Ste 200
Sykesville
Maryland 21784
United States
Director Name | Dr Michael Krause |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Snr Educational Advisor & Dire |
Correspondence Address | 252 M St. South West Washington Dc 20024 United States |
Director Name | John Vincent Moran |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 48 Longview Avenue Randolph New Jersey 07869 United States |
Secretary Name | Dr Michael Krause |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 252 M St. South West Washington Dc 20024 United States |
Director Name | Prof Graham Wren |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridge Barclaven Road Kilmacolm Renfrewshire PA13 4DQ Scotland |
Secretary Name | Mr Jeffery Hough |
---|---|
Status | Resigned |
Appointed | 18 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2017) |
Role | Chief Financial Officer |
Correspondence Address | 1332 Londontown Blvd. Suite 200 Sykesville Maryland 21784 |
Director Name | Jean-Marc Holt |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Royal College Building Room 4.01 204 George Street Glasgow G1 1XW Scotland |
Director Name | Mr Larry Gordon |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Royal College Building Room 4.01 204 George Street Glasgow G1 1XW Scotland |
Director Name | Mr James Eberle |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Royal College Building Room 4.01 204 George Street Glasgow G1 1XW Scotland |
Director Name | Mr Jeffery Hough |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Chris Sorrells |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Gse Systems Inc 1332 Londontown Blvd Sykesville Md 21784 United States |
Director Name | Mr Jeremy David Gadd |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2018) |
Role | Interim Managing Director |
Country of Residence | England |
Correspondence Address | Birch House Three Acres Princeton Drive Stockton TS17 6AJ |
Website | gseuk.co.uk |
---|---|
Telephone | 01642 613622 |
Telephone region | Middlesbrough |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1m at £1 | Gse Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,904 |
Cash | £266,174 |
Current Liabilities | £687,813 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 September 2012 | Delivered on: 15 September 2012 Persons entitled: Barclays 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 |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (3 pages) |
3 August 2020 | Termination of appointment of Chris Sorrells as a director on 3 August 2020 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
14 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Jeremy David Gadd as a director on 21 March 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Termination of appointment of Jeffery Hough as a director on 18 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Jeffery Hough as a secretary on 18 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Jeffery Hough as a director on 18 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Jeffery Hough as a secretary on 18 May 2017 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 September 2016 | Appointment of Mr Chris Sorrells as a director on 30 June 2015 (2 pages) |
6 September 2016 | Appointment of Mr Chris Sorrells as a director on 30 June 2015 (2 pages) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 July 2016 | Appointment of Mr Emmett Pepe as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jeremy Gadd as a director on 1 March 2016 (2 pages) |
12 July 2016 | Appointment of Mr Emmett Pepe as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jeremy Gadd as a director on 1 March 2016 (2 pages) |
20 June 2016 | Registered office address changed from Royal College Building Room 4.01 204 George Street Glasgow G1 1XW to 272 Bath Street Glasgow G2 4JR on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Royal College Building Room 4.01 204 George Street Glasgow G1 1XW to 272 Bath Street Glasgow G2 4JR on 20 June 2016 (1 page) |
2 November 2015 | Termination of appointment of Larry Gordon as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Larry Gordon as a director on 30 October 2015 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 September 2015 | Termination of appointment of James Eberle as a director on 31 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Graham Wren as a director on 18 September 2015 (1 page) |
30 September 2015 | Termination of appointment of James Eberle as a director on 31 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Graham Wren as a director on 18 September 2015 (1 page) |
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 March 2015 | Appointment of Mr Jeffery Hough as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Larry Gordon as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr James Eberle as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Jeffery Hough as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Larry Gordon as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr James Eberle as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Jeffery Hough as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Larry Gordon as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr James Eberle as a director on 1 March 2015 (2 pages) |
10 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Jean-Marc Holt as a director on 26 June 2014 (1 page) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Jean-Marc Holt as a director on 26 June 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
17 January 2013 | Resolutions
|
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Jean-Marc Holt as a director (2 pages) |
28 May 2012 | Appointment of Jean-Marc Holt as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of John Moran as a director (1 page) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of John Moran as a director (1 page) |
5 May 2011 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 5 May 2011 (1 page) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for John Vincent Moran on 28 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for John Vincent Moran on 28 June 2010 (2 pages) |
20 January 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 20 January 2010 (2 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 May 2009 | Director appointed professor graham wren (1 page) |
22 May 2009 | Director appointed professor graham wren (1 page) |
21 May 2009 | Secretary appointed mr. Jeffery hough (1 page) |
21 May 2009 | Secretary appointed mr. Jeffery hough (1 page) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director michael krause (1 page) |
5 August 2008 | Appointment terminated secretary michael krause (1 page) |
5 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director michael krause (1 page) |
5 August 2008 | Appointment terminated secretary michael krause (1 page) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Incorporation (17 pages) |