GAS SCOTLAND LTD: Filings
Overview
| Company Name | GAS SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303934 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GAS SCOTLAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 12 pages | WU15(Scot) | ||||||||||
Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on Apr 06, 2021 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Registered office address changed from Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on Jul 22, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from E2 Riverside House Friarton Road Perth PH2 8DF Scotland to Dawnview Main Road St. Cyrus Montrose DD10 0BA on Aug 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Woodston Fishing Station, St.Cyrus, Montrose Angus DD10 0DG to E2 Riverside House Friarton Road Perth PH2 8DF on Feb 23, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary David Hincks on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Peden as a director on Apr 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Christopher Peden as a director on Sep 06, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Christianne Mullier as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mrs Christianne Mullier as a secretary | 2 pages | AP03 | ||||||||||
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