0SG Melrose Tweed Horizons Scottish Borders Scotland | United Kingdom | British | Salesman | 96003520005 | ||||
EDGAR, Graeme George | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Director | 69207920004 | ||||
FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Chartered Accountant | 182582420001 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Director | 156176930004 | ||||
MONCRIEFF, Mark | Director | Abbotsford Road TD1 3HR Galashiels 32 Roxburghshire | United Kingdom | British | Sales | 104193240002 | ||||
RENTON, David Craig | Director | Galamoor House Netherdale TD1 3EY Galashiels Selkirkshire | Scotland | British | Senior Technical Engineer | 177951530001 | ||||
STENHOUSE, John Anthony | Director | Bellisle 66 High Buckholmside TD1 2HW Galashiels Selkirkshire | British | Technical Manager | 63208120002 | |||||
WHELLANS, Brian Alexander | Director | Lyndean Edinburgh Road TD2 6PA Lauder Berwickshire | British | Installations Director | 70884870001 | |||||
WILSON, June | Director | Newtown St. Boswells TD6 0SG Melrose Tweed Horizons Scottish Borders Scotland | United Kingdom | British | Operations Director | 212849520001 |
Who are the persons with significant control of GB TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gb Technologies Holdings Ltd | Jul 05, 2017 | Lark Way Strathclyde Business Park ML4 3RB Bellshill Belhaven House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon Robert Brown | Mar 29, 2017 | Galamoor House Netherdale TD1 3EY Galashiels Selkirkshire | 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