GAS ALERT SYSTEMS LTD.

GAS ALERT SYSTEMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGAS ALERT SYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175395
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAS ALERT SYSTEMS LTD.?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is GAS ALERT SYSTEMS LTD. located?

    Registered Office Address
    Am Fuaran
    Aberchirder
    AB54 7QY Huntly
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GAS ALERT SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    CROWNCOAST LIMITEDMay 14, 1997May 14, 1997

    What are the latest accounts for GAS ALERT SYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for GAS ALERT SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    5 pagesAA

    Total exemption full accounts made up to May 31, 2017

    5 pagesAA

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Annual return made up to May 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Appointment of Mrs Diane Thain as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Julie Ann Constable as a secretary on Dec 31, 2015

    1 pagesTM02

    Registered office address changed from 22 Russell Road Old Ford Road Aberdeen AB11 5RB to Am Fuaran Aberchirder Huntly Aberdeenshire AB54 7QY on Oct 22, 2015

    1 pagesAD01

    Annual return made up to May 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Appointment of Miss Julie Ann Constable as a secretary

    1 pagesAP03

    Termination of appointment of Pamela Mccombie as a secretary

    1 pagesTM02

    Annual return made up to May 14, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of GAS ALERT SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAIN, Diane
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    Secretary
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    204569370001
    MCCOMBIE, Kenneth Malcolm
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    Director
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    ScotlandUnited KingdomEngineer78844900003
    CONSTABLE, Julie Ann
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    Secretary
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    162043610001
    MCCOMBIE, Kenneth
    21 Summer Place
    Dyce
    AB21 7EJ Aberdeen
    Secretary
    21 Summer Place
    Dyce
    AB21 7EJ Aberdeen
    BritishEngineer78844900001
    MCCOMBIE, Pamela Lorna
    22 Russell Road
    Old Ford Road
    AB11 5RB Aberdeen
    Secretary
    22 Russell Road
    Old Ford Road
    AB11 5RB Aberdeen
    147217640001
    MCPHERSON, Scott William
    13 Davan Park
    Bridge Of Don
    AB22 8JG Aberdeen
    Aberdeenshire
    Secretary
    13 Davan Park
    Bridge Of Don
    AB22 8JG Aberdeen
    Aberdeenshire
    BritishManager79328380001
    MORRISON, Sandra
    34 Barkmill Road
    AB25 3BP Aberdeen
    Secretary
    34 Barkmill Road
    AB25 3BP Aberdeen
    British111832510001
    PATERSON, Edith Mary
    North Kidshill
    Auchnagatt
    AB41 8TY Ellon
    Aberdeenshire
    Secretary
    North Kidshill
    Auchnagatt
    AB41 8TY Ellon
    Aberdeenshire
    BritishAdministrator118808720001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DAVIDSON, Alan William
    56 Hillhead Drive
    AB41 9WB Ellon
    Aberdeenshire
    Director
    56 Hillhead Drive
    AB41 9WB Ellon
    Aberdeenshire
    BritishEngineer62222980001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCMILLAN, Eric
    19 Raeden Avenue
    AB15 5LP Aberdeen
    Director
    19 Raeden Avenue
    AB15 5LP Aberdeen
    BritishManager56182080001
    MCMILLAN, Gilliam Dorothy
    3 Mile End Place
    AB15 5PZ Aberdeen
    Aberdeenshire
    Director
    3 Mile End Place
    AB15 5PZ Aberdeen
    Aberdeenshire
    BritishHousewife53536310001

    Who are the persons with significant control of GAS ALERT SYSTEMS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Malcolm Mccombie
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Aberchirder
    AB54 7QY Huntly
    Am Fuaran
    Aberdeenshire
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GAS ALERT SYSTEMS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 03, 1997
    Delivered On Dec 18, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 18, 1997Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0