This company is commonly known as G B Systems Limited. The company was founded 41 years ago and was given the registration number SC081833. The firm's registered office is in ABERDEEN. You can find them at Cms Cameron Mckenna, 6 Queens Road, Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | G B SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC081833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1983 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cms Cameron Mckenna, 6 Queens Road, Aberdeen, AB15 4ZT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 09 September 2015 | Active |
The Pines, 8 Alexandra Drive, Alloa, FK10 2DQ | Secretary | - | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 July 2007 | Active |
7 Claridge Court, 41 Munster Road, London, SW6 4EY | Secretary | 01 December 2004 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Secretary | 04 June 2007 | Active |
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Secretary | 11 March 2009 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 07 March 2013 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 24 June 2015 | Active |
The Pines, 8 Alexandra Drive, Alloa, FK10 2DQ | Director | - | Active |
14 Mackintosh Way, Perth, PH1 1SL | Director | 01 February 1995 | Active |
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 01 March 2011 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Director | 04 June 2007 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 17 December 2015 | Active |
36 Riverside Close, Stamford, PE9 2DX | Director | 01 December 2004 | Active |
Laurel House, First Drift Wothorpe, Stamford, PE9 3JL | Director | 01 December 2004 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 24 July 2007 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 15 August 2012 | Active |
5 Welland Mews, Stamford, PE9 2LW | Director | 16 May 2005 | Active |
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 24 July 2007 | Active |
17, Hayford Mills, Stirling, FK7 9PN | Director | 16 May 2005 | Active |
Alphalaw Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Auditors | Auditors resignation company. | Download |
2015-09-24 | Accounts | Accounts with accounts type full. | Download |
2015-09-10 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Officers | Appoint person director company with name date. | Download |
2015-06-25 | Officers | Appoint person director company with name date. | Download |
2015-06-11 | Officers | Termination secretary company with name termination date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
2015-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.