GAS2 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGAS2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285071
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GAS2 LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GAS2 LTD located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAS2 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for GAS2 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    23 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Registered office address changed from Blackwood House Union Grove Lane Aberdeen United Kingdom AB10 6XU to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 16, 2015

    2 pagesAD01

    Appointment of an administrator

    2 pages2.11B(Scot)

    Termination of appointment of Stephen Mcphail as a secretary on Sep 21, 2015

    1 pagesTM02

    Termination of appointment of Karen Jacqueline Oliver as a director on Sep 18, 2015

    1 pagesTM01

    Appointment of Karen Jacqueline Oliver as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Peter Kenneth John Robertson as a director on Dec 19, 2014

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 332,836
    SH01

    Alterations to floating charge 1

    11 pages466(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Saad Bargach as a director

    1 pagesTM01

    Resolutions

    Resolutions
    78 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Resolution be ratified in their entirety notwithstanding any interest whether direct or indirect, held by any director 14/11/2013
    RES13

    Alterations to floating charge 1

    12 pages466(Scot)

    Annual return made up to Aug 31, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 332,836
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of GAS2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    BURGESS, Trevor Michael
    Dempsey Court, Queens Lane North
    AB15 4DY Aberdeen
    7
    Scotland
    Director
    Dempsey Court, Queens Lane North
    AB15 4DY Aberdeen
    7
    Scotland
    ScotlandBritish165631000001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    STACEY, John Michael, Dr
    Badgers Wood
    Rodona Road
    KT13 0NP Weybridge
    Surrey
    Director
    Badgers Wood
    Rodona Road
    KT13 0NP Weybridge
    Surrey
    United KingdomBritish76545790004
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Secretary
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    British,Irish96360830001
    MCPHAIL, Stephen
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    United Kingdom
    166943410001
    ROBISON, Antony Lawrence
    7 Laverockbank Terrace
    EH5 3BJ Edinburgh
    Midlothian
    Secretary
    7 Laverockbank Terrace
    EH5 3BJ Edinburgh
    Midlothian
    British75192700002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BARGACH, Saad
    Houston
    918 Hickory Hollow
    Texas 77024
    United States
    Director
    Houston
    918 Hickory Hollow
    Texas 77024
    United States
    UsaBritish129969390001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    MUNRO, Simon
    Carden Place
    AB10 1UP Aberdeen
    38
    United Kingdom
    Director
    Carden Place
    AB10 1UP Aberdeen
    38
    United Kingdom
    United KingdomBritish115215600001
    OLIVER, Karen Jacqueline
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    EnglandBritish,South African157948120001
    PENMAN, James
    Mount Road
    DD10 8SP Montrose
    52
    Angus
    Scotland
    Director
    Mount Road
    DD10 8SP Montrose
    52
    Angus
    Scotland
    British110257720001
    REID, William Aiken
    18 Kirk Crescent South
    Cults
    AB15 9RR Aberdeen
    Director
    18 Kirk Crescent South
    Cults
    AB15 9RR Aberdeen
    ScotlandBritish97089540001
    ROBERTSON, Peter Kenneth John
    Schoolhill
    AB10 1FR Aberdeen
    Robert Gordon University
    Scotland
    Scotland
    Director
    Schoolhill
    AB10 1FR Aberdeen
    Robert Gordon University
    Scotland
    Scotland
    United KingdomBritish121141990001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does GAS2 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 22, 2011
    Delivered On Dec 24, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lime Rock Partners Iv, L.P.
    Transactions
    • Dec 24, 2011Registration of a charge (MG01s)
    • Mar 13, 2013Alteration to a floating charge (466 Scot)
    • Nov 15, 2013Alteration to a floating charge (466 Scot)
    • Sep 16, 2014Alteration to a floating charge (466 Scot)

    Does GAS2 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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