GAS BUS ALLIANCE LTD

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

    Company NameGAS BUS ALLIANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290197
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GAS BUS ALLIANCE LTD?

    • Other transportation support activities (52290) / Transportation and storage

    Where is GAS BUS ALLIANCE LTD located?

    Registered Office Address
    7 Castle Street
    EH2 3AH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GAS BUS ALLIANCE LTD?

    Previous Company Names
    Company NameFromUntil
    AULD ALLIANCE L E P LIMITEDSep 12, 2005Sep 12, 2005

    What are the latest accounts for GAS BUS ALLIANCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GAS BUS ALLIANCE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2023

    What are the latest filings for GAS BUS ALLIANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Charles-Henri Des Villettes as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Jeremie Lallemand as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Olivier Louedin as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Sarah Daprini as a secretary on Dec 21, 2023

    1 pagesTM02

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH to 7 Castle Street Edinburgh EH2 3AH on Jan 17, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2023

    LRESSP

    Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland to 7 Castle Street Edinburgh EH2 3AH on Jan 04, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2023

    LRESSP

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of David Andrew Hurren as a director on Dec 27, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Appointment of Sarah Daprini as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Russell Bateman as a secretary on Aug 01, 2020

    1 pagesTM02

    Termination of appointment of Philippe Rottenberg as a director on Sep 09, 2022

    1 pagesTM01

    Appointment of Jeremie Lallemand as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Charles-Henri Des Villettes as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Pierre-Emmanuel Myers as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Alexandre Demangeon as a director on Sep 09, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of GAS BUS ALLIANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Russell
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor Saltire Court
    Midlothian
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor Saltire Court
    Midlothian
    Scotland
    265842430001
    DAPRINI, Sarah
    2 Rue Clemencières
    38360 Sassenage
    Air Liquide Biogas International
    France
    Secretary
    2 Rue Clemencières
    38360 Sassenage
    Air Liquide Biogas International
    France
    300775380001
    LOWNDES, Philip Andrew
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Secretary
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    163829360001
    BAIN HENRY REID
    4 West Craibstone Street
    AB11 6YL Aberdeen
    Secretary
    4 West Craibstone Street
    AB11 6YL Aberdeen
    78423590001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARR, William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    EnglandBritish196241100001
    DEMANGEON, Alexandre
    Rue Clémencière
    38360 Sassenage
    2
    France
    Director
    Rue Clémencière
    38360 Sassenage
    2
    France
    FranceFrench265840840001
    DES VILLETTES, Charles-Henri, Chairman
    2 Rue Clemencieres
    38360 Sassenage
    Air Liquide Biogas International
    France
    Director
    2 Rue Clemencieres
    38360 Sassenage
    Air Liquide Biogas International
    France
    FranceFrench300708500001
    EVANS, Barry Stewart
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Director
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    EnglandBritish161087290002
    HARBORD, Nicholas
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Director
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    EnglandBritish78479800003
    HURREN, David Andrew
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    England
    EnglandBritish250266720001
    LALLEMAND, Jeremie
    2 Rue Clemencieres
    38360 Sassenage
    Air Liquide Biogas International
    France
    Director
    2 Rue Clemencieres
    38360 Sassenage
    Air Liquide Biogas International
    France
    FranceFrench300708880001
    LOUEDIN, Olivier
    Rue Clémencière
    38360 Sassenage
    2
    France
    Director
    Rue Clémencière
    38360 Sassenage
    2
    France
    FranceFrench262407110001
    LOWNDES, Phil Andrew
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Director
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    WalesBritish89975610004
    MYERS, Pierre-Emmanuel
    Rue Clémencière
    38360 Sassenage
    2
    France
    Director
    Rue Clémencière
    38360 Sassenage
    2
    France
    FranceFrench265841170001
    PATERSON, James
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Director
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    ScotlandBritish911330007
    ROTTENBERG, Philippe
    Rue Clémencière
    38360 Sassenage
    2
    France
    Director
    Rue Clémencière
    38360 Sassenage
    2
    France
    FranceFrench262406610001

    Who are the persons with significant control of GAS BUS ALLIANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gas Alliance Solutions Holdings Limited
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Sep 08, 2017
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07681991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip Andrew Lowndes
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Sep 11, 2016
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Barry Stewart Evans
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Sep 11, 2016
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Paterson
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Sep 11, 2016
    Stadium Business Court, Millennium Way
    Pride Park
    DE24 8HP Derby
    10
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GAS BUS ALLIANCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2023Commencement of winding up
    May 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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