UKBizDB.co.uk

G B SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cms Cameron Mckenna, 6 Queens Road, Aberdeen, AB15 4ZT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
6, Queens Road, Aberdeen, AB15 4ZT

Director09 September 2015Active
The Pines, 8 Alexandra Drive, Alloa, FK10 2DQ

Secretary-Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
7 Claridge Court, 41 Munster Road, London, SW6 4EY

Secretary01 December 2004Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Secretary04 June 2007Active
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Secretary11 March 2009Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
6, Queens Road, Aberdeen, AB15 4ZT

Director24 June 2015Active
The Pines, 8 Alexandra Drive, Alloa, FK10 2DQ

Director-Active
14 Mackintosh Way, Perth, PH1 1SL

Director01 February 1995Active
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director01 March 2011Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Director04 June 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
6, Queens Road, Aberdeen, AB15 4ZT

Director17 December 2015Active
36 Riverside Close, Stamford, PE9 2DX

Director01 December 2004Active
Laurel House, First Drift Wothorpe, Stamford, PE9 3JL

Director01 December 2004Active
6, Queens Road, Aberdeen, AB15 4ZT

Director24 July 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
5 Welland Mews, Stamford, PE9 2LW

Director16 May 2005Active
Booths Park 4, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director24 July 2007Active
17, Hayford Mills, Stirling, FK7 9PN

Director16 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Auditors

Auditors resignation company.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2015-09-10Officers

Appoint person director company with name date.

Download
2015-06-25Officers

Appoint person director company with name date.

Download
2015-06-11Officers

Termination secretary company with name termination date.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2015-05-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.