UKBizDB.co.uk

GB TECHNOLOGIES HOLDINGS LTD

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

This company is commonly known as Gb Technologies Holdings Ltd. The company was founded 7 years ago and was given the registration number SC565091. The firm's registered office is in MELROSE. You can find them at Tweed Horizons, Newtown St. Boswells, Melrose, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GB TECHNOLOGIES HOLDINGS LTD
Company Number:SC565091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director30 September 2021Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director30 September 2021Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director05 May 2017Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director30 September 2021Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director30 September 2021Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director05 May 2017Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director25 August 2017Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director05 May 2017Active

People with Significant Control

Focus 4 U Ltd
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs June Wilson
Notified on:05 May 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Scotland
Address:Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Moncrieff
Notified on:05 May 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-05-31Incorporation

Memorandum articles.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-11Incorporation

Memorandum articles.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-08-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.