Company NameGarbi Research Ltd
Company StatusDissolved
Company NumberSC501325
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NamesPredator Technologies Limited and Inchrosil Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Maria Carmen Llopis Saez
StatusClosed
Appointed25 July 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMr Daniel Llopis Hueso
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySpanish
StatusClosed
Appointed31 July 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMrs Maria Carmen Llopis Saez
Date of BirthJune 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed31 July 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMrs Maria Carmen Llopis Saez
Date of BirthJune 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address63 Mary Findlay Drive
Longforgan
Dundee
DD2 5JE
Scotland
Director NameDr Carlos Llopis
Date of BirthMay 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMr Jose Daniel Llopis
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Secretary NameDr Silvia Llopis
StatusResigned
Appointed10 May 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMrs Silvia Llopis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2016(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2017)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address33 Fieldfare View
Dunfermline
Fife
KY11 8FY
Scotland
Director NameMrs Maria Carmen Llopis Saez
Date of BirthJune 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed18 January 2017(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMr Daniel Llopis Hueso
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2017(2 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 July 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Secretary NameMrs Maria Carmen Llopis Saez
StatusResigned
Appointed10 July 2017(2 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 July 2017)
RoleCompany Director
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameDr Carlos Llopis
Date of BirthMay 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2017(2 years, 4 months after company formation)
Appointment Duration6 days (resigned 31 July 2017)
RoleChief Business Officer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameMr Daniel Llopis
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2017(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameDr Jose Daniel Llopis
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2017(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 27 July 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
Director NameDr Silvia Llopis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2017(2 years, 4 months after company formation)
Appointment Duration6 days (resigned 31 July 2017)
RoleChief Research Officer
Country of ResidenceScotland
Correspondence Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland

Contact

Websitewww.predator-technologies.com

Location

Registered Address22 Keilburn
Lundin Links
Leven
KY8 6DD
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
25 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
25 April 2018Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 22 Keilburn Lundin Links Leven KY8 6DD (1 page)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Termination of appointment of Carlos Llopis as a director on 31 July 2017 (1 page)
31 July 2017Change of details for Mr Daniel Llopis as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Daniel Llopis Hueso as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Maria Carmen Llopis Saez as a director on 31 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mrs Maria Carmen Llopis on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Daniel Llopis Hueso as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Silvia Llopis as a director on 31 July 2017 (1 page)
31 July 2017Change of details for Mr Daniel Llopis as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Silvia Llopis as a director on 31 July 2017 (1 page)
31 July 2017Change of details for Mrs Maria Carmen Llopis as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Maria Carmen Llopis Saez as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Carlos Llopis as a director on 31 July 2017 (1 page)
31 July 2017Change of details for Mrs Maria Carmen Llopis as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mrs Maria Carmen Llopis on 31 July 2017 (1 page)
27 July 2017Termination of appointment of Jose Daniel Llopis as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Jose Daniel Llopis as a director on 27 July 2017 (1 page)
26 July 2017Notification of Silvia Llopis as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Change of details for Mrs Maria Carmen Llopis as a person with significant control on 25 July 2017 (3 pages)
26 July 2017Notification of Maria Carmen Llopis as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Maria Carmen Llopis Saez as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Daniel Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Jose Daniel Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Notification of Daniel Llopis as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Appointment of Dr Silvia Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Cessation of Maria Carmen Llopis Saez as a person with significant control on 25 July 2017 (1 page)
26 July 2017Notification of Maria Carmen Llopis as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Jose Daniel Llopis on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Maria Carmen Llopis Saez as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Daniel Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Jose Daniel Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Cessation of Silvia Llopis as a person with significant control on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Maria Carmen Llopis Saez as a secretary on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Daniel Llopis Hueso as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Daniel Llopis Hueso as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mrs Maria Carmen Llopis as a secretary on 25 July 2017 (2 pages)
26 July 2017Cessation of Maria Carmen Llopis Saez as a person with significant control on 26 July 2017 (1 page)
26 July 2017Appointment of Dr Carlos Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Notification of Daniel Llopis as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Notification of Silvia Llopis as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Appointment of Mrs Maria Carmen Llopis as a secretary on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Daniel Llopis as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Dr Silvia Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Jose Daniel Llopis on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Maria Carmen Llopis Saez as a secretary on 25 July 2017 (1 page)
26 July 2017Change of details for Mrs Maria Carmen Llopis as a person with significant control on 25 July 2017 (3 pages)
26 July 2017Termination of appointment of Daniel Llopis as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Dr Carlos Llopis as a director on 25 July 2017 (2 pages)
26 July 2017Cessation of Silvia Llopi as a person with significant control on 26 July 2017 (1 page)
25 July 2017Termination of appointment of Carlos Llopis as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Carlos Llopis as a director on 25 July 2017 (1 page)
10 July 2017Appointment of Mrs Maria Carmen Llopis Saez as a secretary on 10 July 2017 (2 pages)
10 July 2017Notification of Maria Carmen Llopis Saez as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Daniel Llopis Hueso as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Daniel Llopis Hueso as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Silvia Llopis as a secretary on 10 July 2017 (1 page)
10 July 2017Cessation of Silvia Llopis as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Maria Carmen Llopis Saez as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Cessation of Silvia Llopi as a person with significant control on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Maria Carmen Llopis Saez as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Silvia Llopis as a secretary on 10 July 2017 (1 page)
9 July 2017Secretary's details changed for Mr Jose Daniel Llopis on 9 July 2017 (1 page)
9 July 2017Notification of Silvia Llopis as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Change of details for Dr Jose Daniel Llopis as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Silvia Llopis as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Change of details for Dr Jose Daniel Llopis as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Termination of appointment of Jose Daniel Llopis as a director on 9 July 2017 (1 page)
9 July 2017Cessation of Jose Daniel Llopis as a person with significant control on 9 July 2017 (1 page)
9 July 2017Cessation of Jose Daniel Llopi as a person with significant control on 9 July 2017 (1 page)
9 July 2017Termination of appointment of Jose Daniel Llopis as a director on 9 July 2017 (1 page)
9 July 2017Secretary's details changed for Mr Jose Daniel Llopis on 9 July 2017 (1 page)
7 July 2017Registered office address changed from 33 Fieldfare View Dunfermline Fife KY11 8FY Scotland to 22 Keilburn Lundin Links Leven KY8 6DD on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 33 Fieldfare View Dunfermline Fife KY11 8FY Scotland to 22 Keilburn Lundin Links Leven KY8 6DD on 7 July 2017 (1 page)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2017Appointment of Mrs Maria Carmen Llopis Saez as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Silvia Llopis as a director on 18 January 2017 (1 page)
18 January 2017Appointment of Mrs Maria Carmen Llopis Saez as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Silvia Llopis as a director on 18 January 2017 (1 page)
13 November 2016Registered office address changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 33 Fieldfare View Dunfermline Fife KY11 8FY on 13 November 2016 (1 page)
13 November 2016Registered office address changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 33 Fieldfare View Dunfermline Fife KY11 8FY on 13 November 2016 (1 page)
12 May 2016Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
12 May 2016Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
12 May 2016Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
12 May 2016Register inspection address has been changed from 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
12 May 2016Register inspection address has been changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
12 May 2016Register inspection address has been changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Appointment of Mrs Silvia Llopis as a director on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Maria Carmen Llopis Saez as a director on 9 May 2016 (1 page)
9 May 2016Appointment of Mrs Silvia Llopis as a director on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Maria Carmen Llopis Saez as a director on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 48 Breakers Way Dalgety Bay Dunfermline Fife KY11 9LZ on 9 May 2016 (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
24 March 2016Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 24 March 2016 (1 page)
24 March 2016Register inspection address has been changed to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .999
(5 pages)
24 March 2016Register inspection address has been changed to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .999
(5 pages)
24 March 2016Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 24 March 2016 (1 page)
17 March 2016Company name changed predator technologies LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
17 March 2016Company name changed predator technologies LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
31 January 2016Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page)
31 January 2016Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page)
31 January 2016Registered office address changed from 63 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page)
31 January 2016Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ Scotland to 25 Seaview Avenue Bridge of Don Aberdeen AB23 8RJ on 31 January 2016 (1 page)
30 September 2015Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen United Kingdom AB23 8RJ United Kingdom to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 25 Seaview Avenue Bridge of Don Aberdeen United Kingdom AB23 8RJ United Kingdom to 63 Mary Findlay Drive Longforgan Dundee DD2 5JE on 30 September 2015 (1 page)
10 May 2015Appointment of Mr Jose Daniel Llopis as a secretary on 10 May 2015 (2 pages)
10 May 2015Appointment of Mr Jose Daniel Llopis as a secretary on 10 May 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)