GB TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

13/11/2413 November 2024 Registration of charge SC1947700008, created on 2024-10-31

View Document

15/10/2415 October 2024 Change of details for Gb Technologies Holdings Ltd as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2024-10-15

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge SC1947700006 in full

View Document

31/07/2431 July 2024 Satisfaction of charge SC1947700007 in full

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

04/04/244 April 2024 Satisfaction of charge SC1947700004 in full

View Document

04/04/244 April 2024 Satisfaction of charge 2 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Registration of charge SC1947700007, created on 2023-02-24

View Document

01/03/231 March 2023 Registration of charge SC1947700006, created on 2023-02-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Termination of appointment of Graeme George Edgar as a director on 2022-01-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

15/10/2115 October 2021 Termination of appointment of June Wilson as a secretary on 2021-09-30

View Document

15/10/2115 October 2021 Change of details for Gb Technologies Holdings Ltd as a person with significant control on 2020-06-05

View Document

15/10/2115 October 2021 Termination of appointment of Gordon Robert Brown as a director on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of Mark Moncrieff as a director on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of June Wilson as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr Graeme George Edgar as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr James Jeremy Edward Fletcher as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr Christopher David Goodman as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Satisfaction of charge SC1947700005 in full

View Document

10/08/2110 August 2021 Director's details changed for Mr Gordon Robert Brown on 2021-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1947700005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM GALAMOOR HOUSE NETHERDALE GALASHIELS SELKIRKSHIRE TD1 3EY

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CARA BARNES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CESSATION OF GORDON ROBERT BROWN AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GB TECHNOLOGIES HOLDINGS LTD

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS JUNE WILSON

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RENTON

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1947700004

View Document

07/01/157 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 COMPANY NAME CHANGED GB TELECOM (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

02/12/142 December 2014 CHANGE OF NAME 26/11/2014

View Document

12/05/1412 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MISS CARA JANE BARNES

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DAVID CRAIG RENTON

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DEHLIA BROWN / 29/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BROWN / 29/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MONCRIEFF / 29/03/2010

View Document

08/02/108 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/0926 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWN / 18/03/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 18/03/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE WILSON / 01/06/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWN / 01/07/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MONCRIEFF / 01/08/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 01/07/2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 ARTICLES OF ASSOCIATION

View Document

29/06/0629 June 2006 £ NC 100/120 28/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

02/04/052 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 85 QUEEN STREET GALASHIELS SELKIRKSHIRE TD1 1QF

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 PARTIC OF MORT/CHARGE *****

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 S366A DISP HOLDING AGM 29/03/99

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company