Company NameGSE Systems Limited
Company StatusDissolved
Company NumberSC326483
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Emmett Pepe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2016(9 years after company formation)
Appointment Duration4 years, 6 months (closed 29 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGse Performance Solutions Inc 1332 Londontown Blvd
Ste 200
Sykesville
Maryland 21784
United States
Director NameDr Michael Krause
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleSnr Educational Advisor & Dire
Correspondence Address252 M St.
South West Washington Dc
20024
United States
Director NameJohn Vincent Moran
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address48 Longview Avenue
Randolph
New Jersey 07869
United States
Secretary NameDr Michael Krause
NationalityAmerican
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address252 M St.
South West Washington Dc
20024
United States
Director NameProf Graham Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Secretary NameMr Jeffery Hough
StatusResigned
Appointed18 May 2009(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 18 May 2017)
RoleChief Financial Officer
Correspondence Address1332 Londontown Blvd. Suite 200
Sykesville
Maryland
21784
Director NameJean-Marc Holt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRoyal College Building Room 4.01
204 George Street
Glasgow
G1 1XW
Scotland
Director NameMr James Eberle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2015(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressRoyal College Building Room 4.01
204 George Street
Glasgow
G1 1XW
Scotland
Director NameMr Larry Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2015(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressRoyal College Building Room 4.01
204 George Street
Glasgow
G1 1XW
Scotland
Director NameMr Jeffery Hough
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Chris Sorrells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressGse Systems Inc 1332 Londontown Blvd
Sykesville
Md 21784
United States
Director NameMr Jeremy David Gadd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 March 2018)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence AddressBirch House Three Acres
Princeton Drive
Stockton
TS17 6AJ

Contact

Websitegseuk.co.uk
Telephone01642 613622
Telephone regionMiddlesbrough

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1m at £1Gse Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£308,904
Cash£266,174
Current Liabilities£687,813

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 September 2012Delivered 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

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
26 June 2017Termination of appointment of Jeffery Hough as a director on 18 May 2017 (1 page)
26 June 2017Termination of appointment of Jeffery Hough as a secretary on 18 May 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Appointment of Mr Chris Sorrells as a director on 30 June 2015 (2 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,010,000
(6 pages)
12 July 2016Appointment of Mr Emmett Pepe as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Jeremy Gadd as a director on 1 March 2016 (2 pages)
20 June 2016Registered 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 2015Termination of appointment of Larry Gordon as a director on 30 October 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Termination of appointment of Graham Wren as a director on 18 September 2015 (1 page)
30 September 2015Termination of appointment of James Eberle as a director on 31 July 2015 (1 page)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,010,000
(5 pages)
3 March 2015Appointment of Mr Jeffery Hough as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Larry Gordon as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Jeffery Hough as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr James Eberle as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr James Eberle as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Larry Gordon as a director on 1 March 2015 (2 pages)
10 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Termination of appointment of Jean-Marc Holt as a director on 26 June 2014 (1 page)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,010,000
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
17 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,010,000
(4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Jean-Marc Holt as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of John Moran as a director (1 page)
5 May 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 5 May 2011 (1 page)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for John Vincent Moran on 28 June 2010 (2 pages)
20 January 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 20 January 2010 (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2009Capitals not rolled up (2 pages)
24 August 2009Return made up to 28/06/09; full list of members (3 pages)
22 May 2009Director appointed professor graham wren (1 page)
21 May 2009Secretary appointed mr. Jeffery hough (1 page)
8 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Appointment terminated director michael krause (1 page)
5 August 2008Appointment terminated secretary michael krause (1 page)
5 August 2008Return made up to 28/06/08; full list of members (3 pages)
28 June 2007Incorporation (17 pages)