This company is commonly known as Gas Sensing Solutions Ltd.. The company was founded 19 years ago and was given the registration number SC284351. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | GAS SENSING SOLUTIONS LTD. |
---|---|---|
Company Number | : | SC284351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 11 October 2018 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 28 October 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 18 January 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 21 April 2021 | Active |
Abercamlais, Golden Grove, SA32 8LX | Secretary | 05 May 2005 | Active |
St Dunsants House, High Street, Melrose, United Kingdom, TD6 9RU | Corporate Secretary | 31 October 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 05 May 2005 | Active |
1, Rosebery Place, Dunbar, Scotland, EH42 1AQ | Director | 01 December 2015 | Active |
Backhill Ancroft, Berwick On Tweed, TD15 2TF | Director | 31 May 2006 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 18 January 2022 | Active |
Glenkin, 76 John Street, Helensburgh, Scotland, G849LY | Director | 31 May 2006 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 06 January 2020 | Active |
25 Gainburn Crescent, Condorrat, Cumbernauld, G67 4QN | Director | 05 May 2005 | Active |
31, Earlsway, Ayr, KA7 4HF | Director | 21 August 2007 | Active |
The Barn, Raith Farm, Madderty, Crieff, Scotland, PH7 3RJ | Director | 01 August 2015 | Active |
Ashley Bank House, High Street, Langholm, DG13 0AN | Director | 26 October 2009 | Active |
25, Station Road, Kirknewton, Scotland, EH27 8BJ | Director | 01 December 2015 | Active |
Abercamlais, Golden Grove, SA32 8LX | Director | 05 May 2005 | Active |
St Dunstans House, High Street, Melrose, TD6 9RU | Director | 02 September 2014 | Active |
Valley View, Coppice Farm, Ticknall Road, Hartshorne, England, DE11 7BF | Director | 14 October 2016 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 May 2005 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 May 2005 | Active |
Scottish Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-30 | Capital | Capital allotment shares. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Auditors | Auditors resignation company. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Resolution | Resolution. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.