GAS SENSING SOLUTIONS LTD.
Overview
| Company Name | GAS SENSING SOLUTIONS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC284351 |
| 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 GAS SENSING SOLUTIONS LTD.?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is GAS SENSING SOLUTIONS LTD. located?
| Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAS SENSING SOLUTIONS LTD.?
| Company Name | From | Until |
|---|---|---|
| WORLDWIDE TECHNOLOGY LTD. | May 05, 2005 | May 05, 2005 |
What are the latest accounts for GAS SENSING SOLUTIONS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GAS SENSING SOLUTIONS LTD.?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for GAS SENSING SOLUTIONS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to May 31, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Confirmation statement made on May 05, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2023 | 13 pages | AA | ||||||||||||||
Accounts for a small company made up to May 31, 2022 | 15 pages | AA | ||||||||||||||
Termination of appointment of Johnathan Andrew Fuller as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2023 with updates | 9 pages | CS01 | ||||||||||||||
Appointment of Mr William Kane as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julian Paul Hayes as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Douglas Wilson Needham as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Murray-Brown as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Johnathan Andrew Fuller as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Robert Alsop as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Accounts for a small company made up to May 31, 2021 | 13 pages | AA | ||||||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 03, 2021 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Martin Reynard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neill Gareth Ricketts as a director on Apr 21, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated May 05, 2017 | 7 pages | RP04CS01 | ||||||||||||||
Who are the officers of GAS SENSING SOLUTIONS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| KANE, William | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 301659230001 | |||||||||
| MURRAY-BROWN, James | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 291838660001 | |||||||||
| RICKETTS, Neill Gareth | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 135207040003 | |||||||||
| SMITH, Michael John | Secretary | Abercamlais SA32 8LX Golden Grove Dyfed | British | 102247840001 | ||||||||||
| ANDY PURVES LTD | Secretary | High Street TD6 9RU Melrose St Dunsants House Roxburghshire United Kingdom |
| 135785140001 | ||||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| ALSOP, Matthew Robert | Director | Rosebery Place EH42 1AQ Dunbar 1 East Lothian Scotland | United Kingdom | British | 95259920001 | |||||||||
| BURGON, John Murray Walker | Director | Backhill Ancroft TD15 2TF Berwick On Tweed Berwickshire | England | British | 72125740001 | |||||||||
| FULLER, Johnathan Andrew | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 291832510001 | |||||||||
| GIBSON, Desmond Robert, Dr | Director | 76 John Street G849LY Helensburgh Glenkin Scotland | United Kingdom | British | 62186880007 | |||||||||
| HAYES, Julian Paul | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 322628080001 | |||||||||
| HENDERSON, Alan Lowrie | Director | 25 Gainburn Crescent Condorrat G67 4QN Cumbernauld Lanarkshire | Scotland | British | 102247680001 | |||||||||
| MACGREGOR, Calum John | Director | Earlsway KA7 4HF Ayr 31 Ayrshire | Scotland | British | 40269660001 | |||||||||
| NEEDHAM, Douglas Wilson | Director | Raith Farm Madderty PH7 3RJ Crieff The Barn Perthshire Scotland | United Kingdom | British | 65280630005 | |||||||||
| NEEDHAM, Douglas Wilson | Director | High Street DG13 0AN Langholm Ashley Bank House Dumfriesshire | Scotland | British | 65280630002 | |||||||||
| REYNARD, Martin, Dr | Director | Station Road EH27 8BJ Kirknewton 25 Midlothian Scotland | United Kingdom | British | 131537440001 | |||||||||
| SMITH, Michael John | Director | Abercamlais SA32 8LX Golden Grove Dyfed | United Kingdom | British | 102247840001 | |||||||||
| STEVENSON, Alexander Gavin Mark | Director | St Dunstans House High Street TD6 9RU Melrose | United Kingdom | British | 805580006 | |||||||||
| WEIR, Ralph Alexander Stephen | Director | Coppice Farm Ticknall Road DE11 7BF Hartshorne Valley View Derbyshire England | United Kingdom | British | 167149450001 | |||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
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