GB TECHNOLOGIES LTD

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

    Company NameGB TECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC194770
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GB TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    GB TELECOM (SCOTLAND) LIMITEDMar 29, 1999Mar 29, 1999

    What are the latest accounts for GB TECHNOLOGIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for GB TECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for GB TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Nov 30, 2024

    11 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Registration of charge SC1947700008, created on Oct 31, 2024

    21 pagesMR01

    Change of details for Gb Technologies Holdings Ltd as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024

    2 pagesCH01

    Satisfaction of charge SC1947700007 in full

    1 pagesMR04

    Satisfaction of charge SC1947700006 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Matthew James Halford as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge SC1947700004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    Who are the officers of GB TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Rhys Nicholas Harry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishSales Director227098890002
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishCompany Director234533910002
    HALFORD, Matthew James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Operating Officer324576280001
    RISHBETH, Victoria Claire
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Technology Officer324583400001
    BROWN, Gordon
    Eredene
    Melrose Road
    TD1 2AT Galashiels
    Secretary
    Eredene
    Melrose Road
    TD1 2AT Galashiels
    BritishSalesman96003520001
    WILSON, June
    Cotgreen Road
    Tweedbank
    TD1 3SG Galashiels
    36
    Selkirkshire
    Secretary
    Cotgreen Road
    Tweedbank
    TD1 3SG Galashiels
    36
    Selkirkshire
    British73782250003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARNES, Cara Jane
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    Director
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    ScotlandBritishNetwork Manager177951380001
    BROWN, Claire Dehlia
    Huntly Avenue
    TD6 9SD Melrose
    Eildon House
    Roxburghshire
    Director
    Huntly Avenue
    TD6 9SD Melrose
    Eildon House
    Roxburghshire
    ScotlandBritishNone75492790004
    BROWN, Gordon Robert
    Newtown St. Boswells
    TD6 0SG Melrose
    Tweed Horizons
    Scottish Borders
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Tweed Horizons
    Scottish Borders
    Scotland
    United KingdomBritishSalesman96003520005
    EDGAR, Graeme George
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishDirector69207920004
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishChartered Accountant182582420001
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishDirector156176930004
    MONCRIEFF, Mark
    Abbotsford Road
    TD1 3HR Galashiels
    32
    Roxburghshire
    Director
    Abbotsford Road
    TD1 3HR Galashiels
    32
    Roxburghshire
    United KingdomBritishSales104193240002
    RENTON, David Craig
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    Director
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    ScotlandBritishSenior Technical Engineer177951530001
    STENHOUSE, John Anthony
    Bellisle
    66 High Buckholmside
    TD1 2HW Galashiels
    Selkirkshire
    Director
    Bellisle
    66 High Buckholmside
    TD1 2HW Galashiels
    Selkirkshire
    BritishTechnical Manager63208120002
    WHELLANS, Brian Alexander
    Lyndean
    Edinburgh Road
    TD2 6PA Lauder
    Berwickshire
    Director
    Lyndean
    Edinburgh Road
    TD2 6PA Lauder
    Berwickshire
    BritishInstallations Director70884870001
    WILSON, June
    Newtown St. Boswells
    TD6 0SG Melrose
    Tweed Horizons
    Scottish Borders
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Tweed Horizons
    Scottish Borders
    Scotland
    United KingdomBritishOperations Director212849520001

    Who are the persons with significant control of GB TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Belhaven House
    Scotland
    Jul 05, 2017
    Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Belhaven House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc565091
    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.
    Mr Gordon Robert Brown
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    Mar 29, 2017
    Galamoor House
    Netherdale
    TD1 3EY Galashiels
    Selkirkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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