LIQUID GAS EQUIPMENT LIMITED
Overview
| Company Name | LIQUID GAS EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC434537 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIQUID GAS EQUIPMENT LIMITED?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is LIQUID GAS EQUIPMENT LIMITED located?
| Registered Office Address | Rosyth Business Park Rosyth Dunfermline KY11 2YD Fife Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIQUID GAS EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LGE PROCESS LIMITED | Nov 30, 2012 | Nov 30, 2012 |
| MM&S (5742) LIMITED | Oct 11, 2012 | Oct 11, 2012 |
What are the latest accounts for LIQUID GAS EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIQUID GAS EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for LIQUID GAS EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Andrew James Wilson as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Andrew Wilson as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Shaun Doherty as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||
Termination of appointment of Alan Roderick Duckett as a director on May 03, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Iain Stuart Urquhart as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Dr Shaun Doherty as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Neale Edward Courtney Campbell on Apr 28, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Jonathan Hall as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr Alan Roderick Duckett on Mar 31, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Neale Edward Courtney Campbell on Mar 31, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2019 | 30 pages | AA | ||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of LIQUID GAS EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 238733640001 | |||||||||||||
| CAMPBELL, Neale Edward Courtney | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | United Kingdom | British | 99980250004 | |||||||||||||
| WILSON, Andrew James | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | United Kingdom | British | 221373390001 | |||||||||||||
| ROBINSON, Gary | Secretary | 42 Discovery Terrace Heriot-Watt University Research Park EH14 4AP Edinburgh Young House United Kingdom | British | 174252420001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 172764270001 | ||||||||||||||
| DAVIES, Ralph | Director | 42 Discovery Terrace Heriot-Watt University Research Park EH14 4AP Edinburgh Young House United Kingdom | United Kingdom | British | 11495700002 | |||||||||||||
| DOHERTY, Shaun, Dr | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | United Kingdom | British | 296555780001 | |||||||||||||
| DUCKETT, Alan Roderick | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | United Kingdom | British | 74437210003 | |||||||||||||
| HALL, Jonathan, Dr | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 123219680001 | |||||||||||||
| HARDY, Mark William | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | England | British | 58470990004 | |||||||||||||
| JONES, Matthew | Director | Bristol Business Park Stoke Gifford BS16 1EJ Bristol Unit 100 United Kingdom | England | British | 276753530001 | |||||||||||||
| LINDSAY, Ian | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | Scotland | British | 140522350001 | |||||||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||||||||||
| ROBINSON, Gary | Director | 42 Discovery Terrace Heriot-Watt University Research Park EH14 4AP Edinburgh Young House United Kingdom | United Kingdom | British | 118274450001 | |||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| URQUHART, Iain Stuart | Director | Rosyth Dunfermline KY11 2YD Fife Rosyth Business Park Scotland Scotland | United Kingdom | British | 104722420003 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
Who are the persons with significant control of LIQUID GAS EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Integrated Technology Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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