Company NameGb Technologies Ltd
Company StatusActive
Company NumberSC194770
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameGb Telecom (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Rhys Nicholas Harry Bailey
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFocus House Ham Road
Shoreham-By-Sea
BN43 6PA
Director NameMr Christopher David Goodman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus House Ham Road
Shoreham-By-Sea
BN43 6PA
Director NameMrs Charlene Emma Friend
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(23 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus House Ham Road
Shoreham-By-Sea
BN43 6PA
Director NameJohn Anthony Stenhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleTechnical Manager
Correspondence AddressBellisle
66 High Buckholmside
Galashiels
Selkirkshire
TD1 2HW
Scotland
Director NameMr Gordon Robert Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
Scottish Borders
TD6 0SG
Scotland
Secretary NameGordon Brown
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleSalesman
Correspondence AddressEredene
Melrose Road
Galashiels
TD1 2AT
Scotland
Director NameBrian Alexander Whellans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleInstallations Director
Correspondence AddressLyndean
Edinburgh Road
Lauder
Berwickshire
TD2 6PA
Scotland
Secretary NameJune Wilson
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address36 Cotgreen Road
Tweedbank
Galashiels
Selkirkshire
TD1 3SG
Scotland
Director NameClaire Dehlia Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 12 months after company formation)
Appointment Duration18 years, 9 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEildon House Huntly Avenue
Melrose
Roxburghshire
TD6 9SD
Scotland
Director NameMr Mark Moncrieff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2021)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbotsford Road
Galashiels
Roxburghshire
TD1 3HR
Scotland
Director NameMr David Craig Renton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2016)
RoleSenior Technical Engineer
Country of ResidenceScotland
Correspondence AddressGalamoor House
Netherdale
Galashiels
Selkirkshire
TD1 3EY
Scotland
Director NameMiss Cara Jane Barnes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2018)
RoleNetwork Manager
Country of ResidenceScotland
Correspondence AddressGalamoor House
Netherdale
Galashiels
Selkirkshire
TD1 3EY
Scotland
Director NameMrs June Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
Scottish Borders
TD6 0SG
Scotland
Director NameMr Graeme George Edgar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus House Ham Road
Shoreham-By-Sea
BN43 6PA
Director NameMr James Jeremy Edward Fletcher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFocus House Ham Road
Shoreham-By-Sea
BN43 6PA
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegbtelecom.co.uk
Email address[email protected]
Telephone01896 752607
Telephone regionGalashiels

Location

Registered AddressTweed Horizons
Newtown St. Boswells
Melrose
Scottish Borders
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches4 other UK companies use this postal address

Shareholders

5.1k at £0.000001Gordon Robert Brown
51.00%
Ordinary
4.9k at £0.000001Claire Dehlia Brown
49.00%
Ordinary
357 at £0.000001June Wilson
3.57%
Ordinary
357 at £0.000001Mark Moncreiff
3.57%
Ordinary

Financials

Year2014
Net Worth£714,492
Cash£566,178
Current Liabilities£886,688

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2023Delivered on: 2 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 1 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
13 May 2020Delivered on: 14 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as tweed horizons, newtown st boswells, melrose TD6 0SG currently undergoing registration in the land register of scotland under title number ROX16211.
Outstanding
6 January 2015Delivered on: 10 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 September 2009Delivered on: 18 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eredene 39 melrose road galashiels sel 2058.
Outstanding
18 May 2009Delivered on: 26 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 1999Delivered on: 24 May 1999
Satisfied on: 5 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 April 2024Satisfaction of charge 2 in full (1 page)
4 April 2024Satisfaction of charge SC1947700004 in full (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
31 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (10 pages)
31 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
31 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
31 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages)
31 May 2023Memorandum and Articles of Association (11 pages)
31 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 May 2023Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023 (1 page)
2 May 2023Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023 (2 pages)
11 April 2023Memorandum and Articles of Association (11 pages)
2 March 2023Registration of charge SC1947700007, created on 24 February 2023 (35 pages)
1 March 2023Registration of charge SC1947700006, created on 24 February 2023 (17 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 November 2022Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (42 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
25 August 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
4 January 2022Termination of appointment of Graeme George Edgar as a director on 1 January 2022 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
15 October 2021Termination of appointment of Gordon Robert Brown as a director on 30 September 2021 (1 page)
15 October 2021Change of details for Gb Technologies Holdings Ltd as a person with significant control on 5 June 2020 (2 pages)
15 October 2021Termination of appointment of June Wilson as a director on 30 September 2021 (1 page)
15 October 2021Appointment of Mr Christopher David Goodman as a director on 30 September 2021 (2 pages)
15 October 2021Appointment of Mr James Jeremy Edward Fletcher as a director on 30 September 2021 (2 pages)
15 October 2021Termination of appointment of June Wilson as a secretary on 30 September 2021 (1 page)
15 October 2021Termination of appointment of Mark Moncrieff as a director on 30 September 2021 (1 page)
15 October 2021Appointment of Mr Rhys Nicholas Harry Bailey as a director on 30 September 2021 (2 pages)
15 October 2021Appointment of Mr Graeme George Edgar as a director on 30 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
29 September 2021Satisfaction of charge SC1947700005 in full (1 page)
15 September 2021Satisfaction of charge 3 in full (1 page)
10 September 2021Second filing of the annual return made up to 29 March 2016 (23 pages)
10 September 2021Annual return made up to 29 March 2008 with a full list of shareholders (11 pages)
10 September 2021Second filing of the annual return made up to 29 March 2011 (23 pages)
10 September 2021Second filing of the annual return made up to 29 March 2013 (23 pages)
10 September 2021Annual return made up to 29 March 2009 (11 pages)
10 September 2021Second filing of the annual return made up to 29 March 2014 (23 pages)
10 September 2021Annual return made up to 29 March 2007 with a full list of shareholders (11 pages)
10 September 2021Second filing of the annual return made up to 29 March 2015 (23 pages)
10 September 2021Second filing of the annual return made up to 29 March 2012 (23 pages)
10 September 2021Second filing of the annual return made up to 29 March 2010 (23 pages)
10 August 2021Director's details changed for Mr Gordon Robert Brown on 28 April 2021 (2 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
5 June 2020Termination of appointment of Claire Dehlia Brown as a director on 7 January 2020 (1 page)
14 May 2020Registration of charge SC1947700005, created on 13 May 2020 (14 pages)
5 February 2020Registered office address changed from Galamoor House Netherdale Galashiels Selkirkshire TD1 3EY to Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG on 5 February 2020 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 August 2018Termination of appointment of Cara Jane Barnes as a director on 31 July 2018 (1 page)
11 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 July 2017Notification of Gb Technologies Holdings Ltd as a person with significant control on 5 July 2017 (4 pages)
18 July 2017Cessation of Gordon Robert Brown as a person with significant control on 5 July 2017 (2 pages)
18 July 2017Cessation of Gordon Robert Brown as a person with significant control on 5 July 2017 (2 pages)
18 July 2017Notification of Gb Technologies Holdings Ltd as a person with significant control on 5 July 2017 (4 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 August 2016Appointment of Mrs June Wilson as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of David Craig Renton as a director on 31 July 2016 (1 page)
24 August 2016Appointment of Mrs June Wilson as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of David Craig Renton as a director on 31 July 2016 (1 page)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP .010714
(7 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP .010714
(7 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP .010714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP .010714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(7 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP .010714
(7 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP .010714
(7 pages)
10 January 2015Registration of charge SC1947700004, created on 6 January 2015 (19 pages)
10 January 2015Registration of charge SC1947700004, created on 6 January 2015 (19 pages)
10 January 2015Registration of charge SC1947700004, created on 6 January 2015 (19 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
2 December 2014Company name changed GB telecom (scotland) LIMITED\certificate issued on 02/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-26
(1 page)
2 December 2014Company name changed GB telecom (scotland) LIMITED\certificate issued on 02/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .010714
(7 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .010714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(7 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .010714
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(6 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
1 May 2013Appointment of Miss Cara Jane Barnes as a director (2 pages)
1 May 2013Appointment of Mr David Craig Renton as a director (2 pages)
1 May 2013Appointment of Miss Cara Jane Barnes as a director (2 pages)
1 May 2013Appointment of Mr David Craig Renton as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(6 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/09/2021
(5 pages)
23 April 2010Director's details changed for Claire Dehlia Brown on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Mark Moncrieff on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mark Moncrieff on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Claire Dehlia Brown on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Gordon Brown on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Gordon Brown on 29 March 2010 (2 pages)
8 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / gordon brown / 18/03/2009 (2 pages)
18 March 2009Director's change of particulars / claire brown / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / gordon brown / 18/03/2009 (2 pages)
18 March 2009Director's change of particulars / claire brown / 18/03/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
18 April 2008Director's change of particulars / gordon brown / 01/07/2007 (1 page)
18 April 2008Secretary's change of particulars / june wilson / 01/06/2007 (1 page)
18 April 2008Director's change of particulars / claire brown / 01/07/2007 (1 page)
18 April 2008Director's change of particulars / mark moncrieff / 01/08/2007 (1 page)
18 April 2008Director's change of particulars / mark moncrieff / 01/08/2007 (1 page)
18 April 2008Director's change of particulars / claire brown / 01/07/2007 (1 page)
18 April 2008Director's change of particulars / gordon brown / 01/07/2007 (1 page)
18 April 2008Secretary's change of particulars / june wilson / 01/06/2007 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 29/03/07; full list of members (7 pages)
30 April 2007Return made up to 29/03/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 August 2006Ad 20/06/06--------- £ si [email protected]=7 £ ic 100/107 (2 pages)
8 August 2006Ad 20/06/06--------- £ si [email protected]=7 £ ic 100/107 (2 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Memorandum and Articles of Association (12 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Memorandum and Articles of Association (12 pages)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
2 April 2005Return made up to 29/03/05; full list of members (7 pages)
2 April 2005Return made up to 29/03/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 29/03/02; full list of members (7 pages)
2 April 2002Return made up to 29/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 September 2001Registered office changed on 06/09/01 from: 85 queen street galashiels selkirkshire TD1 1QF (1 page)
6 September 2001Registered office changed on 06/09/01 from: 85 queen street galashiels selkirkshire TD1 1QF (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
2 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
7 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Partic of mort/charge * (6 pages)
24 May 1999Partic of mort/charge * (6 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/99
(1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/99
(1 page)
29 March 1999Incorporation (17 pages)
29 March 1999Incorporation (17 pages)