GB TECHNOLOGIES HOLDINGS LTD: Filings - Page 3
Overview
Company Name | GB TECHNOLOGIES HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC565091 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GB TECHNOLOGIES HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Moncrieff as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of June Wilson as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher David Goodman as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Jeremy Edward Fletcher as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Graeme George Edgar as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||||||
Cessation of June Wilson as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Mark Moncrieff as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Director's details changed for Mr Gordon Robert Brown on Apr 28, 2021 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from Galamoor House Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Tweed Horizons Newtown St. Boswells Melrose TD6 0SG on Jun 05, 2020 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Current accounting period shortened from May 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2017
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Philip Morris as a director on Aug 25, 2017 | 3 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 05, 2017
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
|
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