Background WavePink WaveYellow Wave

GAS SENSING SOLUTIONS LTD. (SC284351)

GAS SENSING SOLUTIONS LTD. (SC284351) is an active UK company. incorporated on 5 May 2005. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. GAS SENSING SOLUTIONS LTD. has been registered for 20 years. Current directors include KANE, William, MURRAY-BROWN, James, RICKETTS, Neill Gareth.

Company Number
SC284351
Status
active
Type
ltd
Incorporated
5 May 2005
Age
20 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
KANE, William, MURRAY-BROWN, James, RICKETTS, Neill Gareth
SIC Codes
26511, 26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS SENSING SOLUTIONS LTD.

GAS SENSING SOLUTIONS LTD. is an active company incorporated on 5 May 2005 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. GAS SENSING SOLUTIONS LTD. was registered 20 years ago.(SIC: 26511, 26512)

Status

active

Active since 20 years ago

Company No

SC284351

LTD Company

Age

20 Years

Incorporated 5 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

WORLDWIDE TECHNOLOGY LTD.
From: 5 May 2005To: 22 August 2005
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 30 October 2018To: 3 August 2021
St Dunstans House High Street Melrose TD6 9RU
From: 5 May 2005To: 30 October 2018
Timeline

43 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Apr 10
Funding Round
Jun 10
Director Left
Jul 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Nov 11
Loan Secured
Apr 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Oct 16
Director Joined
Oct 16
Loan Cleared
Dec 16
Funding Round
Mar 17
Director Left
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Funding Round
May 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
May 23
11
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 11 Oct 2018

KANE, William

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1958
Director
Appointed 28 Oct 2022

MURRAY-BROWN, James

Active
Orchard Brae House, EdinburghEH4 2HS
Born August 1965
Director
Appointed 18 Jan 2022

RICKETTS, Neill Gareth

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1970
Director
Appointed 21 Apr 2021

SMITH, Michael John

Resigned
Abercamlais, Golden GroveSA32 8LX
Secretary
Appointed 05 May 2005
Resigned 21 Nov 2008

ANDY PURVES LTD

Resigned
High Street, MelroseTD6 9RU
Corporate secretary
Appointed 31 Oct 2008
Resigned 30 May 2019

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 05 May 2005
Resigned 05 May 2005

ALSOP, Matthew Robert

Resigned
Rosebery Place, DunbarEH42 1AQ
Born May 1971
Director
Appointed 01 Dec 2015
Resigned 03 Jan 2022

BURGON, John Murray Walker

Resigned
Backhill Ancroft, Berwick On TweedTD15 2TF
Born October 1953
Director
Appointed 31 May 2006
Resigned 16 Jul 2014

FULLER, Johnathan Andrew

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born April 1961
Director
Appointed 18 Jan 2022
Resigned 19 May 2023

GIBSON, Desmond Robert, Dr

Resigned
76 John Street, HelensburghG849LY
Born January 1958
Director
Appointed 31 May 2006
Resigned 30 Jun 2016

HAYES, Julian Paul

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born November 1963
Director
Appointed 06 Jan 2020
Resigned 18 Aug 2022

HENDERSON, Alan Lowrie

Resigned
25 Gainburn Crescent, CumbernauldG67 4QN
Born June 1955
Director
Appointed 05 May 2005
Resigned 30 Jun 2016

MACGREGOR, Calum John

Resigned
Earlsway, AyrKA7 4HF
Born February 1959
Director
Appointed 21 Aug 2007
Resigned 06 Jan 2020

NEEDHAM, Douglas Wilson

Resigned
Raith Farm, CrieffPH7 3RJ
Born January 1948
Director
Appointed 01 Aug 2015
Resigned 09 Mar 2022

NEEDHAM, Douglas Wilson

Resigned
High Street, LangholmDG13 0AN
Born January 1948
Director
Appointed 26 Oct 2009
Resigned 29 Apr 2010

REYNARD, Martin, Dr

Resigned
Station Road, KirknewtonEH27 8BJ
Born November 1970
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2021

SMITH, Michael John

Resigned
Abercamlais, Golden GroveSA32 8LX
Born March 1954
Director
Appointed 05 May 2005
Resigned 21 Nov 2008

STEVENSON, Alexander Gavin Mark

Resigned
St Dunstans House, MelroseTD6 9RU
Born November 1960
Director
Appointed 02 Sept 2014
Resigned 01 Aug 2015

WEIR, Ralph Alexander Stephen

Resigned
Coppice Farm, HartshorneDE11 7BF
Born November 1965
Director
Appointed 14 Oct 2016
Resigned 14 Jun 2017

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 05 May 2005
Resigned 05 May 2005

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 05 May 2005
Resigned 05 May 2005

Persons with significant control

1

Scottish Enterprise

Active
50 Waterloo Street, GlasgowG2 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Auditors Resignation Company
19 January 2022
AUDAUD
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Resolution
7 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 October 2016
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Resolution
29 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Legacy
2 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Resolution
14 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Resolution
8 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Resolution
4 November 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
410(Scot)410(Scot)
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2009
AAAnnual Accounts
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
123Notice of Increase in Nominal Capital
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
288aAppointment of Director or Secretary
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
123Notice of Increase in Nominal Capital
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
23 February 2008
410(Scot)410(Scot)
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
123Notice of Increase in Nominal Capital
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
7 June 2007
287Change of Registered Office
Legacy
6 June 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
88(2)R88(2)R
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
88(2)R88(2)R
Certificate Change Of Name Company
22 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Incorporation Company
5 May 2005
NEWINCIncorporation