UKBizDB.co.uk

GB TECHNOLOGIES LTD

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

This company is commonly known as Gb Technologies Ltd. The company was founded 25 years ago and was given the registration number SC194770. The firm's registered office is in MELROSE. You can find them at Tweed Horizons, Newtown St. Boswells, Melrose, Scottish Borders. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:GB TECHNOLOGIES LTD
Company Number:SC194770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Tweed Horizons, Newtown St. Boswells, Melrose, Scottish Borders, 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
Eredene, Melrose Road, Galashiels, TD1 2AT

Secretary29 March 1999Active
36, Cotgreen Road, Tweedbank, Galashiels, TD1 3SG

Secretary22 December 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 March 1999Active
Galamoor House, Netherdale, Galashiels, TD1 3EY

Director01 May 2013Active
Eildon House, Huntly Avenue, Melrose, TD6 9SD

Director23 March 2001Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director29 March 1999Active
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
32, Abbotsford Road, Galashiels, TD1 3HR

Director01 April 2005Active
Galamoor House, Netherdale, Galashiels, TD1 3EY

Director01 May 2013Active
Bellisle, 66 High Buckholmside, Galashiels, TD1 2HW

Director29 March 1999Active
Lyndean, Edinburgh Road, Lauder, TD2 6PA

Director07 June 2000Active
Tweed Horizons, Newtown St. Boswells, Melrose, Scotland, TD6 0SG

Director01 August 2016Active

People with Significant Control

Gb Technologies Holdings Ltd
Notified on:05 July 2017
Status:Active
Address:Tweed Horizons, Newtown St. Boswells, Melrose, TD6 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Robert Brown
Notified on:29 March 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:Galamoor House, Galashiels, TD1 3EY
Nature of control:
  • Ownership of shares 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 (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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-31Other

Legacy.

Download
2023-08-31Accounts

Legacy.

Download
2023-08-31Other

Legacy.

Download
2023-05-31Incorporation

Memorandum articles.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-23Resolution

Resolution.

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
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

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
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.