LIQUID GAS EQUIPMENT LIMITED

LIQUID GAS EQUIPMENT LIMITED

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

    Company NameLIQUID GAS EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC434537
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LIQUID GAS EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LGE PROCESS LIMITEDNov 30, 2012Nov 30, 2012
    MM&S (5742) LIMITEDOct 11, 2012Oct 11, 2012

    What are the latest accounts for LIQUID GAS EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LIQUID GAS EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for LIQUID GAS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Andrew James Wilson as a director

    3 pagesRP04AP01

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Andrew Wilson as a director on Nov 15, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 16, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 16/01/2025.

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Shaun Doherty as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Termination of appointment of Alan Roderick Duckett as a director on May 03, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Iain Stuart Urquhart as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on Jun 30, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Neale Edward Courtney Campbell on Apr 28, 2021

    2 pagesCH01

    Termination of appointment of Jonathan Hall as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Mr Alan Roderick Duckett on Mar 31, 2021

    2 pagesCH01

    Director's details changed for Mr Neale Edward Courtney Campbell on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    30 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Jones as a director on Sep 06, 2019

    1 pagesTM01

    Director's details changed for Jonathan Hall on Mar 02, 2019

    2 pagesCH01

    Who are the officers of LIQUID GAS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishFinance Director238733640001
    CAMPBELL, Neale Edward Courtney
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    United KingdomBritishChartered Engineer99980250004
    WILSON, Andrew James
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    United KingdomBritishAccountant221373390001
    ROBINSON, Gary
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    Secretary
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    British174252420001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    172764270001
    DAVIES, Ralph
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    Director
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    United KingdomBritishDirector11495700002
    DOHERTY, Shaun, Dr
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    United KingdomBritishCompany Director296555780001
    DUCKETT, Alan Roderick
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    United KingdomBritishEngineer74437210003
    HALL, Jonathan, Dr
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishDirector123219680001
    HARDY, Mark William
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    EnglandBritishDirector58470990004
    JONES, Matthew
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    Director
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    EnglandBritishAccountant276753530001
    LINDSAY, Ian
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    ScotlandBritishEngineer140522350001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    ROBINSON, Gary
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    Director
    42 Discovery Terrace
    Heriot-Watt University Research Park
    EH14 4AP Edinburgh
    Young House
    United Kingdom
    United KingdomBritishChartered Accountant118274450001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishLegal Executive134350040001
    URQUHART, Iain Stuart
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    Director
    Rosyth
    Dunfermline
    KY11 2YD Fife
    Rosyth Business Park
    Scotland
    Scotland
    United KingdomBritishDirector104722420003
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of LIQUID GAS EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6717269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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