Gas Sensing Solutions Ltd.

DataGardener
gas sensing solutions ltd.
live
Small

Gas Sensing Solutions Ltd.

sc284351Private Limited With Share Capital

Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS
Incorporated

05/05/2005

Company Age

20 years

Directors

4

Employees

19

SIC Code

26511

Risk

very low risk

Company Overview

Registration, classification & business activity

Gas Sensing Solutions Ltd. (sc284351) is a private limited with share capital incorporated on 05/05/2005 (20 years old) and registered in edinburgh, EH42HS. The company operates under SIC code 26511 and is classified as Small.

We design and manufacture the fastest response, lowest power, and most robust co2 sensors around. it’s our core solid-state technology that really sets us apart... we make special mid infrared leds in-house, and use this solid-state technology at the core of our sensors to help you achieve ambitiou...

Private Limited With Share Capital
SIC: 26511
Small
Incorporated 05/05/2005
EH42HS
19 employees

Financial Overview

Total Assets

£5.44M

Liabilities

£870.6K

Net Assets

£4.57M

Est. Turnover

£14.91M

AI Estimated
Unreported
Cash

£799.6K

Key Metrics

19

Employees

4

Directors

59

Shareholders

5

Patents

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Resolution
Category:Resolution
Date:31-05-2022
Capital Allotment Shares
Category:Capital
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Auditors Resignation Company
Category:Auditors
Date:19-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Resolution
Category:Resolution
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Resolution
Category:Resolution
Date:16-03-2017
Capital Allotment Shares
Category:Capital
Date:16-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Resolution
Category:Resolution
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Resolution
Category:Resolution
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Legacy
Category:Mortgage
Date:02-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Capital Allotment Shares
Category:Capital
Date:17-11-2011
Resolution
Category:Resolution
Date:14-11-2011
Capital Allotment Shares
Category:Capital
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Capital Allotment Shares
Category:Capital
Date:11-05-2011
Capital Allotment Shares
Category:Capital
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Capital Allotment Shares
Category:Capital
Date:29-10-2010
Capital Allotment Shares
Category:Capital
Date:08-10-2010
Resolution
Category:Resolution
Date:08-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Capital Allotment Shares
Category:Capital
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-06-2010
Capital Allotment Shares
Category:Capital
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Capital Allotment Shares
Category:Capital
Date:04-11-2009
Resolution
Category:Resolution
Date:04-11-2009
Legacy
Category:Mortgage
Date:22-09-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Annual Return
Date:08-06-2009

Innovate Grants

4

This company received a grant of £88153.0 for Active Matrix Single-Photon Technologies On Gaas. The project started on 01/10/2017 and ended on 30/09/2019.

This company received a grant of £120735.0 for Novel Mid Infrared Iii-V Light Sources & Detectors Enabling Autonomous Gas Sensors. The project started on 01/03/2017 and ended on 31/03/2018.

+2 more grants available

Import / Export

Imports
12 Months8
60 Months55
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

60 Grayshill Road, Cumbernauld, Glasgow, Lanarkshire, G689HQ
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
60 Grayshill Road, Cumbernauld, Glasgow, Lanarkshire, G689HQ
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
60 Grayshill Road, Cumbernauld, Glasgow, Lanarkshire, G689HQ

Contact

441236781900
sales@gassensing.co.uk
gassensing.co.uk
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS