UKBizDB.co.uk

GAS SENSING SOLUTIONS LTD.

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary11 October 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director28 October 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director18 January 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director21 April 2021Active
Abercamlais, Golden Grove, SA32 8LX

Secretary05 May 2005Active
St Dunsants House, High Street, Melrose, United Kingdom, TD6 9RU

Corporate Secretary31 October 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary05 May 2005Active
1, Rosebery Place, Dunbar, Scotland, EH42 1AQ

Director01 December 2015Active
Backhill Ancroft, Berwick On Tweed, TD15 2TF

Director31 May 2006Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director18 January 2022Active
Glenkin, 76 John Street, Helensburgh, Scotland, G849LY

Director31 May 2006Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director06 January 2020Active
25 Gainburn Crescent, Condorrat, Cumbernauld, G67 4QN

Director05 May 2005Active
31, Earlsway, Ayr, KA7 4HF

Director21 August 2007Active
The Barn, Raith Farm, Madderty, Crieff, Scotland, PH7 3RJ

Director01 August 2015Active
Ashley Bank House, High Street, Langholm, DG13 0AN

Director26 October 2009Active
25, Station Road, Kirknewton, Scotland, EH27 8BJ

Director01 December 2015Active
Abercamlais, Golden Grove, SA32 8LX

Director05 May 2005Active
St Dunstans House, High Street, Melrose, TD6 9RU

Director02 September 2014Active
Valley View, Coppice Farm, Ticknall Road, Hartshorne, England, DE11 7BF

Director14 October 2016Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 May 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 May 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-19Auditors

Auditors resignation company.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.