GB TECHNOLOGIES HOLDINGS LTD

Register to unlock more data on OkredoRegister

GB TECHNOLOGIES HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC565091

Incorporation date

05/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Belhaven House Lark Way, Strathclyde Business Park, Bellshill ML4 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement by Directors
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon15/10/2024
Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2024-10-15
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon31/07/2024
Satisfaction of charge SC5650910001 in full
dot icon31/07/2024
Satisfaction of charge SC5650910002 in full
dot icon31/07/2024
Satisfaction of charge SC5650910003 in full
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon28/06/2024
Director's details changed for Mr Rhys Nicholas Harry Bailey on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon23/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon23/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon02/05/2023
Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13
dot icon02/05/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21
dot icon11/04/2023
Memorandum and Articles of Association
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon25/08/2022
Previous accounting period shortened from 2022-03-31 to 2021-11-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon04/01/2022
Termination of appointment of Graeme George Edgar as a director on 2022-01-01
dot icon15/10/2021
Termination of appointment of Philip John Douglas Morris as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of Gordon Robert Brown as a director on 2021-09-30
dot icon15/10/2021
Notification of Focus 4 U Ltd as a person with significant control on 2021-09-30
dot icon15/10/2021
Termination of appointment of Mark Moncrieff as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of June Wilson as a director on 2021-09-30
dot icon15/10/2021
Appointment of Mr Christopher David Goodman as a director on 2021-09-30
dot icon15/10/2021
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2021-09-30
dot icon15/10/2021
Appointment of Mr James Jeremy Edward Fletcher as a director on 2021-09-30
dot icon15/10/2021
Appointment of Mr Graeme George Edgar as a director on 2021-09-30
dot icon15/10/2021
Cessation of June Wilson as a person with significant control on 2021-09-30
dot icon15/10/2021
Cessation of Mark Moncrieff as a person with significant control on 2021-09-30
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Director's details changed for Mr Gordon Robert Brown on 2021-04-28
dot icon29/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon05/06/2020
Registered office address changed from Galamoor House Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Tweed Horizons Newtown St. Boswells Melrose TD6 0SG on 2020-06-05
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/10/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon12/09/2017
Appointment of Mr Philip Morris as a director on 2017-08-25
dot icon12/09/2017
Resolutions
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Resolutions
dot icon05/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,230.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.09M
-
0.00
5.23K
-
2021
0
3.09M
-
0.00
5.23K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, James Jeremy Edward
Director
30/09/2021 - 13/04/2023
69
Goodman, Christopher David
Director
30/09/2021 - 28/06/2024
139
Friend, Charlene Emma
Director
21/03/2023 - Present
97
Halford, Matthew James
Director
28/06/2024 - Present
67
Rishbeth, Victoria Claire
Director
28/06/2024 - Present
63

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB TECHNOLOGIES HOLDINGS LTD

GB TECHNOLOGIES HOLDINGS LTD is an(a) Active company incorporated on 05/05/2017 with the registered office located at Belhaven House Lark Way, Strathclyde Business Park, Bellshill ML4 3RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GB TECHNOLOGIES HOLDINGS LTD?

toggle

GB TECHNOLOGIES HOLDINGS LTD is currently Active. It was registered on 05/05/2017 .

Where is GB TECHNOLOGIES HOLDINGS LTD located?

toggle

GB TECHNOLOGIES HOLDINGS LTD is registered at Belhaven House Lark Way, Strathclyde Business Park, Bellshill ML4 3RB.

What does GB TECHNOLOGIES HOLDINGS LTD do?

toggle

GB TECHNOLOGIES HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GB TECHNOLOGIES HOLDINGS LTD?

toggle

The latest filing was on 26/11/2025: Resolutions.