GB TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

GB TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194770

Incorporation date

29/03/1999

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 29/03/1999)
dot icon14/01/2026
Cessation of Gb Technologies Holdings Ltd as a person with significant control on 2025-11-27
dot icon14/01/2026
Notification of Focus 4 U Ltd. as a person with significant control on 2025-11-27
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
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
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon13/11/2024
Registration of charge SC1947700008, created on 2024-10-31
dot icon15/10/2024
Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2024-10-15
dot icon15/10/2024
Change of details for Gb Technologies Holdings Ltd as a person with significant control on 2024-10-14
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon31/07/2024
Satisfaction of charge SC1947700007 in full
dot icon31/07/2024
Satisfaction of charge SC1947700006 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
Appointment of Mrs Victoria Claire Rishbeth 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 icon28/06/2024
Appointment of Mr Matthew James Halford 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 icon04/04/2024
Satisfaction of charge SC1947700004 in full
dot icon04/04/2024
Satisfaction of charge 2 in full
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon31/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon31/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
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 icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
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 icon04/01/2022
Termination of appointment of Graeme George Edgar as a director on 2022-01-01
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon15/10/2021
Change of details for Gb Technologies Holdings Ltd as a person with significant control on 2020-06-05
dot icon15/10/2021
Termination of appointment of June Wilson as a director 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 Gordon Robert Brown as a director on 2021-09-30
dot icon15/10/2021
Termination of appointment of June Wilson as a secretary 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
Appointment of Mr James Jeremy Edward Fletcher 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 icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Satisfaction of charge SC1947700005 in full
dot icon15/09/2021
Satisfaction of charge 3 in full
dot icon10/09/2021
Second filing of the annual return made up to 2016-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2015-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2014-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2013-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2012-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2011-03-29
dot icon10/09/2021
Second filing of the annual return made up to 2010-03-29
dot icon10/09/2021
Annual return made up to 2009-03-29
dot icon10/09/2021
Annual return made up to 2008-03-29 with full list of shareholders
dot icon10/09/2021
Annual return made up to 2007-03-29 with full list of shareholders
dot icon10/08/2021
Director's details changed for Mr Gordon Robert Brown on 2021-04-28
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Termination of appointment of Claire Dehlia Brown as a director on 2020-01-07
dot icon14/05/2020
Registration of charge SC1947700005, created on 2020-05-13
dot icon05/02/2020
Registered office address changed from Galamoor House Netherdale Galashiels Selkirkshire TD1 3EY to Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG on 2020-02-05
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Termination of appointment of Cara Jane Barnes as a director on 2018-07-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Gb Technologies Holdings Ltd as a person with significant control on 2017-07-05
dot icon18/07/2017
Cessation of Gordon Robert Brown as a person with significant control on 2017-07-05
dot icon27/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Mrs June Wilson as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of David Craig Renton as a director on 2016-07-31
dot icon19/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon10/01/2015
Registration of charge SC1947700004, created on 2015-01-06
dot icon07/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Certificate of change of name
dot icon02/12/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon01/05/2013
Appointment of Mr David Craig Renton as a director
dot icon01/05/2013
Appointment of Miss Cara Jane Barnes as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Gordon Brown on 2010-03-29
dot icon23/04/2010
Director's details changed for Mark Moncrieff on 2010-03-29
dot icon23/04/2010
Director's details changed for Claire Dehlia Brown on 2010-03-29
dot icon08/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2009
Return made up to 29/03/09; full list of members
dot icon18/03/2009
Director's change of particulars / gordon brown / 18/03/2009
dot icon18/03/2009
Director's change of particulars / claire brown / 18/03/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 29/03/08; full list of members
dot icon18/04/2008
Director's change of particulars / mark moncrieff / 01/08/2007
dot icon18/04/2008
Director's change of particulars / gordon brown / 01/07/2007
dot icon18/04/2008
Secretary's change of particulars / june wilson / 01/06/2007
dot icon18/04/2008
Director's change of particulars / claire brown / 01/07/2007
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 29/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Ad 20/06/06--------- £ si [email protected]=7 £ ic 100/107
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon05/04/2006
Return made up to 29/03/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
New director appointed
dot icon02/04/2005
Return made up to 29/03/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 29/03/04; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 29/03/03; full list of members
dot icon14/04/2003
Director resigned
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 29/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
Registered office changed on 06/09/01 from: 85 queen street galashiels selkirkshire TD1 1QF
dot icon18/04/2001
New director appointed
dot icon02/04/2001
Return made up to 29/03/01; full list of members
dot icon11/01/2001
New secretary appointed
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon07/04/2000
Return made up to 29/03/00; full list of members
dot icon24/05/1999
Partic of mort/charge *
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon29/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,686,405.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
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
32
657.81K
-
0.00
1.69M
-
2021
32
657.81K
-
0.00
1.69M
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

657.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £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
Friend, Charlene Emma
Director
21/03/2023 - Present
97
Goodman, Christopher David
Director
30/09/2021 - 28/06/2024
139
Bailey, Rhys Nicholas Harry
Director
30/09/2021 - Present
73
Fletcher, James Jeremy Edward
Director
30/09/2021 - 13/04/2023
69
Rishbeth, Victoria Claire
Director
28/06/2024 - Present
63

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About GB TECHNOLOGIES LTD

GB TECHNOLOGIES LTD is an(a) Active company incorporated on 29/03/1999 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 32 according to last financial statements.

Frequently Asked Questions

What is the current status of GB TECHNOLOGIES LTD?

toggle

GB TECHNOLOGIES LTD is currently Active. It was registered on 29/03/1999 .

Where is GB TECHNOLOGIES LTD located?

toggle

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

What does GB TECHNOLOGIES LTD do?

toggle

GB TECHNOLOGIES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does GB TECHNOLOGIES LTD have?

toggle

GB TECHNOLOGIES LTD had 32 employees in 2021.

What is the latest filing for GB TECHNOLOGIES LTD?

toggle

The latest filing was on 14/01/2026: Cessation of Gb Technologies Holdings Ltd as a person with significant control on 2025-11-27.