Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Closed |
Appointed | 01 April 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 March 2024) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | David Mitchell Aitken |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millford Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mr Marcus Jonathan Brook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Hardengreen House Eskbank Dalkeith EH22 3LF Scotland |
Director Name | Gordon Galloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Orchard Brae Avenue Edinburgh Midlothian EH4 2UR Scotland |
Director Name | Mr Henry Mackinson Meikle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | Mr Kenneth Naismith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell House 20/5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(7 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | John Henri Constantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | gb.co.uk |
---|
Registered Address | C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
116.8k at £0.1 | Gb Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 21 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 August 2017 | Notification of Gb Group Plc as a person with significant control on 6 April 2016 (4 pages) |
14 August 2017 | Notification of Gb Group Plc as a person with significant control on 6 April 2016 (4 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
20 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
15 September 2011 | Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Richard Anthony Law as a director (3 pages) |
28 July 2011 | Termination of appointment of Kenneth Naismith as a director (2 pages) |
28 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
28 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 July 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of David Aitken as a director (2 pages) |
28 July 2011 | Appointment of Richard Anthony Law as a director (3 pages) |
28 July 2011 | Termination of appointment of Kenneth Naismith as a director (2 pages) |
28 July 2011 | Appointment of John Henri Constantin as a secretary (3 pages) |
28 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
28 July 2011 | Appointment of Mr David John Wilson as a director (3 pages) |
28 July 2011 | Termination of appointment of Gordon Galloway as a director (2 pages) |
28 July 2011 | Appointment of John Henri Constantin as a secretary (3 pages) |
28 July 2011 | Appointment of Mr David John Wilson as a director (3 pages) |
28 July 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of David Aitken as a director (2 pages) |
28 July 2011 | Termination of appointment of Gordon Galloway as a director (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Appointment of Kenneth Naismith as a director (2 pages) |
2 September 2010 | Appointment of Kenneth Naismith as a director (2 pages) |
2 September 2010 | Termination of appointment of Henry Meikle as a director (1 page) |
2 September 2010 | Termination of appointment of Henry Meikle as a director (1 page) |
20 August 2010 | Director's details changed for Gordon Galloway on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Gordon Galloway on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Gordon Galloway on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
11 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 December 2009 | Purchase of own shares. (3 pages) |
1 December 2009 | Purchase of own shares. (3 pages) |
8 October 2009 | Termination of appointment of Marcus Brook as a director (1 page) |
8 October 2009 | Termination of appointment of Marcus Brook as a director (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (9 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (9 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
14 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (7 pages) |
25 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (11 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (11 pages) |
9 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (11 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (11 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
14 February 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
14 February 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | £ nc 1000/15000 15/10/04 (1 page) |
27 October 2004 | S-div 15/10/04 (1 page) |
27 October 2004 | Ad 15/10/04--------- £ si [email protected]=12573 £ ic 2/12575 (5 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Company name changed newco (796) LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Company name changed newco (796) LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Particulars of contract relating to shares (4 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Ad 15/10/04--------- £ si [email protected]=12573 £ ic 2/12575 (5 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | S-div 15/10/04 (1 page) |
27 October 2004 | Particulars of contract relating to shares (4 pages) |
27 October 2004 | £ nc 1000/15000 15/10/04 (1 page) |
27 October 2004 | Resolutions
|
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
6 July 2004 | Incorporation (23 pages) |
6 July 2004 | Incorporation (23 pages) |