Company number SC270539
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address 5 ABERCROMBIE COURT, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of On Pong David Pang as a director on 14 March 2016. The most likely internet sites of G5 TECHNOLOGIES LTD are www.g5technologies.co.uk, and www.g5-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G5 Technologies Ltd is a Private Limited Company.
The company registration number is SC270539. G5 Technologies Ltd has been working since 09 July 2004.
The present status of the company is Active. The registered address of G5 Technologies Ltd is 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire Ab32 6fe. . WEMYSS, Kate Laura is a Secretary of the company. BRAND, Steven James is a Director of the company. WEMYSS, Kate Laura is a Director of the company. Secretary PANG, On Pong David has been resigned. Secretary STEPHEN, Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ADIE, Gordon John has been resigned. Director CAVENEY, Stephen Alan has been resigned. Director PANG, On Pong David has been resigned. Director RICHARDSON, Leigh William Gibson has been resigned. Director ROBERTSON, Stuart Clark has been resigned. Director STEPHEN, Michael has been resigned. Director WAIT, Rhys Owain has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Computer facilities management activities".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2004
Appointed Date: 09 July 2004
Director
STEPHEN, Michael
Resigned: 31 January 2008
Appointed Date: 13 July 2004
62 years old
Director
WAIT, Rhys Owain
Resigned: 16 September 2004
Appointed Date: 13 July 2004
56 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2004
Appointed Date: 09 July 2004
Persons With Significant Control
Mr Steven James Brand
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
G5 TECHNOLOGIES LTD Events
13 Oct 2016
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 Apr 2016
Termination of appointment of On Pong David Pang as a director on 14 March 2016
14 Dec 2015
Termination of appointment of On Pong David Pang as a secretary on 30 November 2015
14 Dec 2015
Appointment of Miss Kate Laura Wemyss as a director on 1 December 2015
...
... and 52 more events
18 Aug 2004
New director appointed
18 Aug 2004
New secretary appointed;new director appointed
13 Jul 2004
Secretary resigned
13 Jul 2004
Director resigned
09 Jul 2004
Incorporation
3 September 2015
Charge code SC27 0539 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
20 April 2009
Floating charge
Delivered: 7 May 2009
Status: Satisfied
on 10 September 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 14, abercrombie court, westhill, aberdeen.
20 April 2009
Standard security
Delivered: 1 May 2009
Status: Satisfied
on 10 September 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 14 abercrombie court, arnhall business park, westhill…