Company NameGb Technologies Holdings Ltd
Company StatusActive
Company NumberSC565091
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rhys Nicholas Harry Bailey
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(4 years, 4 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(4 years, 4 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(5 years, 10 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 NameMr Gordon Robert Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
TD6 0SG
Scotland
Director NameMr Mark Moncrieff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
TD6 0SG
Scotland
Director NameMrs June Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
TD6 0SG
Scotland
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Horizons Newtown St. Boswells
Melrose
TD6 0SG
Scotland
Director NameMr Graeme George Edgar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(4 years, 4 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(4 years, 4 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

Location

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

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 Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Charges

24 February 2023Delivered on: 2 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
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

Filing History

23 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages)
23 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
22 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (6 pages)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
31 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 May 2023Memorandum and Articles of Association (18 pages)
23 May 2023Memorandum and Articles of Association (19 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
2 May 2023Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023 (2 pages)
2 May 2023Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023 (1 page)
11 April 2023Memorandum and Articles of Association (16 pages)
2 March 2023Registration of charge SC5650910002, created on 24 February 2023 (35 pages)
2 March 2023Registration of charge SC5650910003, created on 24 February 2023 (17 pages)
1 March 2023Registration of charge SC5650910001, created on 24 February 2023 (17 pages)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (42 pages)
22 November 2022Audit exemption subsidiary accounts made up to 30 November 2021 (8 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
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)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
4 January 2022Termination of appointment of Graeme George Edgar as a director on 1 January 2022 (1 page)
15 October 2021Appointment of Mr James Jeremy Edward Fletcher as a director on 30 September 2021 (2 pages)
15 October 2021Termination of appointment of Mark Moncrieff as a director on 30 September 2021 (1 page)
15 October 2021Termination of appointment of Gordon Robert Brown as a director on 30 September 2021 (1 page)
15 October 2021Termination of appointment of June Wilson as a director on 30 September 2021 (1 page)
15 October 2021Notification of Focus 4 U Ltd as a person with significant control on 30 September 2021 (2 pages)
15 October 2021Appointment of Mr Christopher David Goodman as a director on 30 September 2021 (2 pages)
15 October 2021Appointment of Mr Rhys Nicholas Harry Bailey as a director on 30 September 2021 (2 pages)
15 October 2021Termination of appointment of Philip John Douglas Morris as a director on 30 September 2021 (1 page)
15 October 2021Cessation of June Wilson as a person with significant control on 30 September 2021 (1 page)
15 October 2021Appointment of Mr Graeme George Edgar as a director on 30 September 2021 (2 pages)
15 October 2021Cessation of Mark Moncrieff as a person with significant control on 30 September 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Director's details changed for Mr Gordon Robert Brown on 28 April 2021 (2 pages)
29 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
5 June 2020Registered office address changed from Galamoor House Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Tweed Horizons Newtown St. Boswells Melrose TD6 0SG on 5 June 2020 (1 page)
21 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
4 October 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
4 October 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
13 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 200,000
(4 pages)
13 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 200,000
(4 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2017Appointment of Mr Philip Morris as a director on 25 August 2017 (3 pages)
12 September 2017Appointment of Mr Philip Morris as a director on 25 August 2017 (3 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 180,000
(4 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 180,000
(4 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)