G B SYSTEMS LIMITED

SC081833
C/O CMS CAMERON MCKENNA,6 QUEENS ROAD ABERDEEN AB15 4ZT

Documents

Documents
Date Category Description Pages
07 Nov 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 7 Buy now
15 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2022 officers Termination of appointment of director (Andrew William Hicks) 1 Buy now
11 Jan 2021 resolution Resolution 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 officers Change of particulars for director (Mr Andrew William Hicks) 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 6 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 6 Buy now
02 Oct 2018 officers Appointment of secretary (Natalie Amanda Shaw) 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 12 Buy now
17 Dec 2015 officers Termination of appointment of director (Bret Richard Bolin) 1 Buy now
17 Dec 2015 officers Appointment of director (Mr Andrew William Hicks) 2 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
27 Oct 2015 auditors Auditors Resignation Company 1 Buy now
24 Sep 2015 accounts Annual Accounts 14 Buy now
10 Sep 2015 officers Termination of appointment of director (Paul David Gibson) 1 Buy now
10 Sep 2015 officers Appointment of director (Gordon James Wilson) 2 Buy now
25 Jun 2015 officers Appointment of director (Mr Bret Bolin) 2 Buy now
11 Jun 2015 officers Termination of appointment of secretary (Denise Williams) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Vinodka Murria) 1 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2015 officers Termination of appointment of director (Barbara Ann Firth) 1 Buy now
25 Feb 2015 capital Statement of capital (Section 108) 4 Buy now
24 Feb 2015 insolvency Solvency Statement dated 09/02/15 1 Buy now
24 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Feb 2015 resolution Resolution 1 Buy now
16 Dec 2014 officers Change of particulars for director (Ms Vinodka Murria) 2 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 15 Buy now
25 Feb 2014 auditors Auditors Resignation Company 3 Buy now
24 Feb 2014 miscellaneous Miscellaneous 3 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 14 Buy now
24 Apr 2013 auditors Auditors Resignation Company 2 Buy now
24 Apr 2013 resolution Resolution 2 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge / charge no: 6 9 Buy now
28 Mar 2013 officers Appointment of director (Ms Vinodka Murria) 3 Buy now
27 Mar 2013 officers Appointment of secretary (Ms Denise Williams) 3 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 4 Buy now
22 Mar 2013 officers Appointment of director (Mr Paul David Gibson) 3 Buy now
22 Mar 2013 officers Appointment of director (Mrs Barbara Ann Firth) 3 Buy now
22 Mar 2013 officers Termination of appointment of director (Kerry Crompton) 2 Buy now
22 Mar 2013 officers Termination of appointment of director (Neal Roberts) 2 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Neal Roberts) 2 Buy now
22 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Mar 2013 officers Termination of appointment of director (Richard Preedy) 2 Buy now
28 Jan 2013 accounts Annual Accounts 13 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
31 Dec 2012 officers Change of particulars for director (Ms Kerry Jane Crompton) 2 Buy now
31 Dec 2012 officers Change of particulars for director (Mr Neal Anthony Roberts) 2 Buy now
31 Dec 2012 officers Change of particulars for secretary (Mr Neal Anthony Roberts) 2 Buy now
11 Sep 2012 officers Change of particulars for director (Richard Ian Preedy) 3 Buy now
17 Aug 2012 officers Appointment of director (Richard Ian Preedy) 2 Buy now
06 Feb 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 15 Buy now
30 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 13 Buy now
16 Nov 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Mar 2011 officers Termination of appointment of director (Martin Leuw) 1 Buy now
04 Mar 2011 officers Appointment of director (Miss Kerry Jane Crompton) 2 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 14 Buy now
02 Jun 2010 resolution Resolution 43 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Neal Anthony Roberts) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Martin Philip Leuw) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Neal Anthony Roberts) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Barbara Firth) 1 Buy now
16 Oct 2009 accounts Annual Accounts 15 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from c/o cameron mckenna, migvie house, north silver street aberdeen AB10 1RJ 1 Buy now
20 Mar 2009 officers Secretary appointed neal anthony roberts 1 Buy now
20 Mar 2009 officers Appointment terminated secretary sara challinger 1 Buy now
19 Feb 2009 accounts Annual Accounts 14 Buy now
07 Jan 2009 annual-return Return made up to 10/12/08; full list of members 4 Buy now
07 Jan 2009 address Location of register of members 1 Buy now
30 Jul 2008 accounts Accounting reference date shortened from 31/07/2008 to 30/04/2008 1 Buy now
03 Jun 2008 accounts Annual Accounts 16 Buy now
13 Dec 2007 annual-return Return made up to 10/12/07; full list of members 3 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ 1 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 mortgage Partic of mort/charge ***** 15 Buy now
16 Oct 2007 resolution Resolution 28 Buy now
12 Oct 2007 capital Declaration of assistance for shares acquisition 11 Buy now
12 Oct 2007 capital Declaration of assistance for shares acquisition 11 Buy now
12 Oct 2007 resolution Resolution 3 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: the oaks 108 henderson street bridge of allan stirling FK9 4HF 1 Buy now
06 Sep 2007 officers New secretary appointed;new director appointed 6 Buy now
13 Aug 2007 officers New secretary appointed 2 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now