Aberdeen
AB12 3GX
Scotland
Director Name | Mr Wayne Andrew Manning |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Business Development Officer |
Country of Residence | England |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Director Name | Alan Robert Robson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Director Name | Mrs Lorraine Leslie Gordon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Devanha Gardens Aberdeen AB11 7UU Scotland |
Secretary Name | Mrs Lorraine Leslie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Devanha Gardens Aberdeen AB11 7UU Scotland |
Director Name | Mr Alister James Beck |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Anne Marie Dibben |
---|---|
Status | Resigned |
Appointed | 17 April 2018(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2022) |
Role | Chartered Acountant |
Country of Residence | Scotland |
Correspondence Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gesltd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 874741 |
Telephone region | Aberdeen |
Registered Address | Hareness Place Altens Industrial Estate Aberdeen AB12 3GX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nicola Gordon 50.00% Ordinary |
---|---|
1 at £1 | Philip Robert Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,743 |
Cash | £35,885 |
Current Liabilities | £203,179 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
15 January 2018 | Delivered on: 19 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 June 2015 | Delivered on: 17 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 May 2012 | Delivered on: 30 May 2012 Satisfied on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 March 2001 | Delivered on: 14 March 2001 Satisfied on: 30 May 2012 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
1 March 2021 | Change of details for Swire Oilfield Services Limited as a person with significant control on 12 October 2020 (5 pages) |
---|---|
8 February 2021 | Cessation of Swire Oilfield Services Limited as a person with significant control on 12 October 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
15 December 2020 | Appointment of Mr Martin Humphrey Shaw as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Alister James Beck as a director on 14 December 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 January 2019 | Director's details changed for Mr Philip Robert Gordon on 1 January 2019 (2 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
14 August 2018 | Register inspection address has been changed from Unit 2 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW United Kingdom to Swire House Souter Head Road Altens Aberdeen AB12 3LF (1 page) |
14 August 2018 | Notification of Swire Oilfield Services Limited as a person with significant control on 17 April 2018 (2 pages) |
6 August 2018 | Termination of appointment of Anne Marie Dibben as a secretary on 13 July 2018 (1 page) |
18 April 2018 | Cessation of Philip Robert Gordon as a person with significant control on 17 April 2018 (1 page) |
18 April 2018 | Notification of Swire Oilfield Services Limited as a person with significant control on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Alister James Beck as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Anne Marie Dibben as a secretary on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Wayne Andrew Manning as a director on 17 April 2018 (2 pages) |
18 April 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
18 April 2018 | Register(s) moved to registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF (1 page) |
18 April 2018 | Registered office address changed from 6 Rubislaw Place Aberdeen AB10 1XN Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 18 April 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Registration of charge SC1713100004, created on 15 January 2018 (17 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from C/O Alan Duncan 6 Rubislaw Place Aberdeen AB10 1XN to 6 Rubislaw Place Aberdeen AB10 1XN on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from C/O Alan Duncan 6 Rubislaw Place Aberdeen AB10 1XN to 6 Rubislaw Place Aberdeen AB10 1XN on 3 March 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Registration of charge SC1713100003, created on 12 June 2015 (9 pages) |
17 June 2015 | Registration of charge SC1713100003, created on 12 June 2015 (9 pages) |
27 February 2015 | Satisfaction of charge 2 in full (1 page) |
27 February 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Company name changed P.L.G.E.S. LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed P.L.G.E.S. LIMITED\certificate issued on 04/10/11
|
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 September 2010 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 10 September 2010 (1 page) |
20 May 2010 | Termination of appointment of Lorraine Gordon as a secretary (1 page) |
20 May 2010 | Termination of appointment of Lorraine Gordon as a secretary (1 page) |
20 May 2010 | Termination of appointment of Lorraine Gordon as a director (1 page) |
20 May 2010 | Termination of appointment of Lorraine Gordon as a director (1 page) |
19 January 2010 | Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Philip Robert Gordon on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lorraine Leslie Gordon on 1 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 24 rose street aberdeen AB10 1UA (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 24 rose street aberdeen AB10 1UA (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: unit 2, tyseal base craigshaw crescent west tullos aberdeen AB12 3AW (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: unit 2, tyseal base craigshaw crescent west tullos aberdeen AB12 3AW (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: UNIT3, wood international centr, craigshaw drive, west tullos industr, aberdeen aberdeenshire AB12 3AG (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: UNIT3, wood international centr, craigshaw drive, west tullos industr, aberdeen aberdeenshire AB12 3AG (1 page) |
21 May 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 March 2001 | Partic of mort/charge * (6 pages) |
14 March 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: mini unit 4 & 14 soutarhead road altens aberdeen AB12 3LF (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: mini unit 4 & 14 soutarhead road altens aberdeen AB12 3LF (1 page) |
18 January 1999 | Return made up to 08/01/99; no change of members
|
18 January 1999 | Return made up to 08/01/99; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 28 easter bankton mureston livingston west lothian EH54 9BD (1 page) |
9 March 1998 | Return made up to 08/01/98; full list of members
|
9 March 1998 | Return made up to 08/01/98; full list of members
|
9 March 1998 | Registered office changed on 09/03/98 from: 28 easter bankton mureston livingston west lothian EH54 9BD (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
8 January 1997 | Incorporation (19 pages) |
8 January 1997 | Incorporation (19 pages) |