Company NameAnkor Gas Services Limited
Company StatusDissolved
Company NumberSC058827
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)
Dissolution Date30 November 2023 (5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameArchibald Lamont Miller
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1989(13 years, 3 months after company formation)
Appointment Duration34 years, 10 months (closed 30 November 2023)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address4 Kilpatrick Drive
Lindsay View
East Kilbride
G75 9GH
Scotland
Secretary NameJoyce Clark Miller
NationalityBritish
StatusClosed
Appointed07 July 2003(27 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 30 November 2023)
RoleCompany Director
Correspondence Address4 Kilpatrick Drive
East Kilbride
Lanarkshire
G75 9GH
Scotland
Director NameShirley Anne Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(30 years, 1 month after company formation)
Appointment Duration18 years (closed 30 November 2023)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G3 3BZ
Scotland
Director NameKenneth Alfred Baker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1989(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 July 2003)
RoleGas Engineer
Correspondence Address24 Vardar Avenue
Clarkston
Glasgow
Lanarkshire
G76 7QP
Scotland
Secretary NameArchibald Lamont Miller
NationalityBritish
StatusResigned
Appointed21 January 1989(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kilpatrick Drive
Lindsay View
East Kilbride
G75 9GH
Scotland
Director NameScott Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(30 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2013)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address6 Kilpatrick Drive
Lindsayfield
East Kilbride
Lanarkshire
G75 9GH
Scotland

Contact

Websiteankorgasservices.com
Telephone01355 260100
Telephone regionEast Kilbride

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ankor Instrumentation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,697
Cash£2,492
Current Liabilities£171,007

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

17 August 1999Delivered on: 24 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at carron place, kelvin industrial estate, east kilbride.
Outstanding
8 June 1984Delivered on: 15 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 December 1982Delivered on: 7 January 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leases over yards a and b colvilles road, east kilbride.
Outstanding
20 September 1983Delivered on: 6 October 1983
Satisfied on: 1 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leases over yards a & b colvilles road, east kilbride.
Fully Satisfied

Filing History

30 November 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Final account prior to dissolution in a winding-up by the court (25 pages)
29 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages)
29 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
12 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
5 September 2019Registered office address changed from 8a Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 4/2 100 West Regent Street Glasgow G2 2QD on 5 September 2019 (2 pages)
27 August 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 August 2016 (8 pages)
3 July 2017Micro company accounts made up to 31 August 2016 (8 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 April 2013Termination of appointment of Scott Thomson as a director (1 page)
11 April 2013Termination of appointment of Scott Thomson as a director (1 page)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Shirley Anne Miller on 31 October 2012 (2 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Shirley Anne Miller on 31 October 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
20 January 2010Director's details changed for Archibald Lamont Miller on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Archibald Lamont Miller on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Scott Thomson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Shirley Anne Miller on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Shirley Anne Miller on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Scott Thomson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
22 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
22 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 January 2005Return made up to 19/01/05; full list of members (6 pages)
21 January 2005Return made up to 19/01/05; full list of members (6 pages)
30 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 March 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
24 August 1999Partic of mort/charge * (6 pages)
24 August 1999Partic of mort/charge * (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 February 1999Return made up to 19/01/99; full list of members (6 pages)
9 February 1999Return made up to 19/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 March 1997Return made up to 19/01/97; no change of members (4 pages)
7 March 1997Return made up to 19/01/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
17 March 1982Accounts made up to 31 August 1981 (8 pages)
17 March 1982Accounts made up to 31 August 1981 (8 pages)
29 January 1981Accounts made up to 31 August 1981 (8 pages)
29 January 1981Accounts made up to 31 August 1981 (8 pages)
23 October 1975Incorporation (11 pages)
23 October 1975Incorporation (11 pages)