Warning: file_put_contents(c/2a6f4a82a7909ed9b77e079d9e5cde67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gas Scotland Ltd, KY7 4NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAS SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gas Scotland Ltd. The company was founded 17 years ago and was given the registration number SC303934. The firm's registered office is in GLENROTHES. You can find them at H5 Newark Business Park, Newark Road South, Glenrothes, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GAS SCOTLAND LTD
Company Number:SC303934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 June 2006
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:H5 Newark Business Park, Newark Road South, Glenrothes, Scotland, KY7 4NS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodston Fishing Station, St. Cyrus, Montrose, United Kingdom, DD10 0DG

Secretary24 September 2012Active
Woodston Fishing Station, St Cyrus, Montrose, DD10 0DG

Director01 May 2009Active
Woodston Fishing Station, St Cyrus, By Montrose, United Kingdom, DD10 0DG

Director06 April 2014Active
Woodston Fishing Station, St Cyrus, Montrose, DD10 0DG

Secretary13 June 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 June 2006Active
Woodston Fishing Station, St Cyrus, Montrose, DD10 0DG

Director13 June 2006Active
Woodston Fishing Station, St Cyrus, Montrose, DD10 0DG

Director13 June 2006Active
39 Ingham Drive,, Mickleover, DE3 0NY

Director13 June 2006Active
39, Ingham Drive, Mickleover, United Kingdom, DE3 0NY

Director21 February 2011Active
39, Ingham Drive, Mickleover, Derby, DE3 0NY

Director13 June 2006Active
86, Highpark Avenue, New Cumnock, United Kingdom, KA18 4HH

Director06 September 2014Active

People with Significant Control

Gas (Gb) Limited
Notified on:13 June 2016
Status:Active
Country of residence:United Kingdom
Address:Woodston Fishing Station, St. Cyrus, By Montrose, United Kingdom, DD10 0DG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary David Hincks
Notified on:13 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Woodston Fishing Station, St. Cyrus, By Montrose, United Kingdom, DD10 0DG
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2019-08-06Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

Change registered office address company with date old address new address.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download
2018-01-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Change person director company with change date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Officers

Termination director company with name termination date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Officers

Appoint person director company with name date.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Officers

Appoint person director company with name.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download
2012-10-12Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.