GAS SENSING SOLUTIONS LTD.

GAS SENSING SOLUTIONS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGAS SENSING SOLUTIONS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC284351
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GAS SENSING SOLUTIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    WORLDWIDE TECHNOLOGY LTD.May 05, 2005May 05, 2005

    What are the latest accounts for GAS SENSING SOLUTIONS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GAS SENSING SOLUTIONS LTD.?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for GAS SENSING SOLUTIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to May 31, 2024

    13 pagesAA

    Confirmation statement made on May 05, 2025 with updates

    8 pagesCS01

    Confirmation statement made on May 05, 2024 with updates

    9 pagesCS01

    Accounts for a small company made up to May 31, 2023

    13 pagesAA

    Accounts for a small company made up to May 31, 2022

    15 pagesAA

    Termination of appointment of Johnathan Andrew Fuller as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on May 05, 2023 with updates

    9 pagesCS01

    Appointment of Mr William Kane as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Julian Paul Hayes as a director on Aug 18, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 30, 2022

    • Capital: GBP 5,851.83
    3 pagesSH01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Wilson Needham as a director on Mar 09, 2022

    1 pagesTM01

    Appointment of Mr James Murray-Brown as a director on Jan 18, 2022

    2 pagesAP01

    Appointment of Mr Johnathan Andrew Fuller as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Matthew Robert Alsop as a director on Jan 03, 2022

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to May 31, 2021

    13 pagesAA

    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 pagesAD01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Termination of appointment of Martin Reynard as a director on Jun 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Neill Gareth Ricketts as a director on Apr 21, 2021

    2 pagesAP01

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 05, 2017

    7 pagesRP04CS01

    Who are the officers of GAS SENSING SOLUTIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    KANE, William
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish301659230001
    MURRAY-BROWN, James
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish291838660001
    RICKETTS, Neill Gareth
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish135207040003
    SMITH, Michael John
    Abercamlais
    SA32 8LX Golden Grove
    Dyfed
    Secretary
    Abercamlais
    SA32 8LX Golden Grove
    Dyfed
    British102247840001
    ANDY PURVES LTD
    High Street
    TD6 9RU Melrose
    St Dunsants House
    Roxburghshire
    United Kingdom
    Secretary
    High Street
    TD6 9RU Melrose
    St Dunsants House
    Roxburghshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC254901
    135785140001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    ALSOP, Matthew Robert
    Rosebery Place
    EH42 1AQ Dunbar
    1
    East Lothian
    Scotland
    Director
    Rosebery Place
    EH42 1AQ Dunbar
    1
    East Lothian
    Scotland
    United KingdomBritish95259920001
    BURGON, John Murray Walker
    Backhill Ancroft
    TD15 2TF Berwick On Tweed
    Berwickshire
    Director
    Backhill Ancroft
    TD15 2TF Berwick On Tweed
    Berwickshire
    EnglandBritish72125740001
    FULLER, Johnathan Andrew
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish291832510001
    GIBSON, Desmond Robert, Dr
    76 John Street
    G849LY Helensburgh
    Glenkin
    Scotland
    Director
    76 John Street
    G849LY Helensburgh
    Glenkin
    Scotland
    United KingdomBritish62186880007
    HAYES, Julian Paul
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish322628080001
    HENDERSON, Alan Lowrie
    25 Gainburn Crescent
    Condorrat
    G67 4QN Cumbernauld
    Lanarkshire
    Director
    25 Gainburn Crescent
    Condorrat
    G67 4QN Cumbernauld
    Lanarkshire
    ScotlandBritish102247680001
    MACGREGOR, Calum John
    Earlsway
    KA7 4HF Ayr
    31
    Ayrshire
    Director
    Earlsway
    KA7 4HF Ayr
    31
    Ayrshire
    ScotlandBritish40269660001
    NEEDHAM, Douglas Wilson
    Raith Farm
    Madderty
    PH7 3RJ Crieff
    The Barn
    Perthshire
    Scotland
    Director
    Raith Farm
    Madderty
    PH7 3RJ Crieff
    The Barn
    Perthshire
    Scotland
    United KingdomBritish65280630005
    NEEDHAM, Douglas Wilson
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Director
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    ScotlandBritish65280630002
    REYNARD, Martin, Dr
    Station Road
    EH27 8BJ Kirknewton
    25
    Midlothian
    Scotland
    Director
    Station Road
    EH27 8BJ Kirknewton
    25
    Midlothian
    Scotland
    United KingdomBritish131537440001
    SMITH, Michael John
    Abercamlais
    SA32 8LX Golden Grove
    Dyfed
    Director
    Abercamlais
    SA32 8LX Golden Grove
    Dyfed
    United KingdomBritish102247840001
    STEVENSON, Alexander Gavin Mark
    St Dunstans House
    High Street
    TD6 9RU Melrose
    Director
    St Dunstans House
    High Street
    TD6 9RU Melrose
    United KingdomBritish805580006
    WEIR, Ralph Alexander Stephen
    Coppice Farm
    Ticknall Road
    DE11 7BF Hartshorne
    Valley View
    Derbyshire
    England
    Director
    Coppice Farm
    Ticknall Road
    DE11 7BF Hartshorne
    Valley View
    Derbyshire
    England
    United KingdomBritish167149450001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    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